General information

No 1 Family Estate Holdings Limited

Type: NZ Limited Company (Ltd)
9429038170690
New Zealand Business Number
840532
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
24 Feb 2021
Annual return last filed
Shares Allocation #2 Number of Shares: 49
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
Shares Allocation #3 Number of Shares: 49
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Daniel Andre Robert Le Brun
Individual
Rd 3
Blenheim
7273
05 Feb 2004 - current

Historic shareholders

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
Location
Companies nearby