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.
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 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4900 | |||
| Individual | Ahern, John Vianney |
Nelson 7010 New Zealand |
21 Dec 1992 - |
| Shares Allocation #2 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 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ahern, Noeline Margaret |
Springlands Blenheim 7201 New Zealand |
21 Dec 1992 - 11 Jun 2024 |
| 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
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street