Belron Nz Limited was incorporated on 25 May 1989 and issued a business number of 9429039323507. This registered LTD company has been supervised by 23 directors: Michelle Elisa Van Gaalen - an active director whose contract started on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract started on 18 Apr 2019,
Nigel D. - an active director whose contract started on 21 Mar 2020,
Christopher S. - an active director whose contract started on 21 Mar 2020,
David M. - an inactive director whose contract started on 18 Mar 2004 and was terminated on 18 Mar 2020.
As stated in our information (updated on 03 Apr 2024), this company uses 1 address: P O Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Up until 21 Feb 2011, Belron Nz Limited had been using 1 Rockridge Avenue, Penrose, Auckland 1061 as their registered address.
BizDb found previous names used by this company: from 05 Sep 1996 to 20 Mar 2020 they were named Carglass (Nz) Limited, from 04 Aug 1989 to 05 Sep 1996 they were named Nielsen & Moller (Nz) Windscreens Limited and from 25 May 1989 to 04 Aug 1989 they were named Lab Shelf 52 Limited.
A total of 33000000 shares are allotted to 3 groups (3 shareholders in total).
The 3rd share allotment (12100000 shares, 36.67%) belongs to 1 entity, namely:
Carglass Nv (an other). Belron Nz Limited has been classified as "Windscreen repairing" (ANZSIC S941280).
Other active addresses
Address #4: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand
Service address used from 20 Dec 2022
Address #5: P O Box 17-307, Greenlane, Auckland, 1546 New Zealand
Postal address used from 24 Feb 2023
Address #6: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 24 Feb 2023
Principal place of activity
1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1 Rockridge Avenue, Penrose, Auckland 1061 New Zealand
Registered address used from 02 Mar 2009 to 21 Feb 2011
Address #2: 1 Rockridge Ave, Penrose, Auckland 1006 New Zealand
Physical address used from 03 Mar 2006 to 21 Feb 2011
Address #3: 1 Rockridge Ave, Penrose, Auckland 1006
Registered address used from 03 Mar 2006 to 02 Mar 2009
Address #4: 145 Khyber Pass Road, Auckland
Registered address used from 06 Mar 1998 to 03 Mar 2006
Address #5: 2-4 Sultan Street, Ellerslie, Auckland
Physical address used from 06 Mar 1998 to 03 Mar 2006
Address #6: -
Physical address used from 06 Mar 1998 to 06 Mar 1998
Address #7: Tower 2 Shortland Centre, Shortland St, Auckland
Registered address used from 14 Sep 1995 to 06 Mar 1998
Basic Financial info
Total number of Shares: 33000000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15500000 | |||
Other (Other) | Carglass Nv | 25 May 1989 - | |
Shares Allocation #2 Number of Shares: 5400000 | |||
Other (Other) | Carglass Nv | 25 May 1989 - | |
Shares Allocation #3 Number of Shares: 12100000 | |||
Other (Other) | Carglass Nv | 25 May 1989 - |
Ultimate Holding Company
Michelle Elisa Van Gaalen - Director
Appointment date: 16 May 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 May 2018
Martin Alexander Fairweather - Director
Appointment date: 18 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Apr 2019
Nigel D. - Director
Appointment date: 21 Mar 2020
Christopher S. - Director
Appointment date: 21 Mar 2020
David M. - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 18 Mar 2020
Gerard D. - Director (Inactive)
Appointment date: 07 Jul 2007
Termination date: 16 Mar 2020
Simon Paul David Whitfield - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 31 Jan 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Aug 2012
Wayne Donald Carter - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 31 Jul 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 08 Feb 2010
Gary L. - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 31 Jul 2012
William Lenard Aucamp - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 26 Feb 2008
Address: Dannemora, Manukau, 2016,
Address used since 03 Jul 2007
Ian Arthur Collinson - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 05 Jul 2007
Address: 2 Mount Street Walk, Pyrmont, N S W 2033, Australia,
Address used since 01 Dec 2000
Ronnie Lubner - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 14 Feb 2006
Address: Guildford, Surrey, United Kingdom,
Address used since 30 Aug 1995
Manfred Louis Shakinovsky - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 18 Mar 2004
Address: Water, Wentworth, Surrey, United, Kingdom,
Address used since 24 Jun 2002
Stanley Ewen Robertson - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 31 Dec 2000
Address: Eastwood, N S W 2122, Australia,
Address used since 30 Aug 1995
John Edward Mason - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 25 Oct 2000
Address: Cherstey, Surrey K T 16 8 L W, United, Kingdsom,
Address used since 30 Aug 1995
Adrian Ford Jones - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 25 Oct 2000
Address: Chiswick W 4 3 T E, United Kingdom,
Address used since 30 Aug 1995
James Derek Hart - Director (Inactive)
Appointment date: 27 Aug 1996
Termination date: 25 Oct 2000
Address: Castle Hill, N S W 2154, Australia,
Address used since 27 Aug 1996
James Peter Grant - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 20 Feb 1998
Address: Cronulla, Australia,
Address used since 08 Jun 1995
Wendy Margaret Hall - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 30 Aug 1995
Address: Kumeu,
Address used since 26 Jun 1989
Gordon John Hall - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 30 Aug 1995
Address: Kumeu,
Address used since 26 Sep 1989
Sven James Moller - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 30 Aug 1995
Address: Coronulla, Australia,
Address used since 26 Sep 1989
Jack Jens Moller - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 30 Aug 1995
Address: Cronulla, Australia,
Address used since 22 Feb 1993
Carl Christian Moller - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 08 Jun 1995
Address: Caringbah, Nsw 2229, Australia,
Address used since 26 Sep 1989
Get Laser Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Auckland Windscreen And Car Audio Limited
362 Neilson Street
Auto Shield Limited
24 Eaglehurst Road
Autovision Services Limited
3/12 Miro Road
Buccaneer Holdings Limited
18 Broadway
Budget Windscreens Limited
12/49 Elizabeth Knoxs Pl
Kellan Nz Limited
59c Morrin Road