Dennis Griffin Trustee Limited, a registered company, was registered on 24 Sep 2009. 9429031907699 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been supervised by 7 directors: John Douglas Soper - an active director whose contract began on 03 Jan 2024,
Stephen Robert Griffin - an inactive director whose contract began on 21 Dec 2016 and was terminated on 04 Jan 2024,
Louise Christine Pope - an inactive director whose contract began on 17 Jul 2014 and was terminated on 21 Dec 2016,
Geoffrey Edward Van Asch - an inactive director whose contract began on 30 Sep 2014 and was terminated on 21 Dec 2016,
Brian Patrick Creedy - an inactive director whose contract began on 24 Sep 2009 and was terminated on 24 Sep 2014.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 98 Old Renwick Road, Springlands, Blenheim, 7201 (registered address),
98 Old Renwick Road, Springlands, Blenheim, 7201 (physical address),
98 Old Renwick Road, Springlands, Blenheim, 7201 (service address),
98 Old Renwick Road, Springlands, Blenheim, 7201 (other address) among others.
Dennis Griffin Trustee Limited had been using 2A Holdaway Street, Riversdale, Blenheim as their registered address up until 06 Jul 2017.
One entity owns all company shares (exactly 100 shares) - Griffin, Stephen Robert - located at 7201, Riversdale, Blenheim.
Other active addresses
Address #4: 98 Old Renwick Road, Springlands, Blenheim, 7201 New Zealand
Registered address used from 06 Jul 2017
Principal place of activity
98 Old Renwick Road, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 2a Holdaway Street, Riversdale, Blenheim, 7201 New Zealand
Registered address used from 15 Jun 2017 to 06 Jul 2017
Address #2: 2a Holdaway Street, Riversdale, Blenheim, 7201 New Zealand
Physical address used from 15 Jun 2017 to 05 Jul 2017
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 14 Jun 2013 to 15 Jun 2017
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 24 Sep 2009 to 14 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Griffin, Stephen Robert |
Riversdale Blenheim 7201 New Zealand |
04 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
24 Sep 2009 - 04 Apr 2017 | |
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
24 Sep 2009 - 04 Apr 2017 |
John Douglas Soper - Director
Appointment date: 03 Jan 2024
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 03 Jan 2024
Stephen Robert Griffin - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 04 Jan 2024
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 21 Dec 2016
Louise Christine Pope - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 21 Dec 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 17 Jul 2014
Geoffrey Edward Van Asch - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 21 Dec 2016
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 30 Sep 2014
Brian Patrick Creedy - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 24 Sep 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 31 May 2010
Peter Desmond Tolan - Director (Inactive)
Appointment date: 08 Feb 2011
Termination date: 17 Jul 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 08 Feb 2011
Allan De Reeper - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 08 Feb 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 31 May 2010
Ddcg Limited
98 Old Renwick Road
Marlborough Plumbing & Heating Limited
109 Old Renwick Road
Semm Limited
85 Colemans Road
Tbs Top Of The South Limited
11 Rutledge Drive
Blenheim Valley Sports Incorporated
37 Magnolia Drive
Tuakana Limited
74 Colemans Road
C P Croft Trustee Limited
79 High Street
Casa Base Trustees Limited
5 Nottinghill Drive
Fortudinem Holdings Limited
Level 2, Youell House
Kelly Drummond Family Trustee Limited
79 High Street
Mccarthy Lock Trustee Company Limited
Dew And Co
Small House Trustee Limited
4 Richmond Street