Be Marlborough Limited (issued a business number of 9429041166277) was registered on 28 Mar 2014. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. Be Marlborough Limited used more names, namely: Bayleys Marlborough Limited from 24 Mar 2014 to 14 May 2014. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Dick, Carina Lee (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Dick, Glenn Bruce (a director) - located at Springlands, Blenheim. Next there is the third group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Dick, Glenn Bruce, located at Springlands, Blenheim (an individual),
Dick, Carina Lee, located at Springlands, Blenheim (an individual). "Real estate agency service" (business classification L672010) is the category the ABS issued Be Marlborough Limited. Our information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Glenn Bruce Dick
Springlands, Blenheim, 7201
Address used since 28 Mar 2014 |
Director | 28 Mar 2014 - current |
Andrew John Poswillo
Witherlea, Blenheim, 7201
Address used since 30 Jul 2015 |
Director | 28 Mar 2014 - 06 Oct 2017 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Dec 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 28 Mar 2014 - 02 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dick, Carina Lee Individual |
Springlands Blenheim 7201 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Glenn Bruce Director |
Springlands Blenheim 7201 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Glenn Bruce Individual |
Springlands Blenheim 7201 |
28 Mar 2014 - current |
Dick, Carina Lee Individual |
Springlands Blenheim 7201 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Kurt Rutherford Individual |
Witherlea Blenheim 7201 |
21 Dec 2021 - 05 Sep 2023 |
Poswillo, Tamara Linlee Individual |
Witherlea Blenheim 7201 |
03 Jun 2014 - 20 Oct 2017 |
Wilson, Martyn Robert Bruce Individual |
Blenheim Blenheim 7201 |
05 May 2014 - 20 Oct 2017 |
Poswillo, Andrew John Individual |
Witherlea Blenheim 7201 |
28 Mar 2014 - 20 Oct 2017 |
Andrew John Poswillo Director |
Witherlea Blenheim 7201 |
28 Mar 2014 - 20 Oct 2017 |
Andrew John Poswillo Director |
Witherlea Blenheim 7201 |
28 Mar 2014 - 20 Oct 2017 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Kapiti Coast A1 Realty Limited 69 Scott Street |
Debbie The Webster Realty Limited 16a Leitrim Street |
Vining Realty Group Limited Level 1, 18 New Street |
Hamishturner.co.nz Limited 315a Hardy Street |
Curnow Realty Limited 18 New Street |
Craig And Kellie Hamilton Real Estate Limited 54 Montgomery Square |