Idiens Builders Limited was incorporated on 20 Feb 1997 and issued an NZ business number of 9429038149160. The registered LTD company has been managed by 5 directors: Bryce Idiens - an active director whose contract began on 06 Mar 1997,
Lynette Joy Rayner - an active director whose contract began on 01 Oct 2015,
Lisa Marie Idiens - an inactive director whose contract began on 06 Mar 1997 and was terminated on 01 Jun 2002,
Steven William Startup - an inactive director whose contract began on 20 Feb 1997 and was terminated on 06 Mar 1997,
Donald John March - an inactive director whose contract began on 20 Feb 1997 and was terminated on 06 Mar 1997.
According to our database (last updated on 02 Oct 2019), the company uses 1 address: 40 High Street, Unit 2, Blenheim, 7201 (types include: physical, registered).
Up until 06 Aug 2015, Idiens Builders Limited had been using Twelfth Lane Off High Street, Blenheim as their physical address.
BizDb identified previous names for the company: from 20 Feb 1997 to 07 Mar 1997 they were called High Street Shelf Company (No.88) Limited.
A total of 200 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 200 shares are held by 2 entities, namely:
Robert Neal (an individual) located at Waikawa, Picton postcode 7220,
Bryce Idiens (an individual) located at Usher, Western Australia. Idiens Builders Limited has been categorised as "Building, house construction" (business classification E301120).
Previous addresses
Address: Twelfth Lane Off High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 29 Aug 2013 to 06 Aug 2015
Address: 42 High Street, Unit K, Centrepoint Mall, Blenheim, 7201 New Zealand
Physical & registered address used from 19 Oct 2012 to 29 Aug 2013
Address: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 25 Jul 2005 to 19 Oct 2012
Address: 43 High Street, Blenheim
Registered address used from 11 Apr 2000 to 25 Jul 2005
Address: 43 High Street, Blenheim
Physical address used from 24 Feb 1997 to 25 Jul 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 27 Aug 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Robert Graeme Neal |
Waikawa Picton 7220 New Zealand |
26 Jul 2004 - |
Individual | Bryce Idiens |
Usher Western Australia Australia |
27 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lisa Marie Idiens |
Picton |
20 Feb 1997 - 26 Jul 2004 |
Individual | Bryce Idiens |
Blenheim |
20 Feb 1997 - 26 Jul 2004 |
Bryce Idiens - Director
Appointment date: 06 Mar 1997
Address: Usher, Western Australia, Australia
Address used since 08 Jul 2014
Lynette Joy Rayner - Director
Appointment date: 01 Oct 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Oct 2015
Lisa Marie Idiens - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 01 Jun 2002
Address: Picton,
Address used since 06 Mar 1997
Steven William Startup - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 06 Mar 1997
Address: Blenhiem,
Address used since 20 Feb 1997
Donald John March - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 06 Mar 1997
Address: Blenhiem,
Address used since 20 Feb 1997
Aero Fuels Limited
40 High Street
Ortho-dent Denture Clinic Limited
Unit 2, 40 High Street
Popey's Contracting Limited
40 High Street
Braemar Eco-village Limited
42 High Street
Gary Ching Limited
42 High Street
Brightfuture99 Limited
35 High Street
Bayfields Limited
59 High Street
Holmes For Homes Limited
59 High Street
Mainland Residential Homes (2017) Limited
59 High Street
Rowan Lee Homes Limited
59 High Street
Rrcas Holdings Limited
14 Charles Street
Silver Homes Nz Limited
2 Alfred Street