Shortcuts

Hubbers Furnishing Blenheim Limited

Type: NZ Limited Company (Ltd)
9429038936609
NZBN
560586
Company Number
Registered
Company Status
Current address
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 28 Jun 2021

Hubbers Furnishing Blenheim Limited was incorporated on 21 Dec 1992 and issued a New Zealand Business Number of 9429038936609. The registered LTD company has been supervised by 4 directors: John Vianney Ahern - an active director whose contract began on 21 Dec 1992,
Nolene Margaret Ahern - an inactive director whose contract began on 11 Nov 1998 and was terminated on 29 Jun 2021,
Lloyd Gladstone Hubber - an inactive director whose contract began on 01 Aug 1995 and was terminated on 15 Jul 2011,
Eric William Percy - an inactive director whose contract began on 21 Dec 1992 and was terminated on 11 Nov 1998.
According to our data (last updated on 01 Apr 2024), the company uses 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: physical, registered).
Until 28 Jun 2021, Hubbers Furnishing Blenheim Limited had been using 59 High Street, Blenheim as their physical address.
BizDb identified other names for the company: from 21 Dec 1992 to 09 Feb 1999 they were called Eric Percy Flooring Limited.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 5100 shares are held by 2 entities, namely:
Hubber, Karen Maureen (an individual) located at Taylors Mistake, Christchurch postcode 8081,
Hubber, Grant Lee (an individual) located at Upper Riccarton, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 24.5% shares (exactly 2450 shares) and includes
Ahern, Noeline Margaret - located at Springlands, Blenheim.
The third share allocation (2450 shares, 24.5%) belongs to 1 entity, namely:
Ahern, John Vianney, located at Nelson (an individual).

Addresses

Previous addresses

Address: 59 High Street, Blenheim, 7201 New Zealand

Physical address used from 01 Jul 1997 to 28 Jun 2021

Address: 59 High Street, Blenheim, 7201 New Zealand

Registered address used from 02 Nov 1995 to 28 Jun 2021

Address: Cnr Old Renwick & Murphys Road, Blenheim

Registered address used from 02 Nov 1995 to 02 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5100
Individual Hubber, Karen Maureen Taylors Mistake
Christchurch
8081
New Zealand
Individual Hubber, Grant Lee Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 2450
Individual Ahern, Noeline Margaret Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 2450
Individual Ahern, John Vianney Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubber, Estate Lloyd Gladstone Cashmere
Christchurch
8022
New Zealand
Directors

John Vianney Ahern - Director

Appointment date: 21 Dec 1992

Address: Nelson, 7010 New Zealand

Address used since 13 Feb 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 19 Jun 2014


Nolene Margaret Ahern - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 29 Jun 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 19 Jun 2014


Lloyd Gladstone Hubber - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 15 Jul 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Jun 2011


Eric William Percy - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 11 Nov 1998

Address: Blenheim,

Address used since 21 Dec 1992

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street