Blenheim Printing Limited (issued a business number of 9429032005165) was incorporated on 20 Aug 1981. 3 addresses are currently in use by the company: 315A Hardy Street, Nelson, 7010 (type: registered, physical). 12 Boyce Street, Springlands, Blenheim had been their registered address, until 25 Mar 2022. 100000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100000 shares (100% of shares), namely:
Costello, Matthew Paul (an individual) located at Rd 2, Blenheim postcode 7272,
Costello, Diane Helen (an individual) located at Rd 2, Blenheim postcode 7272. The Businesscheck information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3 7 Alma Street, Nelson, Nelson, 7010 | Other (Address For Share Register) | 09 Nov 2016 |
315a Hardy Street, Nelson, 7010 | Registered & physical & service | 25 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew Paul Costello
Rd 2, Blenheim, 7272
Address used since 07 Mar 2023
Rd 2, Fairhall, 7272
Address used since 08 Dec 2022
Fairhall, Blenheim, 7272
Address used since 25 Nov 2015 |
Director | 13 May 1998 - current |
Diane Helen Costello
Rd 2, Blenheim, 7272
Address used since 07 Mar 2023
Rd 2, Fairhall, 7272
Address used since 08 Dec 2022
Fairhall, Blenheim, 7272
Address used since 25 Nov 2015 |
Director | 01 Apr 2004 - current |
Timothy Mead
Blenheim,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 01 Apr 2004 |
John Lawrence Bell
Blenheim,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 01 Apr 2004 |
Pauline Mary Mead
Blenheim,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 28 May 2001 |
Jocelyn Alberta Bell
Blenheim,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 28 May 2001 |
Carol Barbara Olding
Springlands, Blenheim,
Address used since 25 Nov 1991 |
Director | 25 Nov 1991 - 07 Aug 1998 |
Peter Olding
Springlands, Blenheim,
Address used since 25 Nov 1991 |
Director | 25 Nov 1991 - 07 Aug 1998 |
Previous address | Type | Period |
---|---|---|
12 Boyce Street, Springlands, Blenheim, 7201 | Registered & physical | 10 Nov 2020 - 25 Mar 2022 |
Level 3 7 Alma Street, Nelson, Nelson, 7010 | Registered | 18 Nov 2016 - 10 Nov 2020 |
Level 3 7 Alma Street, Nelson, Nelson, 7010 | Physical | 17 Nov 2016 - 10 Nov 2020 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Registered | 20 Oct 2008 - 18 Nov 2016 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical | 20 Oct 2008 - 17 Nov 2016 |
19 Henry Street, Blenheim | Registered | 16 Nov 1998 - 20 Oct 2008 |
19 Henry Street, Blenheim | Physical | 15 Mar 1997 - 20 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Costello, Matthew Paul Individual |
Rd 2 Blenheim 7272 |
20 Aug 1981 - current |
Costello, Diane Helen Individual |
Rd 2 Blenheim 7272 |
20 Aug 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, John Lawrence Individual |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
De Reeper, Anthony John Individual |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
De Reeper, Anthony John Individual |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
De Reeper, Anthony John Individual |
Blenheim |
20 Aug 1981 - 25 Sep 2013 |
Mead, Pauline Mary Individual |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
Bell, Jocelyn Alberta Individual |
Blenhein |
20 Aug 1981 - 02 Nov 2004 |
Mead, Timothy Individual |
Blenheim |
20 Aug 1981 - 02 Nov 2004 |
Espebe Equities Limited Level 1, 126 Trafalgar Street |
|
Tinline Properties (tauranga) Limited Level 1, 126 Trafalgar Street |
|
Tinline Limited Level 1, 126 Trafalgar Street |
|
Are (nz) Limited Level 1 47 Bridge Street |
|
Fvmx Trustees Limited Level 2, 105 Collingwood Street |
|
W E & M J Stevens Limited Level 1, 126 Trafalgar Street |