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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Narayan, Pritika Moreen |
Blenheim Blenheim 7201 New Zealand |
28 Apr 2011 - |
Individual | Narayan, Nilesh |
Blenheim Blenheim 7201 New Zealand |
28 Apr 2011 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Mawson, Marissa Jane |
Blenheim 7201 New Zealand |
28 Apr 2011 - |
Individual | Mawson, Glen Robert |
Blenheim 7201 New Zealand |
28 Apr 2011 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Simmons, Madison Claire |
Grovetown Blenheim 7202 New Zealand |
04 Apr 2022 - |
Individual | Cowdrey, Bjorn Jason |
Grovetown Blenheim 7202 New Zealand |
04 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Murray James |
Rd 9 Whangarei 0179 New Zealand |
28 Apr 2011 - 04 Apr 2022 |
Individual | Webb, Kathryn Margaret Rose |
Blenheim New Zealand |
26 Jul 2004 - 04 Apr 2022 |
Individual | Webb, Neil Gilbert |
Blenheim New Zealand |
20 Jul 2005 - 04 Apr 2022 |
Individual | Webb, Kathryn Margaret Rose |
Blenheim New Zealand |
26 Jul 2004 - 04 Apr 2022 |
Individual | Burdon, Gary Frances |
Springlands Blenheim New Zealand |
31 Jan 1989 - 28 Apr 2011 |
Individual | Hunt, Eileen Lindsay |
Blenheim |
31 Jan 1989 - 20 Jul 2005 |
Individual | Webb, Neil Gilbert |
Blenheim |
31 Jan 1989 - 26 Jul 2004 |
Individual | Webb, Neil Gilbert |
Blenheim New Zealand |
20 Jul 2005 - 04 Apr 2022 |
Individual | Webb, Neil Gilbert |
Blenheim New Zealand |
20 Jul 2005 - 04 Apr 2022 |
Individual | Hunt, Murray James |
Rd 9 Whangarei 0179 New Zealand |
28 Apr 2011 - 04 Apr 2022 |
Individual | Hunt, Murray James |
Rd 9 Whangarei 0179 New Zealand |
28 Apr 2011 - 04 Apr 2022 |
Individual | Webb, Kathryn Margaret Rose |
Blenheim New Zealand |
26 Jul 2004 - 04 Apr 2022 |
Individual | Hunt, Murray James |
Blenheim New Zealand |
15 May 2006 - 28 Apr 2011 |
Individual | Webb, Kathryn Margaret Rose |
Blenheim New Zealand |
26 Jul 2004 - 04 Apr 2022 |
Individual | Burdon, Susan Maree |
Springlands Blenheim New Zealand |
15 May 2006 - 28 Apr 2011 |
Individual | Hunt, James Stewart |
Blenheim |
31 Jan 1989 - 20 Jul 2005 |
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
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street