General information

Blenheim Testing Station Limited

Type: NZ Limited Company (Ltd)
9429039370051
New Zealand Business Number
419617
Company Number
Registered
Company Status

Blenheim Testing Station Limited (issued an NZBN of 9429039370051) was incorporated on 31 Jan 1989. 5 addresess are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up to 21 Jan 2022. 5000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 2250 shares (45% of shares), namely:
Narayan, Pritika Moreen (an individual) located at Blenheim, Blenheim postcode 7201,
Narayan, Nilesh (an individual) located at Blenheim, Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 40% of all shares (exactly 2000 shares); it includes
Mawson, Marissa Jane (an individual) - located at Blenheim,
Mawson, Glen Robert (an individual) - located at Blenheim. Next there is the 3rd group of shareholders, share allotment (750 shares, 15%) belongs to 2 entities, namely:
Simmons, Madison Claire, located at Grovetown, Blenheim (an individual),
Cowdrey, Bjorn Jason, located at Grovetown, Blenheim (an individual). Businesscheck's data was updated on 31 Mar 2024.

Current address Type Used since
65 Seymour Street, Blenheim Other (Address For Share Register) 30 Jun 2005
58 Arthur Street, Blenheim, 7201 Registered & physical & service 21 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 10 May 2023
Directors
Name and Address Role Period
Nilesh Narayan
Blenheim, Blenheim, 7201
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Glen Robert Mawson
Blenheim, 7201
Address used since 12 Jul 2012
Director 01 Apr 2011 - current
Bjorn Jason Cowdrey
Grovetown, Blenheim, 7202
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Neil Gilbert Webb
Blenheim, Marlborough, 7201
Address used since 07 Jul 2015
Director 01 Apr 1998 - 31 Mar 2022
Kathryn Margaret Rose Webb
Blenheim, Marlborough, 7201
Address used since 07 Jul 2015
Director 13 Mar 2009 - 31 Mar 2022
Murray James Hunt
Springlands, Blenheim, 7201
Address used since 01 Apr 2011
Director 01 Apr 2011 - 11 Nov 2011
Gary Francis Burdon
Springlands, Blenheim, 7201
Address used since 19 Sep 2007
Director 15 Apr 1996 - 01 Apr 2011
Susan Maree Burdon
Springlands, Blenheim, 7201
Address used since 13 Mar 2009
Director 13 Mar 2009 - 01 Apr 2011
James Stewart Hunt
Blenheim,
Address used since 31 Jan 1989
Director 31 Jan 1989 - 01 Apr 2006
Eileen Lindsay Hunt
Blenheim,
Address used since 31 Jan 1989
Director 31 Jan 1989 - 01 Apr 2006
Vaughan Ashley Hodson
Blenheim,
Address used since 31 Jan 1989
Director 31 Jan 1989 - 31 Dec 1996
Eileen Ailsa Hodson
Blenheim,
Address used since 31 Jan 1989
Director 31 Jan 1989 - 01 Feb 1996
Addresses
Previous address Type Period
65 Seymour Street, Blenheim Registered & physical 05 Jul 2005 - 21 Jan 2022
43 High St, Blenheim Registered 07 Mar 1997 - 05 Jul 2005
43 High Street, Blenheim Physical 20 Feb 1992 - 05 Jul 2005
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
5000
Total number of Shares
July
Annual return filing month
25 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2250
Shareholder Name Address Period
Narayan, Pritika Moreen
Individual
Blenheim
Blenheim
7201
28 Apr 2011 - current
Narayan, Nilesh
Individual
Blenheim
Blenheim
7201
28 Apr 2011 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Mawson, Marissa Jane
Individual
Blenheim
7201
28 Apr 2011 - current
Mawson, Glen Robert
Individual
Blenheim
7201
28 Apr 2011 - current
Shares Allocation #3 Number of Shares: 750
Shareholder Name Address Period
Simmons, Madison Claire
Individual
Grovetown
Blenheim
7202
04 Apr 2022 - current
Cowdrey, Bjorn Jason
Individual
Grovetown
Blenheim
7202
04 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Hunt, Murray James
Individual
Rd 9
Whangarei
0179
28 Apr 2011 - 04 Apr 2022
Webb, Kathryn Margaret Rose
Individual
Blenheim
26 Jul 2004 - 04 Apr 2022
Webb, Neil Gilbert
Individual
Blenheim
20 Jul 2005 - 04 Apr 2022
Webb, Kathryn Margaret Rose
Individual
Blenheim
26 Jul 2004 - 04 Apr 2022
Burdon, Gary Frances
Individual
Springlands
Blenheim
31 Jan 1989 - 28 Apr 2011
Hunt, Eileen Lindsay
Individual
Blenheim
31 Jan 1989 - 20 Jul 2005
Webb, Neil Gilbert
Individual
Blenheim
31 Jan 1989 - 26 Jul 2004
Webb, Neil Gilbert
Individual
Blenheim
20 Jul 2005 - 04 Apr 2022
Webb, Neil Gilbert
Individual
Blenheim
20 Jul 2005 - 04 Apr 2022
Hunt, Murray James
Individual
Rd 9
Whangarei
0179
28 Apr 2011 - 04 Apr 2022
Hunt, Murray James
Individual
Rd 9
Whangarei
0179
28 Apr 2011 - 04 Apr 2022
Webb, Kathryn Margaret Rose
Individual
Blenheim
26 Jul 2004 - 04 Apr 2022
Hunt, Murray James
Individual
Blenheim
15 May 2006 - 28 Apr 2011
Webb, Kathryn Margaret Rose
Individual
Blenheim
26 Jul 2004 - 04 Apr 2022
Burdon, Susan Maree
Individual
Springlands
Blenheim
15 May 2006 - 28 Apr 2011
Hunt, James Stewart
Individual
Blenheim
31 Jan 1989 - 20 Jul 2005
Location
Companies nearby