Bellingham Wallace Limited was incorporated on 02 Mar 2012 and issued a New Zealand Business Number of 9429030767317. This registered LTD company has been run by 5 directors: Aaron James Wallace - an active director whose contract started on 02 Mar 2012,
Matthew Graeme Bellingham - an active director whose contract started on 02 Mar 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Cameron Lachlan Wallace - an active director whose contract started on 07 Jun 2022,
Graham Joseph Lawrence - an inactive director whose contract started on 01 Apr 2017 and was terminated on 03 Dec 2021.
According to our data (updated on 11 Apr 2024), this company uses 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, service).
Up until 02 Apr 2013, Bellingham Wallace Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
BizDb found other names for this company: from 01 Mar 2012 to 06 Mar 2013 they were called Hayes Knight Auckland Limited.
A total of 12000 shares are allotted to 1 group (1 sole shareholder). In the first group, 12000 shares are held by 1 entity, namely:
Bellingham Wallace Holdings Limited (an entity) located at Parnell, Auckland postcode 1052. Bellingham Wallace Limited was categorised as "Accounting service" (ANZSIC M693220).
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 02 Mar 2012 to 02 Apr 2013
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 02 Mar 2012 to 23 Apr 2013
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Bellingham Wallace Holdings Limited Shareholder NZBN: 9429050902262 |
Parnell Auckland 1052 New Zealand |
08 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Individual | Bellingham, Tarryn Ingrid |
Riverhead 0793 New Zealand |
26 Mar 2018 - 08 Dec 2022 |
Individual | Bellingham, Tarryn Ingrid |
Rd 3 Coatesville 0793 New Zealand |
26 Mar 2018 - 08 Dec 2022 |
Director | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Individual | Atkinson, Andree Louise |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Entity | Endeavour Services Nz Limited Shareholder NZBN: 9429048086288 Company Number: 7936056 |
12 Aug 2020 - 30 Mar 2022 | |
Individual | Dean, Joseph Richard Tristan |
Manly Whangaparaoa 0930 New Zealand |
12 Sep 2012 - 19 Sep 2012 |
Individual | Butler, Michelle Jewell |
Red Beach Red Beach 0932 New Zealand |
12 Sep 2012 - 26 Mar 2018 |
Individual | Mellor, Bruce Fox |
Orakei Auckland 1071 New Zealand |
12 Sep 2012 - 22 Mar 2018 |
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Entity | Dht (2013) 2 Limited Shareholder NZBN: 9429030331716 Company Number: 4321319 |
Albany Auckland Null 0632 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Individual | Wallace, Annabelle Catherine |
Remuera Auckland 1050 New Zealand |
12 Sep 2012 - 08 Dec 2022 |
Individual | Wallace, Annabelle Catherine |
Remuera Auckland 1050 New Zealand |
12 Sep 2012 - 08 Dec 2022 |
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Director | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Individual | Wallace, Annabelle Catherine |
Remuera Auckland 1050 New Zealand |
12 Sep 2012 - 08 Dec 2022 |
Individual | Atkinson, Andree Louise |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Individual | Atkinson, Andree Louise |
Rd 2 Albany 0792 New Zealand |
19 Apr 2013 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
02 Mar 2012 - 08 Dec 2022 |
Individual | Lawrence, Graham Joseph |
St Heliers Auckland 1071 New Zealand |
12 Aug 2020 - 30 Mar 2022 |
Individual | Lawrence, Graham Joseph |
St Heliers Auckland 1071 New Zealand |
12 Aug 2020 - 30 Mar 2022 |
Entity | Endeavour Services Nz Limited Shareholder NZBN: 9429048086288 Company Number: 7936056 |
St Heliers Auckland 1071 New Zealand |
12 Aug 2020 - 30 Mar 2022 |
Individual | Fisher, Craig Robert |
Mellons Bay Auckland 2014 New Zealand |
19 Sep 2012 - 26 Mar 2018 |
Aaron James Wallace - Director
Appointment date: 02 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Matthew Graeme Bellingham - Director
Appointment date: 02 Mar 2012
Address: Riverhead, 0793 New Zealand
Address used since 22 Jul 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 02 Mar 2012
Michael Paul Atkinson - Director
Appointment date: 01 Apr 2013
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Feb 2014
Cameron Lachlan Wallace - Director
Appointment date: 07 Jun 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Jun 2022
Graham Joseph Lawrence - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 03 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2017
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Adsett & Associates Limited
3/387 Parnell Rd
Carpenter & Associates Limited
3/16 St Stephens Ave
Carpenter & Associates Trustees Limited
3/16 St Stephens Ave
Ecoco Nz Limited
Flat 16, 435 Parnell Road
Sreito Limited
465 Parnell Road
Tal 2021 Limited
2/23 Ayr Street