Marlborough Precut Limited (issued an NZBN of 9429031614863) was registered on 17 Mar 2010. 4 addresses are in use by the company: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (type: registered, service). 9A Sinclair Street, Blenheim had been their registered address, until 30 Sep 2024. Marlborough Precut Limited used more aliases, namely: Blissett Enterprises Limited from 17 Mar 2010 to 10 Feb 2015. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Blissett, Tracey (an individual) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Blissett, Aaron (an individual) - located at Witherlea, Blenheim. The Businesscheck database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9a Sinclair Street, Blenheim | Physical | 17 Mar 2010 |
| 9a Sinclair Street, Mayfield, Blenheim, 7201 | Registered & service | 30 Sep 2024 |
| Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & service | 12 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron Blissett
Witherlea, Blenheim, 7201
Address used since 14 Feb 2019
Blenheim, Blenheim, 7201
Address used since 06 Sep 2016 |
Director | 17 Mar 2010 - current |
|
Gordon Bernard Harper
Witherlea, Blenheim, 7201
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 31 Jan 2018 |
|
Tracey Blissett
Rd 4, Blenheim, 7274
Address used since 15 Sep 2011 |
Director | 17 Mar 2010 - 30 Jan 2015 |
| Previous address | Type | Period |
|---|---|---|
| 9a Sinclair Street, Blenheim | Registered & service | 17 Mar 2010 - 30 Sep 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blissett, Tracey Individual |
Witherlea Blenheim 7201 |
17 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blissett, Aaron Individual |
Witherlea Blenheim 7201 |
17 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harper, Gordon Bernard Individual |
Witherlea Blenheim 7201 |
10 Feb 2015 - 31 Jan 2018 |
|
Gordon Bernard Harper Director |
Witherlea Blenheim 7201 |
10 Feb 2015 - 31 Jan 2018 |
|
Rawinea, Harper Individual |
Witherlea Blenheim 7201 |
01 Apr 2015 - 31 Jan 2018 |
![]() |
Marlborough Companion Services Limited 9a Sinclair Street |
![]() |
Ace Removals Limited 9a Sinclair Street |
![]() |
Paradise Engineering Limited 9a Sinclair Street |
![]() |
Michel Limited 9a Sinclair Street |
![]() |
Restore Cleaning & Restoration Limited 9a Sinclair Street |
![]() |
Laconic Limited 9a Sinclair Street |