S & H Homes Blenheim Limited was incorporated on 20 Sep 2016 and issued a business number of 9429042565215. The registered LTD company has been supervised by 2 directors: Brent Jason Stewart - an active director whose contract began on 20 Sep 2016,
Rhys Thomas Horncastle - an inactive director whose contract began on 20 Sep 2016 and was terminated on 10 May 2021.
As stated in our information (last updated on 01 Apr 2024), the company uses 1 address: 106 Collingwood Street, Nelson, Nelson, 7010 (category: registered, service).
Up until 06 Oct 2022, S & H Homes Blenheim Limited had been using 54 Montgomery Square, Nelson, Nelson as their physical address.
BizDb identified other names used by the company: from 12 Sep 2016 to 11 Oct 2016 they were named S & H Homes Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Nicoll, Lynette Joy (an individual) located at Rd 3, Motueka postcode 7198,
Stewart, Tara Jane (an individual) located at Richmond, Richmond postcode 7020,
Stewart, Brent Jason (a director) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stewart, Brent Jason - located at Richmond, Richmond. S & H Homes Blenheim Limited is classified as "Building, house construction" (business classification E301120).
Previous address
Address #1: 54 Montgomery Square, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 20 Sep 2016 to 06 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nicoll, Lynette Joy |
Rd 3 Motueka 7198 New Zealand |
19 Jan 2024 - |
Individual | Stewart, Tara Jane |
Richmond Richmond 7020 New Zealand |
19 Jan 2024 - |
Director | Stewart, Brent Jason |
Richmond Richmond 7020 New Zealand |
20 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stewart, Brent Jason |
Richmond Richmond 7020 New Zealand |
20 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Tara Jane |
Richmond Richmond 7020 New Zealand |
24 Jan 2023 - 27 Oct 2023 |
Individual | Nicoll, Lynette Joy |
Rd 3 Motueka 7198 New Zealand |
24 Jan 2023 - 27 Oct 2023 |
Individual | Horncastle, Rhys Thomas |
Rd 1 Brightwater 7091 New Zealand |
20 Sep 2016 - 11 May 2021 |
Brent Jason Stewart - Director
Appointment date: 20 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jul 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Aug 2017
Rhys Thomas Horncastle - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 10 May 2021
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 20 Sep 2016
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson Nz Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square
Bblt Investments Limited
54 Montgomery Square
Bob Pugh Builder Limited
54 Montgomery Square
Brencastle Developments Limited
54 Montgomery Square
Horner & Mcewing Limited
54 Montgomery Square
Principle Developments Limited
54 Montgomery Square
S & H Homes Nelson Limited
54 Montgomery Square