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 08 May 2025), 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 2 groups (3 shareholders in total). As far as the first group is concerned, 4900 shares are held by 1 entity, namely:
Ahern, John Vianney (an individual) located at Nelson postcode 7010.
The 2nd group consists of 2 shareholders, holds 51% shares (exactly 5100 shares) and includes
Hubber, Karen Maureen - located at Taylors Mistake, Christchurch,
Hubber, Grant Lee - located at Upper Riccarton, Christchurch.

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 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Individual Ahern, John Vianney Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 5100
Individual Hubber, Karen Maureen Taylors Mistake
Christchurch
8081
New Zealand
Individual Hubber, Grant Lee Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ahern, Noeline Margaret Springlands
Blenheim
7201
New Zealand
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