Shortcuts

Blenheim Electric House (1985) Limited

Type: NZ Limited Company (Ltd)
9429039828019
NZBN
278007
Company Number
Registered
Company Status
Current address
22 Scott Street
Blenheim 7201
New Zealand
Physical & service address used since 02 Aug 2016
10 Sutherland Terrace
Blenheim
Blenheim 7201
New Zealand
Registered address used since 19 Jul 2022
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service address used since 04 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4498
Entity (NZ Limited Company) Winstanley Kerridge Trustees (2004) Limited
Shareholder NZBN: 9429035312697
Mayfield
Blenheim
7201
New Zealand
Individual Cowlishaw, Debra Ann Witherlea
Blenheim
7201
New Zealand
Individual Cowlishaw, Scott Edwin Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cowlishaw, Scott Edwin Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cowlishaw, Debra Ann Witherlea
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Cowlishaw, Debra Ann Witherlea
Blenheim
7201
New Zealand
Individual Cowlishaw, Scott Edwin Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kermeen, Benjamin Aaron Blenheim
Blenheim
7201
New Zealand
Individual Sinclair, Stuart Alton Benwick
Blenheim
Individual Morgan, Susan Joan Benwick
Blenheim
Directors

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