Bellavita Trust Corporation Limited, a registered company, was started on 06 Oct 2005. 9429034498071 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 5 directors: Sabrina Nutarelli - an active director whose contract started on 17 Apr 2011,
James Houston - an inactive director whose contract started on 02 Oct 2010 and was terminated on 21 Apr 2011,
James Houston - an inactive director whose contract started on 29 Mar 2011 and was terminated on 12 Apr 2011,
Sabrina Nutarelli - an inactive director whose contract started on 11 Nov 2006 and was terminated on 29 Mar 2011,
Francis Springall - an inactive director whose contract started on 06 Oct 2005 and was terminated on 22 Dec 2006.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 (type: physical, service).
Bellavita Trust Corporation Limited had been using Level/5 369 Queen St, Auckland as their physical address until 10 Nov 2014.
Previous names used by the company, as we identified at BizDb, included: from 11 Oct 2010 to 02 Feb 2018 they were named Bellavita Trust Corporation Limited, from 06 Oct 2005 to 11 Oct 2010 they were named Lamsnz Limited.
A single entity owns all company shares (exactly 1000 shares) - Nutarelli, Sabrina - located at 0930, Gulf Harbour, Whangaparaoa.
Previous addresses
Address: Level/5 369 Queen St, Auckland New Zealand
Physical address used from 22 Sep 2009 to 10 Nov 2014
Address: Level/5 396 Queen St, Auckland New Zealand
Registered address used from 22 Sep 2009 to 10 Nov 2014
Address: 29 Regency Park Drive, Gulf Harbour, Auckland 0943
Registered & physical address used from 11 Aug 2009 to 22 Sep 2009
Address: 369 Queen Street, Auckland
Registered & physical address used from 07 Aug 2009 to 11 Aug 2009
Address: 10/100 Anzac Ave, Auckland
Registered address used from 08 Nov 2006 to 07 Aug 2009
Address: P.o Box 26042, Epsom
Physical address used from 06 Oct 2005 to 07 Aug 2009
Address: 128 Campbell Rd, Greenlane
Registered address used from 06 Oct 2005 to 08 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nutarelli, Sabrina |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nutarelli, Sabrina |
Gulf Harbour Auckland 0930 New Zealand |
11 Oct 2010 - 24 Oct 2010 |
Entity | Global Promotions Limited Shareholder NZBN: 9429035415640 Company Number: 1509304 |
24 Oct 2010 - 12 Apr 2011 | |
Individual | Nutarelli, Sabrina |
Gulf Harbour Auckland New Zealand |
06 Oct 2005 - 29 Sep 2010 |
Individual | Nutarelli, Sabrina |
Gulf Harbour Auckland 0930 New Zealand |
08 Nov 2010 - 29 Mar 2011 |
Entity | Global Promotions Limited Shareholder NZBN: 9429035415640 Company Number: 1509304 |
24 Oct 2010 - 12 Apr 2011 | |
Director | Sabrina Nutarelli |
Gulf Harbour Auckland 0930 New Zealand |
11 Oct 2010 - 24 Oct 2010 |
Director | Sabrina Nutarelli |
Gulf Harbour Auckland 0930 New Zealand |
08 Nov 2010 - 29 Mar 2011 |
Entity | Global One Oz Limited Shareholder NZBN: 9429035415640 Company Number: 1509304 |
24 Oct 2010 - 12 Apr 2011 | |
Individual | Houston, James |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Mar 2011 - 14 Apr 2011 |
Entity | Global One Oz Limited Shareholder NZBN: 9429035415640 Company Number: 1509304 |
24 Oct 2010 - 12 Apr 2011 | |
Individual | Minchin, Graeme Edwin |
Titirangi Waitakere 0604 New Zealand |
29 Sep 2010 - 11 Oct 2010 |
Sabrina Nutarelli - Director
Appointment date: 17 Apr 2011
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Jan 2015
James Houston - Director (Inactive)
Appointment date: 02 Oct 2010
Termination date: 21 Apr 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Apr 2011
James Houston - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 12 Apr 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2011
Sabrina Nutarelli - Director (Inactive)
Appointment date: 11 Nov 2006
Termination date: 29 Mar 2011
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 04 Aug 2009
Francis Springall - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 22 Dec 2006
Address: Auckland,
Address used since 01 Nov 2006
Jrh Investments Limited
29 Regency Park Drive
Enonitram Limited
29 Regency Park Drive
Coast Contracting 2010 Limited
33 Regency Park Drive
Capisco Limited
15 Burwood Tce
Artmosis Limited
15 Burwood Terrace
Golden Rooster Enterprise Limited
2 Admiralty Rise
Bethesda Investments Limited
1241 Whangaparaoa Road
Calabria Investments Limited
26 Alverna Heights View
G M Phillips Trustee Limited
9 Javelin Close
Jem Trustees Limited
71 Regency Park Drive
Lamorna Investments Limited
43 Kensington Terrace
Starlight Corporate Trustee Limited
1256 Whangaparaoa Road