Shortcuts

Blighty Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036380046
NZBN
1231040
Company Number
Registered
Company Status
Current address
The Hub Mall
94 Kerikeri Road
Kerikeri 0230
New Zealand
Physical & service & registered address used since 29 Aug 2018

Blighty Enterprises Limited, a registered company, was incorporated on 07 Aug 2002. 9429036380046 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Julie Anne Hargrove - an active director whose contract began on 07 Aug 2002,
Alistair John Hamilton Hargrove - an active director whose contract began on 14 Apr 2015,
Nathanael Horsfall - an inactive director whose contract began on 12 Jan 2012 and was terminated on 31 Mar 2014,
Alistair John Hargrove - an inactive director whose contract began on 07 Aug 2002 and was terminated on 12 Jan 2012.
Updated on 08 May 2024, our data contains detailed information about 1 address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (types include: physical, service).
Blighty Enterprises Limited had been using The Hub Mall, 94 Kerikeri Road, Kerikeri as their registered address up until 29 Aug 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 12 Feb 2016 to 29 Aug 2018

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 12 Sep 2013 to 12 Feb 2016

Address: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 20 Jan 2012 to 12 Sep 2013

Address: Puketotara Road, Kerikeri, 0295 New Zealand

Registered & physical address used from 06 Sep 2010 to 20 Jan 2012

Address: 78854 Puketotara Road, Kerikeri, 0295 New Zealand

Physical & registered address used from 27 Aug 2010 to 06 Sep 2010

Address: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hobson Avenue, Kerikeri New Zealand

Registered & physical address used from 12 Nov 2008 to 27 Aug 2010

Address: 1st Floor, 9 Hobson Avenue, Kerikeri

Registered & physical address used from 07 Aug 2002 to 12 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hargrove, Alistair John Hamilton Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hargrove, Julie Anne Rd 2
Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horsfall, Nathanael Glenfield
North Shore City
0629
New Zealand
Director Nathanael Horsfall Glenfield
North Shore City
0629
New Zealand
Individual Hargrove, Alistair John Hamilton Rd2
Kerikeri

New Zealand
Directors

Julie Anne Hargrove - Director

Appointment date: 07 Aug 2002

Address: Rd2, Kerikeri, 0295 New Zealand

Address used since 05 Oct 2016


Alistair John Hamilton Hargrove - Director

Appointment date: 14 Apr 2015

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 14 Apr 2015


Nathanael Horsfall - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 31 Mar 2014

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 12 Jan 2012


Alistair John Hargrove - Director (Inactive)

Appointment date: 07 Aug 2002

Termination date: 12 Jan 2012

Address: Rd2, Kerikeri,

Address used since 14 Oct 2003

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road