Shortcuts

Blenheim Testing Station Limited

Type: NZ Limited Company (Ltd)
9429039370051
NZBN
419617
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim
Other address (Address For Share Register) used since 30 Jun 2005
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 21 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 10 May 2023

Blenheim Testing Station Limited, a registered company, was started on 31 Jan 1989. 9429039370051 is the New Zealand Business Number it was issued. This company has been managed by 12 directors: Nilesh Narayan - an active director whose contract began on 01 Apr 2011,
Glen Robert Mawson - an active director whose contract began on 01 Apr 2011,
Bjorn Jason Cowdrey - an active director whose contract began on 31 Mar 2022,
Neil Gilbert Webb - an inactive director whose contract began on 01 Apr 1998 and was terminated on 31 Mar 2022,
Kathryn Margaret Rose Webb - an inactive director whose contract began on 13 Mar 2009 and was terminated on 31 Mar 2022.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Blenheim Testing Station Limited had been using 65 Seymour Street, Blenheim as their registered address until 21 Jan 2022.
A total of 5000 shares are allotted to 6 shareholders (3 groups). The first group consists of 2250 shares (45 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2000 shares (40 per cent). Lastly the next share allotment (750 shares 15 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim New Zealand

Registered & physical address used from 05 Jul 2005 to 21 Jan 2022

Address #2: 43 High St, Blenheim

Registered address used from 07 Mar 1997 to 05 Jul 2005

Address #3: 43 High Street, Blenheim

Physical address used from 20 Feb 1992 to 05 Jul 2005

Address #4: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Narayan, Pritika Moreen Blenheim
Blenheim
7201
New Zealand
Individual Narayan, Nilesh Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Mawson, Marissa Jane Blenheim
7201
New Zealand
Individual Mawson, Glen Robert Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Simmons, Madison Claire Grovetown
Blenheim
7202
New Zealand
Individual Cowdrey, Bjorn Jason Grovetown
Blenheim
7202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Murray James Rd 9
Whangarei
0179
New Zealand
Individual Webb, Kathryn Margaret Rose Blenheim

New Zealand
Individual Webb, Neil Gilbert Blenheim

New Zealand
Individual Webb, Kathryn Margaret Rose Blenheim

New Zealand
Individual Burdon, Gary Frances Springlands
Blenheim

New Zealand
Individual Hunt, Eileen Lindsay Blenheim
Individual Webb, Neil Gilbert Blenheim
Individual Webb, Neil Gilbert Blenheim

New Zealand
Individual Webb, Neil Gilbert Blenheim

New Zealand
Individual Hunt, Murray James Rd 9
Whangarei
0179
New Zealand
Individual Hunt, Murray James Rd 9
Whangarei
0179
New Zealand
Individual Webb, Kathryn Margaret Rose Blenheim

New Zealand
Individual Hunt, Murray James Blenheim

New Zealand
Individual Webb, Kathryn Margaret Rose Blenheim

New Zealand
Individual Burdon, Susan Maree Springlands
Blenheim

New Zealand
Individual Hunt, James Stewart Blenheim
Directors

Nilesh Narayan - Director

Appointment date: 01 Apr 2011

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Apr 2011


Glen Robert Mawson - Director

Appointment date: 01 Apr 2011

Address: Blenheim, 7201 New Zealand

Address used since 12 Jul 2012


Bjorn Jason Cowdrey - Director

Appointment date: 31 Mar 2022

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 31 Mar 2022


Neil Gilbert Webb - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 31 Mar 2022

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 07 Jul 2015


Kathryn Margaret Rose Webb - Director (Inactive)

Appointment date: 13 Mar 2009

Termination date: 31 Mar 2022

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 07 Jul 2015


Murray James Hunt - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 11 Nov 2011

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Apr 2011


Gary Francis Burdon - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 01 Apr 2011

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 19 Sep 2007


Susan Maree Burdon - Director (Inactive)

Appointment date: 13 Mar 2009

Termination date: 01 Apr 2011

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 13 Mar 2009


James Stewart Hunt - Director (Inactive)

Appointment date: 31 Jan 1989

Termination date: 01 Apr 2006

Address: Blenheim,

Address used since 31 Jan 1989


Eileen Lindsay Hunt - Director (Inactive)

Appointment date: 31 Jan 1989

Termination date: 01 Apr 2006

Address: Blenheim,

Address used since 31 Jan 1989


Vaughan Ashley Hodson - Director (Inactive)

Appointment date: 31 Jan 1989

Termination date: 31 Dec 1996

Address: Blenheim,

Address used since 31 Jan 1989


Eileen Ailsa Hodson - Director (Inactive)

Appointment date: 31 Jan 1989

Termination date: 01 Feb 1996

Address: Blenheim,

Address used since 31 Jan 1989

Nearby companies