525 Blenheim Road Limited was started on 08 Mar 2004 and issued a number of 9429035506621. The registered LTD company has been supervised by 7 directors: Joanna Charlotte Hollander - an active director whose contract started on 01 Jul 2021,
Richard Thomas Polson - an active director whose contract started on 01 Jul 2021,
Michael Eric Pohio - an inactive director whose contract started on 16 Aug 2020 and was terminated on 01 Jul 2021,
Ian Richard Dewar - an inactive director whose contract started on 31 May 2007 and was terminated on 30 Sep 2020,
David Ian Kennedy - an inactive director whose contract started on 01 Jan 2016 and was terminated on 30 Sep 2020.
According to our database (last updated on 13 Mar 2024), this company uses 1 address: 15 Show Place, Addington, Christchurch, 8024 (types include: postal, office).
Until 08 Apr 2015, 525 Blenheim Road Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address.
A total of 90 shares are allotted to 8 groups (8 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Hokonui Research and Development Limited (an entity) located at Gore.
The 2nd group consists of 1 shareholder, holds 11.11 per cent shares (exactly 10 shares) and includes
Moeraki Limited - located at Moeraki, 2 Rd, Palmerston.
The third share allocation (10 shares, 11.11%) belongs to 1 entity, namely:
Te Poho O Tamatea Limited, located at Rapaki, Te Rāpaki-O-Te Rakiwhakaputa (an entity). 525 Blenheim Road Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 12 May 2011 to 08 Apr 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 24 Mar 2009 to 12 May 2011
Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 28 Mar 2006 to 24 Mar 2009
Address #4: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 10 Mar 2005 to 28 Mar 2006
Address #5: Level 5 Te Waipounamu House, 158 Hereford Street, Christchurch
Physical address used from 08 Mar 2004 to 10 Mar 2005
Address #6: Level 5, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered address used from 08 Mar 2004 to 10 Mar 2005
Basic Financial info
Total number of Shares: 90
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Hokonui Research And Development Limited Shareholder NZBN: 9429034250365 |
Gore New Zealand |
25 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Moeraki Limited Shareholder NZBN: 9429036329779 |
Moeraki 2 Rd, Palmerston |
28 Apr 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te Poho O Tamatea Limited Shareholder NZBN: 9429037216771 |
Rapaki Te Rāpaki-o-te Rakiwhakaputa 8971 New Zealand |
28 Apr 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te Runaka Otakou Limited Shareholder NZBN: 9429037226930 |
R D 2, Otakou Dunedin |
28 Apr 2006 - |
Shares Allocation #5 Number of Shares: 5 | |||
Other (Other) | Puketeraki Limited |
C/-post Office Karitane 9064 |
05 Oct 2006 - |
Shares Allocation #6 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Arahura Holding Limited Shareholder NZBN: 9429032812206 |
Christchurch Central Christchurch 8011 New Zealand |
04 May 2011 - |
Shares Allocation #7 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Te Kete O Wairewa Limited Shareholder NZBN: 9429036971299 |
Christchurch Central Christchurch 8011 New Zealand |
28 Apr 2006 - |
Shares Allocation #8 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Waihopai Runaka Holdings Limited Shareholder NZBN: 9429037325909 |
Tramway Road Invercargill |
28 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hokonui Runanga Development Holdings Limited Shareholder NZBN: 9429037182595 Company Number: 1053238 |
140 Charlton Road Gore |
28 Apr 2006 - 25 Sep 2023 |
Entity | NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 Company Number: 651883 |
08 Mar 2004 - 27 Jun 2010 | |
Individual | Smith, Joy |
Karitane |
28 Apr 2006 - 30 Jul 2007 |
Entity | NgĀi Tahu Property Limited Shareholder NZBN: 9429038591419 Company Number: 651883 |
08 Mar 2004 - 27 Jun 2010 | |
Individual | Smith, Joy |
Karitane |
28 Apr 2006 - 30 Jul 2007 |
Individual | Tumahai, Lisa |
Bishopdale Christchurch New Zealand |
09 Oct 2007 - 04 May 2011 |
Joanna Charlotte Hollander - Director
Appointment date: 01 Jul 2021
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Jul 2021
Richard Thomas Polson - Director
Appointment date: 01 Jul 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 16 Aug 2020
Termination date: 01 Jul 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 16 Aug 2020
Ian Richard Dewar - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 30 Sep 2020
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 23 Jul 2018
Address: Riccarton, Christchurch, 8024 New Zealand
Address used since 02 Nov 2015
David Ian Kennedy - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2016
Anthony William Sewell - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 01 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Nov 2015
Greig Russell Staples - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 31 May 2007
Address: 158 Hereford Street, Christchurch,
Address used since 08 Mar 2004
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Falmouth Investments Limited
20 Twigger Street
Ics Investments Limited
20 Twigger Street
Jjh Investments Limited
Balance Accounting Limited
Mackerel Holdings Limited
Ernst & Young
Mcqueens Valley Farm Limited
20 Twigger Street
Northstaff Properties Limited
20 Twigger Street