Belmont Productions Limited, a registered company, was registered on 22 Feb 2012. 9429030790919 is the number it was issued. "Film and video production" (ANZSIC J551110) is how the company has been categorised. The company has been supervised by 3 directors: Richard Clifton Harvie - an active director whose contract began on 22 Feb 2012,
Nicholas Harvie - an inactive director whose contract began on 22 Feb 2012 and was terminated on 31 Jan 2014,
Julia Harvie - an inactive director whose contract began on 22 Feb 2012 and was terminated on 07 Mar 2012.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Belmont Productions Limited had been using Flat 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 May 2020.
Other names for this company, as we found at BizDb, included: from 14 Feb 2012 to 17 Apr 2014 they were named Birdland Cafe Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Mar 2020 to 28 May 2020
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jul 2019 to 11 Mar 2020
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 05 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Oct 2013 to 27 Apr 2015
Address: 60 Grove Road, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Feb 2012 to 30 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Harvie, Richard Clifton |
Mairehau Christchurch 8013 New Zealand |
22 Feb 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harvie, Julia |
Mairehau Christchurch 8013 New Zealand |
22 Feb 2012 - |
Director | Julia Harvie |
Mairehau Christchurch 8013 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Recycle Boutique (2005) Limited Shareholder NZBN: 9429034919583 Company Number: 1606150 |
22 Feb 2012 - 10 Feb 2014 | |
Entity | Recycle Boutique (2005) Limited Shareholder NZBN: 9429034919583 Company Number: 1606150 |
22 Feb 2012 - 10 Feb 2014 |
Richard Clifton Harvie - Director
Appointment date: 22 Feb 2012
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 22 Feb 2012
Nicholas Harvie - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 31 Jan 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Feb 2012
Julia Harvie - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 07 Mar 2012
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 22 Feb 2012
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Aardvark Television Limited
4/141 Manchester Street
Bespoke Pictures Limited
C/- Goldsmith Fox P K F
Gin-clear Limited
334 Madras St
Orly Productions Limited
209 Salisbury Street
Real Pictures Limited
329 Durham Street
Tangchi Film & Tourism Nz Limited
Unit 10, 71 Gloucester Street