Shortcuts

Blantyre Holdings Limited

Type: NZ Limited Company (Ltd)
9429039485038
NZBN
382013
Company Number
Removed
Company Status
Current address
Villa 40, 28 Dogwood Way
Milson
Palmerston North 4414
New Zealand
Physical & service & registered address used since 11 Apr 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51000
Individual Easton, David Thomson Milson
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 49000
Individual Easton, Avril June Milson
Palmerston North
4414
New Zealand
Directors

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

Nearby companies