Shortcuts

Blenheim Road Properties Limited

Type: NZ Limited Company (Ltd)
9429037272760
NZBN
1033236
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 182
Individual Mundy, Texas Andrew Marshland
Christchurch
8051
New Zealand
Individual Brailsford, Heather Joyce Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 182
Individual Burn, Noeline Christchurch
Shares Allocation #3 Number of Shares: 182
Individual Hickman, Jane Alexandra Remuera
Auckland
1050
New Zealand
Individual Francis, Ngaio Halswell
Christchurch
8025
New Zealand
Individual Wright, Timothy Peter Ilam
Christchurch
8041
New Zealand
Individual Wright, Margaret Dawn Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 182
Individual Valerie M, Pidgeon Casebrook
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 272
Individual C, Foster Rangiora
Rangiora
7400
New Zealand
Individual J H M, Foster Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Timothy Peter Ilam
Christchurch
8041
New Zealand
Individual Brailsford, Donald L Northwood
Christchurch
8051
New Zealand
Individual Brailsford, Donald L Northwood
Christchurch
8051
New Zealand
Individual Wright, Dawn Christchurch 5
Individual Raymond Burt, Pidgeon Mansfield Park
Kaiapoi
Directors

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

Nearby companies

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