Blenheim Road Property Holdings Limited was incorporated on 05 Mar 2010 and issued a New Zealand Business Number of 9429031633604. The registered LTD company has been supervised by 7 directors: Matthew David Taylor - an active director whose contract began on 05 Mar 2010,
Murray Evan Turner - an active director whose contract began on 05 Mar 2010,
Stuart Brendon Black - an active director whose contract began on 10 Mar 2010,
Graham Robert Helm - an active director whose contract began on 10 Mar 2010,
Peter Lewis Cromb - an active director whose contract began on 10 Mar 2010.
According to our data (last updated on 26 Mar 2024), the company filed 1 address: 43 Repton Street, Merivale, Christchurch, 8014 (category: registered, physical).
Until 01 Dec 2020, Blenheim Road Property Holdings Limited had been using 526 Highgate, Maori Hill, Dunedin as their registered address.
A total of 900 shares are issued to 7 groups (10 shareholders in total). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Financially Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 14.44 per cent shares (exactly 130 shares) and includes
Big Pond Trustee Limited - located at Rd 1, Dunedin.
The 3rd share allocation (100 shares, 11.11%) belongs to 1 entity, namely:
Hazeel Holdings Limited, located at Queenstown (an entity). Blenheim Road Property Holdings Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 526 Highgate, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 13 Mar 2018 to 01 Dec 2020
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Jul 2016 to 13 Mar 2018
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 01 Apr 2015 to 12 Jul 2016
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 02 Apr 2014 to 12 Jul 2016
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Mar 2012 to 02 Apr 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 21 Mar 2012 to 01 Apr 2015
Address: Whk, 44 York Place, Dunedin New Zealand
Registered & physical address used from 05 Mar 2010 to 21 Mar 2012
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 16 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Financially Limited Shareholder NZBN: 9429037193157 |
Dunedin Central Dunedin 9016 New Zealand |
21 Apr 2010 - |
Shares Allocation #2 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Big Pond Trustee Limited Shareholder NZBN: 9429047278394 |
Rd 1 Dunedin 9076 New Zealand |
06 Mar 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hazeel Holdings Limited Shareholder NZBN: 9429038809101 |
Queenstown 9300 New Zealand |
02 Jul 2013 - |
Shares Allocation #4 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Jads Holdings (2017) Limited Shareholder NZBN: 9429045910623 |
Dunedin Central Dunedin 9016 New Zealand |
17 Oct 2017 - |
Shares Allocation #5 Number of Shares: 170 | |||
Individual | Turner, Murray Evan |
Fairfield Dunedin New Zealand |
05 Mar 2010 - |
Entity (NZ Limited Company) | Aquarius Trustees Number 548200 Limited Shareholder NZBN: 9429034475232 |
Dunedin Central Dunedin 9016 New Zealand |
27 Nov 2012 - |
Shares Allocation #6 Number of Shares: 170 | |||
Entity (NZ Limited Company) | Aquarius Trustees Number 762100 Limited Shareholder NZBN: 9429034931059 |
Dunedin Central Dunedin 9016 New Zealand |
21 Apr 2010 - |
Individual | Helm, Deidre Lee-anne |
Dunedin New Zealand |
21 Apr 2010 - |
Individual | Helm, Graham Robert |
Dunedin |
21 Apr 2010 - |
Shares Allocation #7 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Conroy Holdings Limited Shareholder NZBN: 9429030302310 |
Merivale Christchurch 8014 New Zealand |
02 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keogh, Kerstin |
Maori Hill Dunedin 9010 New Zealand |
21 Apr 2010 - 02 Jul 2013 |
Individual | Cromb, Peter Lewis |
Waldronville Dunedin 9018 New Zealand |
21 Apr 2010 - 17 Oct 2017 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
05 Mar 2010 - 04 Mar 2016 | |
Individual | Van Hees, Jocelyn |
Hamilton New Zealand |
21 Apr 2010 - 02 Jul 2013 |
Individual | Taylor, Matthew David |
Maori Hill Dunedin |
21 Apr 2010 - 02 Jul 2013 |
Entity | Aquarius Trustees Number 762200 Limited Shareholder NZBN: 9429030085305 Company Number: 4615579 |
Dunedin Central Dunedin Null 9016 New Zealand |
04 Mar 2016 - 17 Oct 2017 |
Individual | Black, Stuart Brendon |
Rd 1 Dunedin |
21 Apr 2010 - 06 Mar 2022 |
Individual | Taylor, Jane Louise |
Rd 1 Dunedin 9076 New Zealand |
21 Apr 2010 - 06 Mar 2022 |
Individual | Taylor, Ainslie Jill |
Dunedin New Zealand |
21 Apr 2010 - 06 Mar 2022 |
Individual | Cromb, Angela Margaret |
Waldronville Dunedin 9018 New Zealand |
06 Jun 2017 - 17 Oct 2017 |
Individual | Mcdonald, Charles Hamish |
Hamilton New Zealand |
21 Apr 2010 - 02 Jul 2013 |
Individual | Elder, Clair Isabel |
Rd2 Dunedin New Zealand |
21 Apr 2010 - 02 Jul 2013 |
Entity | Aquarius Trustees Number 762200 Limited Shareholder NZBN: 9429030085305 Company Number: 4615579 |
04 Mar 2016 - 17 Oct 2017 | |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
05 Mar 2010 - 04 Mar 2016 | |
Individual | Mcdonald, Grant William |
Rd 3 Lumsden New Zealand |
21 Apr 2010 - 22 Feb 2011 |
Matthew David Taylor - Director
Appointment date: 05 Mar 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Nov 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 Mar 2016
Murray Evan Turner - Director
Appointment date: 05 Mar 2010
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 18 Mar 2016
Stuart Brendon Black - Director
Appointment date: 10 Mar 2010
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 18 Mar 2016
Graham Robert Helm - Director
Appointment date: 10 Mar 2010
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 18 Mar 2016
Peter Lewis Cromb - Director
Appointment date: 10 Mar 2010
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 18 Mar 2016
Scott Alexander Mason - Director
Appointment date: 23 Mar 2010
Address: Kew, Dunedin, 9012 New Zealand
Address used since 18 Mar 2016
Grant William Mcdonald - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 22 Feb 2011
Address: Northwood, Christchurch,
Address used since 20 Apr 2010
Otago Decorative And Fine Arts Society Incorporated
31 Burwood Avenue
Pointe Shoe Investments Limited
531 Highgate
Hermes Investments Limited
531 Highgate
Hearing Reports Limited
27 Burwood Avenue
Twenty Thirty Holdings Limited
7 Butler Street
La Maison De Jocasta V. Limited
8 Lynn Street
Buswell Trust Company Limited
178 Balmacewen Road
Hanmer Property Holdings Limited
41 Tolcarne Avenue
Idour Investments Limited
45 Balmacewen Road
Oregon Investments Limited
527 Highgate
Wilson Av Enterprises Limited
581 Highgate
Woodfire Installations Limited
32 Royal Terrace