Bell Block Properties Limited, a registered company, was started on 17 Jul 2002. 9429036443130 is the NZ business identifier it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been run by 5 directors: Ross David Whitmore - an active director whose contract began on 25 Mar 2024,
Bruce Norton Moller - an active director whose contract began on 25 Mar 2024,
Wesley Stuart Gillanders - an active director whose contract began on 25 Mar 2024,
Norton Ross Moller - an inactive director whose contract began on 17 Jul 2002 and was terminated on 26 Mar 2024,
John Gordon Armstrong - an inactive director whose contract began on 17 Jul 2002 and was terminated on 01 Jul 2019.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (types include: postal, office).
Bell Block Properties Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their registered address up to 16 Jul 2019.
A total of 9990 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 1110 shares (11.11%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2220 shares (22.22%). Finally the third share allocation (3330 shares 33.33%) made up of 1 entity.
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 18 Jul 2002 to 16 Jul 2019
Address #2: C/o Staples Rodway, Level 3, 109-113 Powderham Street, New Plymouth
Registered address used from 17 Jul 2002 to 18 Jul 2002
Basic Financial info
Total number of Shares: 9990
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1110 | |||
Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
25 Mar 2024 - |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
25 Mar 2024 - |
Shares Allocation #2 Number of Shares: 2220 | |||
Entity (NZ Limited Company) | Moller Corporation Limited Shareholder NZBN: 9429039849472 |
New Plymouth New Plymouth 4310 New Zealand |
17 Jul 2002 - |
Shares Allocation #3 Number of Shares: 3330 | |||
Entity (NZ Limited Company) | Oakura Farms Limited Shareholder NZBN: 9429039694782 |
New Plymouth New Plymouth 4310 New Zealand |
17 Jul 2002 - |
Shares Allocation #4 Number of Shares: 3330 | |||
Individual | Whitmore, Ross David |
Upper Vogeltown New Plymouth 4310 New Zealand |
25 Mar 2024 - |
Entity (NZ Limited Company) | Billings Lawyers Trustees Limited Shareholder NZBN: 9429047035256 |
New Plymouth New Plymouth 4310 New Zealand |
25 Mar 2024 - |
Individual | Armstrong, Helen Mary |
Strandon New Plymouth 4312 New Zealand |
17 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vbw Trustees 2013 Limited Shareholder NZBN: 9429030673908 Company Number: 3815621 |
New Plymouth 4310 New Zealand |
23 Mar 2017 - 25 Mar 2024 |
Individual | Armstrong, John Gordon |
Strandon New Plymouth 4312 New Zealand |
17 Jul 2002 - 25 Mar 2024 |
Individual | Armstrong, John Gordon |
Strandon New Plymouth 4312 New Zealand |
17 Jul 2002 - 25 Mar 2024 |
Individual | Cull, Ian Frederick |
Merrilands New Plymouth 4312 New Zealand |
15 Jun 2016 - 23 Mar 2017 |
Individual | Christian, Donald |
New Plymouth |
17 Jul 2002 - 15 Jun 2016 |
Ross David Whitmore - Director
Appointment date: 25 Mar 2024
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 25 Mar 2024
Bruce Norton Moller - Director
Appointment date: 25 Mar 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 25 Mar 2024
Wesley Stuart Gillanders - Director
Appointment date: 25 Mar 2024
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 25 Mar 2024
Norton Ross Moller - Director (Inactive)
Appointment date: 17 Jul 2002
Termination date: 26 Mar 2024
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Jul 2015
John Gordon Armstrong - Director (Inactive)
Appointment date: 17 Jul 2002
Termination date: 01 Jul 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2015
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street
Davidson Properties Limited
Level 3, 109-113 Powderham Street
Doghouse Holdings Limited
7 Liardet Street
Ermerins Property Holdings Limited
7 Liardet Street
Fullerton Station Limited
Landrigan Waite
Moller Corporation Limited
Level 3, 109-113 Powderham Street
Northgate Properties Limited
Level 3, 109-113 Powderham Street