Shortcuts

Blainot Holdings Limited

Type: NZ Limited Company (Ltd)
9429037617271
NZBN
954143
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Apr 2019

Blainot Holdings Limited, a registered company, was launched on 31 Mar 1999. 9429037617271 is the NZBN it was issued. This company has been run by 2 directors: Thomas Eugene Egnot - an active director whose contract began on 31 Mar 1999,
David John William Blair - an active director whose contract began on 31 Mar 1999.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Blainot Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 09 Apr 2019.
Former names used by this company, as we established at BizDb, included: from 31 Mar 1999 to 21 Apr 2016 they were called The Smile Company Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 45 shares (45%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50 shares (50%). Lastly there is the next share allotment (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Apr 2015 to 09 Apr 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Apr 2012 to 16 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 05 Apr 2012

Address: 1st Floor, 291 Madras Street, Christchurch New Zealand

Physical address used from 13 May 2002 to 18 Oct 2011

Address: C/o Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand

Registered address used from 13 May 2002 to 18 Oct 2011

Address: Duncan Cotterill, Level 9, Clarendon Tower, 78 Worcester Street, Christchruch

Registered address used from 12 Apr 2000 to 13 May 2002

Address: Duncan Cotterill, Level 9, Clarendon Tower, 78 Worcester Street, Christchruch

Physical address used from 01 Apr 1999 to 13 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Egnot, Thomas Eugene Christchurch Central
Christchurch
8013
New Zealand
Individual Munroe, Anthony John Christchurch Central
Christchurch
8013
New Zealand
Individual Ross, Alison Gardener Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Blair, David John William Westmorland
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Egnot, Thomas Eugene Christchurch Central
Christchurch
8013
New Zealand
Directors

Thomas Eugene Egnot - Director

Appointment date: 31 Mar 1999

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 24 Mar 2016


David John William Blair - Director

Appointment date: 31 Mar 1999

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 24 Mar 2016

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace