Blenheim Electric House (1985) Limited, a registered company, was launched on 29 Jul 1985. 9429039828019 is the NZBN it was issued. This company has been supervised by 5 directors: Scott Edwin Cowlishaw - an active director whose contract began on 01 Aug 1989,
Debra Ann Cowlishaw - an active director whose contract began on 01 Aug 1989,
Benjamin Aaron Kermeen - an inactive director whose contract began on 13 Apr 2007 and was terminated on 21 May 2013,
Susan Joan Morgan - an inactive director whose contract began on 21 Aug 1989 and was terminated on 01 Apr 2004,
Stuart Alton Sinclair - an inactive director whose contract began on 21 Aug 1989 and was terminated on 01 Apr 2004.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: service, registered).
Blenheim Electric House (1985) Limited had been using 22 Scott Street, Blenheim as their physical address until 02 Aug 2016.
A total of 5000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 4498 shares (89.96 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.02 per cent). Lastly there is the 3rd share allotment (1 share 0.02 per cent) made up of 1 entity.
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 29 Jul 2011 to 02 Aug 2016
Address #2: 22 Scott Street, Blenheim New Zealand
Physical address used from 04 Aug 1997 to 29 Jul 2011
Address #3: 42 Main Street, Blenheim, 7201 New Zealand
Registered address used from 16 Jun 1997 to 19 Jul 2022
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4498 | |||
Entity (NZ Limited Company) | Winstanley Kerridge Trustees (2004) Limited Shareholder NZBN: 9429035312697 |
Mayfield Blenheim 7201 New Zealand |
17 Apr 2007 - |
Individual | Cowlishaw, Debra Ann |
Witherlea Blenheim 7201 New Zealand |
17 Apr 2007 - |
Individual | Cowlishaw, Scott Edwin |
Witherlea Blenheim 7201 New Zealand |
17 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cowlishaw, Scott Edwin |
Witherlea Blenheim 7201 New Zealand |
29 Jul 1985 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cowlishaw, Debra Ann |
Witherlea Blenheim 7201 New Zealand |
29 Jul 1985 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Cowlishaw, Debra Ann |
Witherlea Blenheim 7201 New Zealand |
29 Jul 1985 - |
Individual | Cowlishaw, Scott Edwin |
Witherlea Blenheim 7201 New Zealand |
29 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kermeen, Benjamin Aaron |
Blenheim Blenheim 7201 New Zealand |
13 Apr 2007 - 15 Dec 2016 |
Individual | Sinclair, Stuart Alton |
Benwick Blenheim |
29 Jul 1985 - 26 Jul 2004 |
Individual | Morgan, Susan Joan |
Benwick Blenheim |
29 Jul 1985 - 26 Jul 2004 |
Scott Edwin Cowlishaw - Director
Appointment date: 01 Aug 1989
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Debra Ann Cowlishaw - Director
Appointment date: 01 Aug 1989
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Jul 2014
Benjamin Aaron Kermeen - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 21 May 2013
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 12 Sep 2012
Susan Joan Morgan - Director (Inactive)
Appointment date: 21 Aug 1989
Termination date: 01 Apr 2004
Address: Renwick, Blenheim,
Address used since 21 Aug 1989
Stuart Alton Sinclair - Director (Inactive)
Appointment date: 21 Aug 1989
Termination date: 01 Apr 2004
Address: Renwick, Blenheim,
Address used since 21 Aug 1989
Furnaux Welfare And Charitable Foundation
50 Main Street
Te Rau O Te Aroha Limited
5 Sutherland Terrace
Koru Institute Training Education Limited
5 Sutherland Terrace
Maataa Waka Enterprises Limited
56 Main Street
John Chaytor Memorial Trust
56 Main Street
Maataa Waka Ki Te Tau Ihu Trust
56 Main Street