Blenheim Carpets Limited, a registered company, was started on 19 Dec 2002. 9429036201693 is the NZ business identifier it was issued. This company has been run by 2 directors: David Alan Mcmurtry - an active director whose contract started on 19 Dec 2002,
Jason Kent Solomon - an inactive director whose contract started on 19 Dec 2002 and was terminated on 26 Jun 2009.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 1489 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: registered, physical).
Blenheim Carpets Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up to 24 Oct 2017.
Past names used by the company, as we identified at BizDb, included: from 19 Dec 2002 to 23 Nov 2004 they were named Blenheim Carpet Court Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 33 shares (33 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 67 shares (67 per cent).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Sep 2013 to 24 Oct 2017
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 19 Sep 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 19 Sep 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Dec 2010 to 14 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 25 Aug 2008 to 10 Dec 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 20 Dec 2004 to 25 Aug 2008
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical & registered address used from 19 Dec 2002 to 20 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mcmurtry, David Alan |
Rd 1 Blenheim 7271 New Zealand |
19 Dec 2002 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Mcmurtry, Karen Joy |
R D 1 Wairau Valley, Blenheim New Zealand |
20 Oct 2009 - |
Individual | Mcmurtry, David Alan |
Rd 1 Blenheim 7271 New Zealand |
19 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Solomon, Jason Kent |
Witherlea Blenheim 7201 New Zealand |
19 Dec 2002 - 13 Jun 2011 |
Individual | Rhodes, Graeme Frank |
Christchurch |
19 Dec 2002 - 31 Jul 2009 |
Individual | Mcmurtry, Edward Randel |
Blenheim |
19 Dec 2002 - 31 Jul 2009 |
David Alan Mcmurtry - Director
Appointment date: 19 Dec 2002
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 26 Sep 2012
Jason Kent Solomon - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 26 Jun 2009
Address: Blenheim,
Address used since 22 May 2006
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road