Long Dog Enterprises Limited (issued an NZBN of 9429034353752) was started on 16 Jan 2006. 3 addresses are in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their physical address, until 07 Jul 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Mcnabb, Johanna Maree (an individual) located at Wairau Valley postcode 7271. The Businesscheck information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Peters Doig Ltd, 59 High Street, Blenheim | Other (Address For Share Register) | 16 Jan 2006 |
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & physical & service | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Johanna Maree Mcnabb
Wairau Valley, 7271
Address used since 14 Oct 2024
Blenheim, Blenheim, 7201
Address used since 11 Jun 2024
Blenheim, Blenheim, 7201
Address used since 28 Apr 2017 |
Director | 06 Aug 2009 - current |
|
David Millar Lang
Wigram, Christchurch, 8025
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 26 May 2023 |
|
Toby Ross Giles
St Albans, Christchurch, 8052
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 26 May 2023 |
|
Ian Martyn Mcnabb
Picton, Picton, 7220
Address used since 28 Apr 2017 |
Director | 16 Jan 2006 - 29 Jun 2021 |
|
Katherine Ann Vallentine Mcnabb
Waikawa Bay, Picton,
Address used since 30 Jun 2009 |
Director | 01 Jul 2008 - 21 Aug 2009 |
|
Katherine Ann Vallentine Jameson
Christchurch,
Address used since 16 Jan 2006 |
Director | 16 Jan 2006 - 14 Jul 2008 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Physical & registered | 16 Jan 2006 - 07 Jul 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnabb, Johanna Maree Individual |
Wairau Valley 7271 |
21 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnabb, Katherine Ann Vallentine Individual |
Waikawa Bay Picton |
16 Jan 2006 - 30 Jun 2009 |
|
Giles, Toby Ross Individual |
St Albans Christchurch 8052 |
01 Jul 2021 - 26 May 2023 |
|
Lang, David Millar Individual |
Wigram Christchurch 8025 |
01 Jul 2021 - 26 May 2023 |
|
Mcnabb, Ian Martyn Individual |
Picton Picton 7220 |
16 Jan 2006 - 01 Jul 2021 |
|
Mcnabb, Ian Martyn Individual |
Picton Picton 7220 |
16 Jan 2006 - 01 Jul 2021 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |