Shortcuts

No 1 Family Estate Holdings Limited

Type: NZ Limited Company (Ltd)
9429038170690
NZBN
840532
Company Number
Registered
Company Status
Current address
Rapaura Road
Rd 3
Blenheim 7273
New Zealand
Physical & registered address used since 13 Feb 2013
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 Holdings Limited, a registered company, was started on 24 Jan 1997. 9429038170690 is the NZBN it was issued. This company has been managed by 5 directors: Adele Margaret Mary Le Brun - an active director whose contract started on 24 Jan 1997,
Daniel Andre Robert Le Brun - an active director whose contract started on 24 Jan 1997,
Rachel Maria Wiseman - an active director whose contract started on 06 Mar 2015,
Terry Michael Shagin - an inactive director whose contract started on 18 Jul 1997 and was terminated on 16 Mar 2016,
David William Richard Dew - an inactive director whose contract started on 18 Jul 1997 and was terminated on 06 Mar 2015.
Last updated on 27 May 2021, our database contains detailed information about 1 address: an address for share register at Peters Doig Ltd, 59 High Street, Blenheim, 7201 (types include: other, registered).
No 1 Family Estate Holdings Limited had been using Rapaura Road, R D 3, Blenheim as their physical address up until 13 Feb 2013.
Previous names for the company, as we identified at BizDb, included: from 28 Feb 1997 to 03 Apr 2003 they were called Le Brun Family Estate Holdings Limited, from 24 Jan 1997 to 28 Feb 1997 they were called Le Brun Family Estate Limited.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 49 shares (49 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Rapaura Road, R D 3, Blenheim New Zealand

Physical address used from 12 Feb 2005 to 13 Feb 2013

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

Physical address used from 18 Apr 2001 to 12 Feb 2005

Address #3: A M I Building, 12 Main Street, Blenheim

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address #4: 445 Rapaura Road, Rd 3, Blenheim

Physical address used from 10 Apr 2001 to 18 Apr 2001

Address #5: Rapaura Road, R D 3, Blenheim New Zealand

Registered address used from 10 Apr 2001 to 13 Feb 2013

Address #6: 455 Rapaura Road, Rd 3, Blenheim

Registered address used from 10 Apr 2001 to 10 Apr 2001

Address #7: Rapaura Road, 3 R D Blenheim

Registered address used from 09 Apr 2001 to 10 Apr 2001

Address #8: Rapaura Road, 3 R D Blenheim

Registered address used from 11 Apr 2000 to 09 Apr 2001

Address #9: Rapaura Road, 3 R D Blenheim

Physical address used from 27 Jan 1997 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 24 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 49
Individual Karen Lesley Thoms Blenheim
Blenheim
7201
New Zealand
Director Rachel Maria Wiseman Bronte
Sydney Nsw
2024
Australia
Shares Allocation #3 Number of Shares: 49
Director Rachel Maria Wiseman Bronte
Sydney Nsw
2024
Australia
Individual Karen Lesley Thoms Blenheim
Blenheim
7201
New Zealand
Individual Daniel Andre Robert Le Brun Rd 3
Blenheim
7273
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Daniel Andre Robert Le Brun Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adele Margaret Mary Le Brun R D 3
Blenheim
7273
New Zealand
Individual Adele Margaret Mary Le Brun Rd 3
Blenheim
7273
New Zealand
Individual David William Richard Dew R D 3
Blenheim
Other Dew & Company Trustees Services Limited
Other Null - Dew & Company Trustees Services Limited
Directors

Adele Margaret Mary Le Brun - Director

Appointment date: 24 Jan 1997

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 04 Feb 2013


Daniel Andre Robert Le Brun - Director

Appointment date: 24 Jan 1997

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 04 Feb 2013


Rachel Maria Wiseman - Director

Appointment date: 06 Mar 2015

Address: Bronte, Sydney Nsw, 2024 Australia

Address used since 06 Mar 2015


Terry Michael Shagin - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 16 Mar 2016

Address: Dog Point Road, Rd 2, Blenheim, 7272 New Zealand

Address used since 04 Feb 2013


David William Richard Dew - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 06 Mar 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 15 Feb 2013

Nearby companies