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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Hubber, Karen Maureen |
Taylors Mistake Christchurch 8081 New Zealand |
21 Aug 2013 - |
Individual | Hubber, Grant Lee |
Upper Riccarton Christchurch 8041 New Zealand |
21 Aug 2013 - |
Shares Allocation #2 Number of Shares: 2450 | |||
Individual | Ahern, Noeline Margaret |
Springlands Blenheim 7201 New Zealand |
21 Dec 1992 - |
Shares Allocation #3 Number of Shares: 2450 | |||
Individual | Ahern, John Vianney |
Nelson 7010 New Zealand |
21 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubber, Estate Lloyd Gladstone |
Cashmere Christchurch 8022 New Zealand |
21 Dec 1992 - 21 Aug 2013 |
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
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