Shortcuts

Blanch Holdings Limited

Type: NZ Limited Company (Ltd)
9429039177926
NZBN
484517
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 31 Mar 2017

Blanch Holdings Limited, a registered company, was registered on 04 Oct 1990. 9429039177926 is the NZ business identifier it was issued. This company has been managed by 1 director, named Gary Bruce Woollett - an active director whose contract began on 15 Aug 1991.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (category: registered, physical).
Blanch Holdings Limited had been using 106 Commerce Street, Whakatane as their registered address up until 31 Mar 2017.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group includes 200 shares (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 19600 shares (98 per cent). Lastly the third share allocation (200 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 15 Feb 2016 to 31 Mar 2017

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 23 Jul 2009 to 15 Feb 2016

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 09 Apr 2005 to 23 Jul 2009

Address: 139 Harbour Road, Ohope, Whakatane

Registered & physical address used from 21 Dec 2004 to 09 Apr 2005

Address: 19 Redwood Grove, Palmerston North

Registered & physical address used from 13 Aug 2003 to 21 Dec 2004

Address: Greg Hughes, Suite 3, Challenge Realty House, 219 Broadway Avenue,, Palmerston North

Registered address used from 10 Aug 1996 to 13 Aug 2003

Address: 441 Church Street, Palmerston North

Registered address used from 28 Sep 1993 to 10 Aug 1996

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 12 Rangitane Street, Palmerston North

Physical address used from 21 Feb 1992 to 13 Aug 2003

Address: Kpmg Peat Marwick, 4th Floor Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 21 Feb 1992 to 28 Sep 1993

Address: C/-fitzherbert Rowe, 68 The Square, (private Bag), Palmerston North

Registered address used from 22 Aug 1991 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Woollett, Deborah Jane Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 19600
Entity (NZ Limited Company) Legacy Trustee Services (woollett) Limited
Shareholder NZBN: 9429046017765
Whakatane
3120
New Zealand
Individual Woollett, Gary Bruce Whakatane
Whakatane
3120
New Zealand
Individual Woollett, Deborah Jane Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Woollett, Gary Bruce Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Directors

Gary Bruce Woollett - Director

Appointment date: 15 Aug 1991

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Jul 2023

Address: Rd 2, Whakatane, 3198 New Zealand

Address used since 14 Jul 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 21 Feb 2017