Blyth Enterprises Limited (issued an NZBN of 9429036060788) was incorporated on 28 Mar 2003. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: registered, physical). 173 Salisbury Street, Ashhurst, Ashhurst had been their registered address, up to 13 Jul 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Blyth, Stephen (an individual) located at Rosedale, Invercargill postcode 9810. Businesscheck's database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 160 Spey Street, Invercargill, 9810 | Registered & physical & service | 13 Jul 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Frank Blyth
Rosedale, Invercargill, 9810
Address used since 10 Jul 2013 |
Director | 28 Mar 2003 - current |
|
Rebecca Jane Blyth
Rosedale, Invercargill, 9810
Address used since 10 Jul 2013 |
Director | 28 Mar 2003 - current |
| Previous address | Type | Period |
|---|---|---|
| 173 Salisbury Street, Ashhurst, Ashhurst, 4810 | Registered & physical | 16 Jul 2014 - 13 Jul 2015 |
| Lawrence Ltd, 173 Salisbury Street, Ashhurst, 4810 | Registered & physical | 18 Jul 2013 - 16 Jul 2014 |
| Mobile Financial Services Ltd, 173 Salisbury Street, Ashhurst | Registered & physical | 28 Mar 2003 - 18 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blyth, Stephen Individual |
Rosedale Invercargill 9810 |
14 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blyth, Stephen Frank Individual |
31 Lamond Street West Rosedale Invercargill 9810 |
08 Dec 2008 - 08 Dec 2008 |
|
Blyth, Rebecca Jane Individual |
31 Lamond Street West Rosedale Invercargill 9810 |
08 Dec 2008 - 08 Dec 2008 |
|
Blyth, Stephen Frank Individual |
Palmerston North |
08 Dec 2008 - 08 Dec 2008 |
|
Blyth, Rebecca Jane Individual |
Palmerston North |
28 Mar 2003 - 08 Dec 2008 |
|
Blyth, Rebecca Jane Individual |
Palmerston North |
08 Dec 2008 - 08 Dec 2008 |
![]() |
Jimmys Pies Limited 160 Spey Street |
![]() |
Altitude Resurfacing Limited 160 Spey Street |
![]() |
Ultra-scan Southern Southland Limited 160 Spey Street |
![]() |
Mollison & Associates Limited 160 Spey Street |
![]() |
Mbss Limited 160 Spey Street |
![]() |
Crooks Farming Limited 160 Spey Street |