Shortcuts

No 1 Family Estate Limited

Type: NZ Limited Company (Ltd)
9429038136597
NZBN
847484
Company Number
Registered
Company Status
Current address
Rapaura Road
R D 3
Blenheim New Zealand
Registered address used since 10 Apr 2002
Rapaura Road
R D 3
Blenheim New Zealand
Service & physical address used since 04 May 2005
Peters Doig Ltd
59 High Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 14 Mar 2013

No 1 Family Estate Limited, a registered company, was registered on 01 Apr 1997. 9429038136597 is the NZBN it was issued. The company has been run by 8 directors: Daniel Andre Robert Le Brun - an active director whose contract started on 01 Apr 1997,
Adele Margaret Mary Le Brun - an active director whose contract started on 13 Apr 2007,
Rachel Maria Wiseman - an active director whose contract started on 06 Mar 2015,
Samantha Jane Scott - an inactive director whose contract started on 30 Nov 2006 and was terminated on 17 Sep 2020,
Johnson Michael Scutt - an inactive director whose contract started on 26 Jul 2017 and was terminated on 03 Feb 2020.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at Peters Doig Ltd, 59 High Street, Blenheim, 7201 (types include: other, physical).
No 1 Family Estate Limited had been using 52 Scott Street, Blenheim as their physical address up to 04 May 2005.
Former names used by this company, as we found at BizDb, included: from 01 Apr 1997 to 28 Mar 2003 they were called Le Brun Family Estate Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: 52 Scott Street, Blenheim

Physical address used from 21 Jun 2004 to 04 May 2005

Address #2: Ami Building, 12 Main Street, Blenheim

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address #3: Rapaura Road, R D 3, Blenheim

Registered address used from 18 Apr 2001 to 10 Apr 2002

Address #4: 455 Rapaura Road, R D 3, Blenheim

Physical address used from 17 Apr 2001 to 18 Apr 2001

Address #5: Stretton & Co, 44 Heu Heu Street, Taupo

Registered address used from 17 Apr 2001 to 18 Apr 2001

Address #6: Rapaura Road, R D 3, Blenheim

Physical address used from 08 May 2000 to 17 Apr 2001

Address #7: Rapaura Road, R D 3, Blenheim

Registered address used from 11 Apr 2000 to 17 Apr 2001

Address #8: Rapaura Road, R D 3, Blenheim

Registered address used from 13 Jun 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Wiseman, Rachel Maria Bronte
Sydney Nsw
2024
Australia
Individual Thoms, Karen Lesley Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Thoms, Karen Lesley Blenheim

New Zealand
Director Wiseman, Rachel Maria Bronte
Sydney Nsw
2024
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Brun, Daniel Andre Robert R D 3
Blenheim

New Zealand
Individual Le Brun, Daniel Andre Robert R D 3
Blenheim

New Zealand
Individual Le Brun, Adele Margaret Mary R D 3
Blenheim

New Zealand
Individual Le Brun, Adele Margaret Mary R D 3
Blenheim

New Zealand
Entity Dew & Company Trustee Services Limited
Shareholder NZBN: 9429037618179
Company Number: 953407
Individual Le Brun, Daniel Andre Robert R D 3
Blenheim
Individual Dew, David Richard William Blenheim
Individual Dew, David William Richard R D 3
Blenheim
Individual Drew, David William Richard R D 3
Blenheim
Entity Dew & Company Trustee Services Limited
Shareholder NZBN: 9429037618179
Company Number: 953407
Individual Le Brun, Adele Margaret Mary R D 3
Blenheim
Directors

Daniel Andre Robert Le Brun - Director

Appointment date: 01 Apr 1997

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 28 Apr 2016


Adele Margaret Mary Le Brun - Director

Appointment date: 13 Apr 2007

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 13 Apr 2007


Rachel Maria Wiseman - Director

Appointment date: 06 Mar 2015

Address: Bronte, Sydney Nsw, 2024 Australia

Address used since 06 Mar 2015


Samantha Jane Scott - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 17 Sep 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 Nov 2006


Johnson Michael Scutt - Director (Inactive)

Appointment date: 26 Jul 2017

Termination date: 03 Feb 2020

Address: The Wood, Nelson, 7010 New Zealand

Address used since 26 Jul 2017


Terry Michael Shagin - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 16 Mar 2016

Address: Dog Point Road, Rd2, Blenheim, New Zealand

Address used since 12 May 2006


David William Richard Dew - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 06 Mar 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 30 Apr 2014


Adele Margaret Mary Le Brun - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 26 Sep 2002

Address: R D 3, Blenheim,

Address used since 01 Apr 1997

Nearby companies