Blenheim Road Properties Limited, a registered company, was launched on 03 May 2000. 9429037272760 is the NZ business number it was issued. The company has been managed by 3 directors: John Hanmer Montagu Foster - an active director whose contract began on 07 Dec 2000,
Donald Lindsay Brailsford - an inactive director whose contract began on 07 Dec 2000 and was terminated on 11 Oct 2021,
Euan Boyd Lindsay Hilson - an inactive director whose contract began on 03 May 2000 and was terminated on 07 Dec 2000.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Blenheim Road Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up until 31 Mar 2017.
A total of 1000 shares are allocated to 10 shareholders (5 groups). The first group is comprised of 182 shares (18.2%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 182 shares (18.2%). Lastly we have the third share allocation (182 shares 18.2%) made up of 4 entities.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Jun 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jun 2012 to 28 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Jul 2011 to 29 Jun 2012
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Jun 2011 to 06 Jul 2011
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 20 May 2010 to 17 Jun 2011
Address: Unit 4/567 Wairakei Road, Christchurch
Registered & physical address used from 30 Jan 2006 to 20 May 2010
Address: 12 Main North Road, Papanui, Christchurch
Registered & physical address used from 03 May 2000 to 30 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 182 | |||
Individual | Mundy, Texas Andrew |
Marshland Christchurch 8051 New Zealand |
30 Jun 2021 - |
Individual | Brailsford, Heather Joyce |
Northwood Christchurch 8051 New Zealand |
30 Jun 2021 - |
Shares Allocation #2 Number of Shares: 182 | |||
Individual | Burn, Noeline |
Christchurch |
03 May 2000 - |
Shares Allocation #3 Number of Shares: 182 | |||
Individual | Hickman, Jane Alexandra |
Remuera Auckland 1050 New Zealand |
28 Jun 2011 - |
Individual | Francis, Ngaio |
Halswell Christchurch 8025 New Zealand |
28 Jun 2011 - |
Individual | Wright, Timothy Peter |
Ilam Christchurch 8041 New Zealand |
13 Oct 2016 - |
Individual | Wright, Margaret Dawn |
Burnside Christchurch 8053 New Zealand |
10 Oct 2012 - |
Shares Allocation #4 Number of Shares: 182 | |||
Individual | Valerie M, Pidgeon |
Casebrook Christchurch 8051 New Zealand |
03 May 2000 - |
Shares Allocation #5 Number of Shares: 272 | |||
Individual | C, Foster |
Rangiora Rangiora 7400 New Zealand |
03 May 2000 - |
Individual | J H M, Foster |
Rangiora Rangiora 7400 New Zealand |
03 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Timothy Peter |
Ilam Christchurch 8041 New Zealand |
07 Oct 2016 - 07 Oct 2016 |
Individual | Brailsford, Donald L |
Northwood Christchurch 8051 New Zealand |
03 May 2000 - 23 Nov 2021 |
Individual | Brailsford, Donald L |
Northwood Christchurch 8051 New Zealand |
03 May 2000 - 23 Nov 2021 |
Individual | Wright, Dawn |
Christchurch 5 |
03 May 2000 - 28 Jun 2011 |
Individual | Raymond Burt, Pidgeon |
Mansfield Park Kaiapoi |
03 May 2000 - 25 May 2006 |
John Hanmer Montagu Foster - Director
Appointment date: 07 Dec 2000
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 May 2015
Donald Lindsay Brailsford - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 11 Oct 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Jun 2016
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 03 May 2000
Termination date: 07 Dec 2000
Address: Christchurch,
Address used since 03 May 2000
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street