Balhurst Limited was incorporated on 05 Apr 2013 and issued an NZBN of 9429030288621. The removed LTD company has been managed by 5 directors: Richard Alexander Newbold - an active director whose contract started on 05 Apr 2013,
Peter John Nota - an active director whose contract started on 05 Apr 2013,
Janice Linda Whyte - an inactive director whose contract started on 05 Apr 2013 and was terminated on 26 May 2023,
Bernice Anne Hey - an inactive director whose contract started on 05 Apr 2013 and was terminated on 23 May 2023,
Catherine Helen Cooper - an inactive director whose contract started on 05 Apr 2013 and was terminated on 21 Sep 2019.
As stated in our information (last updated on 05 Aug 2023), the company filed 1 address: 50 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up to 27 Jul 2022, Balhurst Limited had been using 431 Ashley Road, Rd 1, Rangiora as their registered address.
A total of 12 shares are issued to 1 group (1 sole shareholder). In the first group, 12 shares are held by 1 entity, namely:
Balmoral Limited (an entity) located at Marshland, Christchurch postcode 8083. Balhurst Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous address
Address: 431 Ashley Road, Rd 1, Rangiora, 7471 New Zealand
Registered & physical address used from 05 Apr 2013 to 27 Jul 2022
Basic Financial info
Total number of Shares: 12
Annual return filing month: August
Annual return last filed: 08 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Balmoral Limited Shareholder NZBN: 9429038338106 |
Marshland Christchurch 8083 New Zealand |
05 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holland, Niall Anthony |
Rd 1 Akaroa 7581 New Zealand |
05 Apr 2013 - 07 Jun 2023 |
Individual | Holland, Niall Anthony |
Rd 1 Akaroa 7581 New Zealand |
05 Apr 2013 - 07 Jun 2023 |
Individual | Whyte, Janice Linda |
Rd 1 Akaroa 7581 New Zealand |
05 Apr 2013 - 07 Jun 2023 |
Individual | Hey, Bernice Anne |
Bottle Lake Christchurch 8083 New Zealand |
05 Apr 2013 - 07 Jun 2023 |
Individual | Cooper, Catherine Helen |
Christchurch 8052 New Zealand |
05 Apr 2013 - 31 Aug 2020 |
Richard Alexander Newbold - Director
Appointment date: 05 Apr 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 08 Aug 2022
Address: Marshlands, Christchurch, 8083 New Zealand
Address used since 05 Apr 2013
Peter John Nota - Director
Appointment date: 05 Apr 2013
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 05 Apr 2013
Janice Linda Whyte - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 26 May 2023
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 05 Apr 2013
Bernice Anne Hey - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 23 May 2023
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 05 Apr 2013
Catherine Helen Cooper - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 21 Sep 2019
Address: Christchurch, 8052 New Zealand
Address used since 05 Apr 2013
Mark Sutton Builders Limited
431 Ashley Road
Papanui 142 Limited
431 Ashley Road
Erfort Properties Limited
431 Ashley Road
Van Heyningen Trustees Limited
431 Ashley Road
Jet Stream Tours Nz Limited
431 Ashley Road
Photosecure (nz) Limited
431 Ashley Road
Cricklewood Properties Limited
1059 Poyntz Road
Diydad Limited
716 Bay Road
Lanford Holdings Limited
440 Rangiora/oxford Road
Mt Thomas Road Limited
124 Mt Thomas Road
Penshurst Developments Limited
1089 Two Chain Road
Trenzseater Investments Limited
104 Winter Road