Belbermeer Trustee Limited was incorporated on 28 Jul 2016 and issued a number of 9429042477105. The registered LTD company has been run by 3 directors: Bernhard Emil Dudli - an active director whose contract started on 28 Jul 2016,
Belinda Charlotte Dudli - an active director whose contract started on 28 Jul 2016,
Geoffrey Stewart Pownall - an active director whose contract started on 24 May 2017.
As stated in the BizDb database (last updated on 05 Apr 2024), the company registered 4 addresses: 8A Lifford Place, Mount Roskill, Auckland, 1041 (postal address),
8A Lifford Place, Mount Roskill, Auckland, 1041 (office address),
8A Lifford Place, Mount Roskill, Auckland, 1041 (delivery address),
8A Lifford Place, Mount Roskill, Auckland, 1041 (registered address) among others.
Until 01 Jun 2017, Belbermeer Trustee Limited had been using 53 Brougham Street, New Plymouth, New Plymouth as their registered address.
A total of 110 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Dudli, Bernhard Emil (a director) located at Sheffield, Sheffield postcode 7500,
Dudli, Belinda Charlotte (an individual) located at Mt Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 9.09 per cent shares (exactly 10 shares) and includes
Pownall, Geoffrey Stewart - located at Mount Roskill, Auckland. Belbermeer Trustee Limited is categorised as "Investment - non financial assets nec" (business classification L664010).
Other active addresses
Address #4: 8a Lifford Place, Mount Roskill, Auckland, 1041 New Zealand
Postal & office & delivery address used from 12 Jul 2019
Principal place of activity
8a Lifford Place, Mount Roskill, Auckland, 1041 New Zealand
Previous address
Address #1: 53 Brougham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 28 Jul 2016 to 01 Jun 2017
Basic Financial info
Total number of Shares: 110
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Dudli, Bernhard Emil |
Sheffield Sheffield 7500 New Zealand |
28 Jul 2016 - |
Individual | Dudli, Belinda Charlotte |
Mt Eden Auckland 1024 New Zealand |
28 Jul 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Pownall, Geoffrey Stewart |
Mount Roskill Auckland 1041 New Zealand |
25 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ebert, Stephen Robert |
New Plymouth New Plymouth 4310 New Zealand |
28 Jul 2016 - 25 May 2017 |
Bernhard Emil Dudli - Director
Appointment date: 28 Jul 2016
Address: Sheffield, Sheffield, 7500 New Zealand
Address used since 28 Jul 2016
Belinda Charlotte Dudli - Director
Appointment date: 28 Jul 2016
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 07 Jul 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Jan 2017
Geoffrey Stewart Pownall - Director
Appointment date: 24 May 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 24 May 2017
Takanini Feeds Retail Limited
8a Lifford Place
Iwm Limited
8a Lifford Place
Piemag Limited
8a Lifford Place
Sheff Limited
8a Lifford Place
Bushridge Limited
8a Lifford Place
Aylmer Limited
8a Lifford Place
Jacobsen Associates Limited
1a/165 Stoddard Road
Lms Options Limited
14a Coronation Road
Mellsop-snell Hahei Cottage Limited
25 St Leonards Rd
Sachi Investments Limited
58a Commodore Drive
The Burndred Land Company Limited
8a Lifford Place
Transport Safety Solutions (nz) Limited
28 Mitchell Street