R.j. & E.a. Holdings Limited, a registered company, was incorporated on 21 Mar 1997. 9429038126314 is the New Zealand Business Number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company was categorised. The company has been run by 4 directors: Robert James Bruce - an active director whose contract started on 21 Mar 1997,
Elisabeth Anne Bruce - an inactive director whose contract started on 21 Jan 2002 and was terminated on 08 Jul 2008,
Alick Ross Kennington - an inactive director whose contract started on 21 Mar 1997 and was terminated on 31 Aug 2006,
Michael John Kennington - an inactive director whose contract started on 21 Mar 1997 and was terminated on 21 Jan 2002.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 5147, Springlands, Blenheim, 7241 (category: postal, office).
R.j. & E.a. Holdings Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 30 Jan 2003 to 16 Nov 2006 they were called Blenheim Affordable Furniture Limited, from 21 Mar 1997 to 30 Jan 2003 they were called Blenheim Bargain Centre (1997) Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 48 Grove Road, Mayfield, Blenheim, 7201 New Zealand
Delivery address used from 03 Aug 2023
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Sep 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Sep 2011 to 07 Sep 2016
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 29 May 2006 to 06 Sep 2011
Address #4: 59 High Street, Blenheim
Registered address used from 11 Apr 2000 to 29 May 2006
Address #5: 59 High Street, Blenheim
Physical address used from 21 Mar 1997 to 29 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Rj Bruce Family Trustee Limited Shareholder NZBN: 9429047434554 |
Mayfield Blenheim 7201 New Zealand |
09 Oct 2019 - |
Individual | Bruce, Robert James |
Burleigh Blenheim 7201 New Zealand |
21 Mar 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bruce, Robert James |
Burleigh Blenheim 7201 New Zealand |
21 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennington, Alick Ross |
Blenheim |
21 Mar 1997 - 31 Aug 2005 |
Individual | Kennington, Rona Maybell |
Blenheim |
21 Mar 1997 - 31 Aug 2005 |
Individual | Bruce, Elizabeth Anne |
Blenheim |
21 Mar 1997 - 12 Nov 2007 |
Individual | Mckendry, Christopher James |
Blenheim Blenheim 7201 New Zealand |
13 Apr 2016 - 09 Oct 2019 |
Robert James Bruce - Director
Appointment date: 21 Mar 1997
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 11 Aug 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 08 Nov 2011
Elisabeth Anne Bruce - Director (Inactive)
Appointment date: 21 Jan 2002
Termination date: 08 Jul 2008
Address: Blenheim,
Address used since 31 Jul 2005
Alick Ross Kennington - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 31 Aug 2006
Address: Blenheim,
Address used since 21 Mar 1997
Michael John Kennington - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 21 Jan 2002
Address: Blenheim,
Address used since 21 Mar 1997
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Best Developments No. 2 Limited
429 Main Road Stoke
Grand Rue Limited
70 Vanguard Street
Pc Adams Limited
65 Seymour Street
Rob's Furniture Warehouse Limited
Richards Woodhouse
The Lounge Suite Company Limited
Level 4 Rangitane House
World House Limited
36 Maxwell Rd