Blantyre Holdings Limited, a removed company, was incorporated on 14 Apr 1988. 9429039485038 is the business number it was issued. The company has been managed by 2 directors: David Thomson Easton - an active director whose contract started on 25 Apr 1990,
Avril June Easton - an active director whose contract started on 25 Apr 1990.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Villa 40, 28 Dogwood Way, Milson, Palmerston North, 4414 (type: physical, service).
Blantyre Holdings Limited had been using 4 Merlot Drive, Greenmeadows, Napier as their physical address up until 11 Apr 2017.
More names for this company, as we managed to find at BizDb, included: from 06 Jul 1988 to 02 Aug 1993 they were named Eastbridge Industries Limited, from 14 Apr 1988 to 06 Jul 1988 they were named Zaitech Industries Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 51000 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49000 shares (49%).
Previous addresses
Address: 4 Merlot Drive, Greenmeadows, Napier, 4112 New Zealand
Physical & registered address used from 31 Jan 2014 to 11 Apr 2017
Address: C/-barnes Mossman Ltd, Cnr Of Eastbournes & Market Streets, Hastings New Zealand
Registered & physical address used from 08 Jul 2004 to 31 Jan 2014
Address: Barnes Kirk Ltd, Crn Of Eastbournes & Market Street, Hastings
Registered address used from 27 Mar 2002 to 08 Jul 2004
Address: Barnees Kirk Ltd, Cnr Of Eastbourne & Market Street, Hastings
Physical address used from 26 Mar 2002 to 08 Jul 2004
Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 31 Mar 1997 to 27 Mar 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Cnr Marine Parade & Vautier Street, Napier
Physical address used from 20 Feb 1992 to 26 Mar 2002
Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 14 Jan 1992 to 31 Mar 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 26 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Easton, David Thomson |
Milson Palmerston North 4414 New Zealand |
14 Apr 1988 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Individual | Easton, Avril June |
Milson Palmerston North 4414 New Zealand |
14 Apr 1988 - |
David Thomson Easton - Director
Appointment date: 25 Apr 1990
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 03 Apr 2017
Avril June Easton - Director
Appointment date: 25 Apr 1990
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 03 Apr 2017
Palmerston North And Districts Piping Centre Incorporated
21 Terry Crescent
Terrace End Garden Circle Incorporated
21 Terry Crescent
Shiconi Limited
63 Terry Crescent
Stevejacq Limited
89 Mcgregor Street
Travelstyle Limited
21 Terry Crescent
Alpha Air Conditioning & Refrigeration Limited
11a Mcgregor Street