No 1 Family Estate Holdings Limited (issued a New Zealand Business Number of 9429038170690) was incorporated on 24 Jan 1997. 2 addresses are in use by the company: Peters Doig Ltd, 59 High Street, Blenheim, 7201 (type: other, registered). Rapaura Road, R D 3, Blenheim had been their physical address, up until 13 Feb 2013. No 1 Family Estate Holdings Limited used other aliases, namely: Le Brun Family Estate Holdings Limited from 28 Feb 1997 to 03 Apr 2003, Le Brun Family Estate Limited (24 Jan 1997 to 28 Feb 1997). 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 49 shares (49 per cent of shares), namely:
Karen Thoms (an individual) located at Blenheim, Blenheim postcode 7201,
Rachel Wiseman (a director) located at Bronte, Sydney Nsw postcode 2024. As far as the second group is concerned, a total of 3 shareholders hold 49 per cent of all shares (exactly 49 shares); it includes
Rachel Wiseman (a director) - located at Bronte, Sydney Nsw,
Karen Thoms (an individual) - located at Blenheim, Blenheim,
Daniel Le Brun (an individual) - located at Rd 3, Blenheim. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Daniel Le Brun, located at Rd 3, Blenheim (an individual). The Businesscheck information was updated on 27 May 2021.
| Current address | Type | Used since |
|---|---|---|
| Rapaura Road, Rd 3, Blenheim, 7273 | Physical & registered | 13 Feb 2013 |
| Peters Doig Ltd, 59 High Street, Blenheim, 7201 | Other (Address For Share Register) | 14 Mar 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Adele Margaret Mary Le Brun
Rd 3, Blenheim, 7273
Address used since 04 Feb 2013 |
Director | 24 Jan 1997 - current |
|
Daniel Andre Robert Le Brun
Rd 3, Blenheim, 7273
Address used since 04 Feb 2013 |
Director | 24 Jan 1997 - current |
|
Rachel Maria Wiseman
Bronte, Sydney Nsw, 2024
Address used since 06 Mar 2015 |
Director | 06 Mar 2015 - current |
|
Terry Michael Shagin
Dog Point Road, Rd 2, Blenheim, 7272
Address used since 04 Feb 2013 |
Director | 18 Jul 1997 - 16 Mar 2016 |
|
David William Richard Dew
Blenheim, Blenheim, 7201
Address used since 15 Feb 2013 |
Director | 18 Jul 1997 - 06 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| Rapaura Road, R D 3, Blenheim | Physical | 12 Feb 2005 - 13 Feb 2013 |
| Ami Building, 12 Main Street, Blenheim | Physical | 18 Apr 2001 - 12 Feb 2005 |
| A M I Building, 12 Main Street, Blenheim | Physical | 18 Apr 2001 - 18 Apr 2001 |
| 445 Rapaura Road, Rd 3, Blenheim | Physical | 10 Apr 2001 - 18 Apr 2001 |
| Rapaura Road, R D 3, Blenheim | Registered | 10 Apr 2001 - 13 Feb 2013 |
| 455 Rapaura Road, Rd 3, Blenheim | Registered | 10 Apr 2001 - 10 Apr 2001 |
| Rapaura Road, 3 R D Blenheim | Registered | 09 Apr 2001 - 10 Apr 2001 |
| Rapaura Road, 3 R D Blenheim | Registered | 11 Apr 2000 - 09 Apr 2001 |
| Rapaura Road, 3 R D Blenheim | Physical | 27 Jan 1997 - 10 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Karen Lesley Thoms Individual |
Blenheim Blenheim 7201 |
29 Apr 2010 - current |
|
Rachel Maria Wiseman Director |
Bronte Sydney Nsw 2024 |
13 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rachel Maria Wiseman Director |
Bronte Sydney Nsw 2024 |
13 Jun 2017 - current |
|
Karen Lesley Thoms Individual |
Blenheim Blenheim 7201 |
29 Apr 2010 - current |
|
Daniel Andre Robert Le Brun Individual |
Rd 3 Blenheim 7273 |
05 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daniel Andre Robert Le Brun Individual |
Rd 3 Blenheim 7273 |
05 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adele Margaret Mary Le Brun Individual |
R D 3 Blenheim 7273 |
05 Feb 2004 - 21 Feb 2008 |
|
Adele Margaret Mary Le Brun Individual |
Rd 3 Blenheim 7273 |
05 Feb 2004 - 21 Feb 2008 |
|
David William Richard Dew Individual |
R D 3 Blenheim |
05 Feb 2004 - 05 Feb 2004 |
|
Dew & Company Trustees Services Limited Other |
05 Feb 2004 - 13 Jun 2017 | |
|
Null - Dew & Company Trustees Services Limited Other |
05 Feb 2004 - 13 Jun 2017 |
![]() |
No 1 Family Estate Limited Rapaura Road |
![]() |
Whitehaven Wine Company Limited 39 Pauls Road |
![]() |
Spring Creek Family Estate Limited Vintage Lane |
![]() |
Georges Michel Limited Vintage Lane |
![]() |
Marlborough No 1 Limited 169 Rapaura Road |