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.
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Karen Lesley Thoms |
Blenheim Blenheim 7201 New Zealand |
29 Apr 2010 - |
Director | Rachel Maria Wiseman |
Bronte Sydney Nsw 2024 Australia |
13 Jun 2017 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Rachel Maria Wiseman |
Bronte Sydney Nsw 2024 Australia |
13 Jun 2017 - |
Individual | Karen Lesley Thoms |
Blenheim Blenheim 7201 New Zealand |
29 Apr 2010 - |
Individual | Daniel Andre Robert Le Brun |
Rd 3 Blenheim 7273 New Zealand |
05 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Daniel Andre Robert Le Brun |
Rd 3 Blenheim 7273 New Zealand |
05 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adele Margaret Mary Le Brun |
R D 3 Blenheim 7273 New Zealand |
05 Feb 2004 - 21 Feb 2008 |
Individual | Adele Margaret Mary Le Brun |
Rd 3 Blenheim 7273 New Zealand |
05 Feb 2004 - 21 Feb 2008 |
Individual | David William Richard Dew |
R D 3 Blenheim |
05 Feb 2004 - 05 Feb 2004 |
Other | Dew & Company Trustees Services Limited | 05 Feb 2004 - 13 Jun 2017 | |
Other | Null - Dew & Company Trustees Services Limited | 05 Feb 2004 - 13 Jun 2017 |
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
No 1 Family Estate Limited
Rapaura Road