Subway Grove Road Limited, a registered company, was launched on 23 Dec 2002. 9429036202683 is the NZ business identifier it was issued. The company has been supervised by 4 directors: James Simon Bouwstra - an active director whose contract started on 01 Nov 2012,
Kirsty Ann Bouwstra - an inactive director whose contract started on 01 Nov 2012 and was terminated on 11 Sep 2017,
Francis Morgan Price - an inactive director whose contract started on 23 Dec 2002 and was terminated on 25 Sep 2013,
Marie Jennifer Price - an inactive director whose contract started on 23 Dec 2002 and was terminated on 25 Sep 2013.
Updated on 31 Jan 2022, our database contains detailed information about 3 addresses this company uses, specifically: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (registered address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (physical address) among others.
Subway Grove Road Limited had been using 19 Henry Street, Blenheim as their registered address up to 20 Oct 2008.
Other names for this company, as we identified at BizDb, included: from 30 Jan 2003 to 07 Mar 2007 they were called Cuisine Ventures Marlborough Limited, from 23 Dec 2002 to 30 Jan 2003 they were called Price Holdings Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Kirsty Bouwstra (an individual) located at Springlands, Blenheim postcode 7201,
Kirsty Bouwstra (a director) located at Springlands, Blenheim postcode 7201,
James Bouwstra (a director) located at Springlands, Blenheim postcode 7201.
Previous addresses
Address #1: 19 Henry Street, Blenheim
Registered & physical address used from 21 Mar 2003 to 20 Oct 2008
Address #2: C/o Business & Financial Services (nz) L, 54 Scott Street, Blenheim
Physical & registered address used from 23 Dec 2002 to 21 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kirsty Ann Bouwstra |
Springlands Blenheim 7201 New Zealand |
22 Feb 2013 - |
Director | Kirsty Ann Bouwstra |
Springlands Blenheim 7201 New Zealand |
22 Feb 2013 - |
Director | James Simon Bouwstra |
Springlands Blenheim 7201 New Zealand |
22 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nagrom 2003 Limited Shareholder NZBN: 9429035775119 Company Number: 1395719 |
24 May 2006 - 29 Oct 2013 | |
Individual | Francis Morgan Price |
Blenheim |
23 Dec 2002 - 24 May 2006 |
Individual | Marie Jennifer Price |
Blenheim |
23 Dec 2002 - 24 May 2006 |
Entity | Nagrom 2003 Limited Shareholder NZBN: 9429035775119 Company Number: 1395719 |
24 May 2006 - 29 Oct 2013 |
James Simon Bouwstra - Director
Appointment date: 01 Nov 2012
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 14 Jun 2013
Kirsty Ann Bouwstra - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 11 Sep 2017
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 14 Jun 2013
Francis Morgan Price - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 25 Sep 2013
Address: Blenheim, 7201 New Zealand
Address used since 23 Dec 2002
Marie Jennifer Price - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 25 Sep 2013
Address: Blenheim, 7201 New Zealand
Address used since 23 Dec 2002
Black Estate Holdings Limited
Level2, Youell House,
Marlborough Civic Theatre Trust Board
2 Hutcheson Street
Graeme Dingle Foundation Marlborough
C/-m Palmer
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House