Shortcuts

R.j. & E.a. Holdings Limited

Type: NZ Limited Company (Ltd)
9429038126314
NZBN
849368
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
G421130
Industry classification code
Bed Retailing
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017
Po Box 5147
Springlands
Blenheim 7241
New Zealand
Postal address used since 03 Aug 2023
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Office address used since 03 Aug 2023

R.j. & E.a. Holdings Limited, a registered company, was incorporated on 21 Mar 1997. 9429038126314 is the New Zealand Business Number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company was categorised. The company has been run by 4 directors: Robert James Bruce - an active director whose contract started on 21 Mar 1997,
Elisabeth Anne Bruce - an inactive director whose contract started on 21 Jan 2002 and was terminated on 08 Jul 2008,
Alick Ross Kennington - an inactive director whose contract started on 21 Mar 1997 and was terminated on 31 Aug 2006,
Michael John Kennington - an inactive director whose contract started on 21 Mar 1997 and was terminated on 21 Jan 2002.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 5147, Springlands, Blenheim, 7241 (category: postal, office).
R.j. & E.a. Holdings Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 30 Jan 2003 to 16 Nov 2006 they were called Blenheim Affordable Furniture Limited, from 21 Mar 1997 to 30 Jan 2003 they were called Blenheim Bargain Centre (1997) Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Other active addresses

Address #4: 48 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Delivery address used from 03 Aug 2023

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 07 Sep 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 06 Sep 2011 to 07 Sep 2016

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 29 May 2006 to 06 Sep 2011

Address #4: 59 High Street, Blenheim

Registered address used from 11 Apr 2000 to 29 May 2006

Address #5: 59 High Street, Blenheim

Physical address used from 21 Mar 1997 to 29 May 2006

Contact info
64 2 74304953
03 Aug 2023
accounts@furnituregalleryblenheim.co.nz
03 Aug 2023 nzbn-reserved-invoice-email-address-purpose
www.furnituregalleryblenheim.co.nz
03 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Rj Bruce Family Trustee Limited
Shareholder NZBN: 9429047434554
Mayfield
Blenheim
7201
New Zealand
Individual Bruce, Robert James Burleigh
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bruce, Robert James Burleigh
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennington, Alick Ross Blenheim
Individual Kennington, Rona Maybell Blenheim
Individual Bruce, Elizabeth Anne Blenheim
Individual Mckendry, Christopher James Blenheim
Blenheim
7201
New Zealand
Directors

Robert James Bruce - Director

Appointment date: 21 Mar 1997

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 11 Aug 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 08 Nov 2011


Elisabeth Anne Bruce - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2008

Address: Blenheim,

Address used since 31 Jul 2005


Alick Ross Kennington - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 31 Aug 2006

Address: Blenheim,

Address used since 21 Mar 1997


Michael John Kennington - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 21 Jan 2002

Address: Blenheim,

Address used since 21 Mar 1997

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies

Best Developments No. 2 Limited
429 Main Road Stoke

Grand Rue Limited
70 Vanguard Street

Pc Adams Limited
65 Seymour Street

Rob's Furniture Warehouse Limited
Richards Woodhouse

The Lounge Suite Company Limited
Level 4 Rangitane House

World House Limited
36 Maxwell Rd