Blenheim Motor Camp & Backpackers Limited, a registered company, was launched on 18 Nov 1999. 9429037432072 is the NZ business identifier it was issued. "Backpacker accommodation" (ANZSIC H440005) is how the company has been categorised. The company has been supervised by 5 directors: James Edward Davidson - an active director whose contract started on 02 May 2017,
Barry Raymond Davidson - an inactive director whose contract started on 16 Aug 2001 and was terminated on 02 May 2017,
Michelle Lee Davidson - an inactive director whose contract started on 09 Feb 2004 and was terminated on 31 Mar 2012,
Richard James Murray - an inactive director whose contract started on 21 May 2002 and was terminated on 18 Feb 2004,
Theresa Mary Davidson - an inactive director whose contract started on 18 Nov 1999 and was terminated on 16 Aug 2001.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 27 Budge Street, Riversdale, Blenheim, 7201 (type: physical, service).
Blenheim Motor Camp & Backpackers Limited had been using 29 Meehan Street, Islington, Blenheim as their registered address until 12 Jan 2016.
Previous aliases for this company, as we established at BizDb, included: from 18 Nov 1999 to 05 Mar 2004 they were named Kiwi Kerb Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Perpetual Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Davidson, James Edward (an individual) located at Riversdale, Blenheim postcode 7201.
Previous addresses
Address #1: 29 Meehan Street, Islington, Blenheim, 7201 New Zealand
Registered & physical address used from 17 Apr 2013 to 12 Jan 2016
Address #2: 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 23 Mar 2004 to 17 Apr 2013
Address #3: 8 Scott Street, Blenheim
Registered address used from 12 Apr 2000 to 23 Mar 2004
Address #4: 8 Scott Street, Blenheim
Physical address used from 18 Nov 1999 to 23 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2021 - |
Individual | Davidson, James Edward |
Riversdale Blenheim 7201 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Bradley James Raymond |
Riversdale Blenheim 7201 New Zealand |
02 May 2017 - 28 Nov 2018 |
Individual | Davidson, Michelle |
Riversdale Blenheim 7201 New Zealand |
05 May 2004 - 29 Jun 2012 |
Individual | Davidson, Barry Raymond |
Riversdale Blenheim 7201 New Zealand |
01 Sep 2016 - 02 May 2017 |
Individual | Turner, Alister |
Riversdale Blenheim 7201 New Zealand |
28 Nov 2018 - 01 Sep 2021 |
Individual | Davidson, Vikki Lee |
Riversdale Blenheim 7201 New Zealand |
29 Jun 2012 - 04 Apr 2016 |
Individual | Turner, Alister |
Redwoodtown Blenheim 7201 New Zealand |
29 Jun 2012 - 01 Sep 2016 |
Individual | Murray, Richard |
Kekerengu Marlborough New Zealand |
17 Mar 2008 - 29 Jun 2012 |
Other | Coastal Lodge Trust | 05 May 2004 - 27 Jun 2010 | |
Director | Barry Raymond Davidson |
Riversdale Blenheim 7201 New Zealand |
01 Sep 2016 - 02 May 2017 |
Other | Null - Coastal Lodge Trust | 05 May 2004 - 27 Jun 2010 | |
Individual | Davidson, Theresa Mary |
Blenheim |
05 May 2004 - 05 May 2004 |
James Edward Davidson - Director
Appointment date: 02 May 2017
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 02 May 2017
Barry Raymond Davidson - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 02 May 2017
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 29 Jun 2012
Michelle Lee Davidson - Director (Inactive)
Appointment date: 09 Feb 2004
Termination date: 31 Mar 2012
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 16 Nov 2010
Richard James Murray - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 18 Feb 2004
Address: Kekerengu,
Address used since 21 May 2002
Theresa Mary Davidson - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 16 Aug 2001
Address: Blenheim,
Address used since 18 Nov 1999
K & J Trustees No1 Limited
52 Grove Road
Russ Tree Services Limited
52 Grove Road
Phw Contracting Limited
52 Grove Road
Djc Henriksen Contracting Limited
52 Grove Road
D.j.w. Construction Limited
52 Grove Road
Tranzline Training Services Limited
52 Grove Road
Albatross Backpackers (2010) Limited
Level 2, Youell House
Cherrycamp Limited
9a Sinclair Street
Fingo Accommodation Limited
29 Budge Street
Marlborough Accommodation Limited
52 Grove Road
Something Big Limited
Level 2, Youell House
Sounds Escape Limited
2 Alfred Street