Bethelsgate Trading Limited, a registered company, was started on 18 May 2011. 9429031093767 is the NZ business identifier it was issued. "Commodity broking" (ANZSIC F380030) is how the company was categorised. This company has been supervised by 5 directors: Glendon Ronald Campher - an active director whose contract began on 18 May 2011,
Glendon Ronald Campher - an active director whose contract began on 18 May 2011,
Ambrose Barry Campher - an active director whose contract began on 30 Apr 2015,
Ambrose Barry Campher - an active director whose contract began on 06 Feb 2019,
Rosemarie Susan Dalene Susan Dalene Kannemeyer - an inactive director whose contract began on 30 Apr 2015 and was terminated on 31 Mar 2019.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 8 Pinehurst Place, Wattle Downs, Auckland, 2103 (postal address),
8 Pinehurst Place, Wattle Downs, Auckland, 2103 (office address),
8 Pinehurst Place, Wattle Downs, Auckland, 2103 (delivery address),
8 Pinehurst Place, Wattle Downs, Auckland, 2103 (registered address) among others.
Bethelsgate Trading Limited had been using 8 Pinehurst Place, Bucklands Beach, Auckland as their registered address until 13 May 2019.
One entity owns all company shares (exactly 100 shares) - Campher, Glendon Ronald - located at 2103, Van Der Kemp Street, Parkside Port Elizabeth South Africa.
Other active addresses
Address #4: 8 Pinehurst Place, Wattle Downs, Auckland, 2103 South Africa
Office address used from 03 May 2021
Principal place of activity
3/146 Buckland's Beach Road, Buckland's Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 8 Pinehurst Place, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 20 Feb 2019 to 13 May 2019
Address #2: 8 Pinehurst Place, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 15 Feb 2019 to 13 May 2019
Address #3: 3/146 Buckland's Beach Road, Buckland's Beach, Auckland, 2012 New Zealand
Physical & registered address used from 13 May 2015 to 13 May 2015
Address #4: 3/146 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 13 May 2015 to 20 Feb 2019
Address #5: 3/146 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 13 May 2015 to 15 Feb 2019
Address #6: 176a Finlayson Ave Clendon, Auckland, Auckland, 6233 New Zealand
Registered & physical address used from 09 May 2012 to 13 May 2015
Address #7: Le Rew Building 7 Heuheu Street, Taupo, Taupo, 6233 New Zealand
Registered & physical address used from 18 May 2011 to 09 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Campher, Glendon Ronald |
Van Der Kemp Street Parkside Port Elizabeth South Africa 6020 South Africa |
18 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kannemeyer, Rosemarie Susan Delene |
Bucklands Beach Auckland 2012 New Zealand |
05 May 2015 - 08 Jun 2019 |
Glendon Ronald Campher - Director
Appointment date: 18 May 2011
Address: Van Der Kemp Street, Parkside Port Elizabeth South Africa, 6020 South Africa
Address used since 18 May 2011
Glendon Ronald Campher - Director
Appointment date: 18 May 2011
Address: Van Der Kemp Street, Parkside Port Elizabeth South Africa, 6020 South Africa
Address used since 18 May 2011
Ambrose Barry Campher - Director
Appointment date: 30 Apr 2015
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 06 Feb 2019
Ambrose Barry Campher - Director
Appointment date: 06 Feb 2019
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 06 Feb 2019
Rosemarie Susan Dalene Susan Dalene Kannemeyer - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 31 Mar 2019
Address: Buckland's Beach, Auckland, 2012 New Zealand
Address used since 06 Feb 2019
Address: Buckland's Beach, Auckland, 2012 New Zealand
Address used since 30 Apr 2015
Famas Limited
151 Bucklands Beach Road
Starlake Enterprises Limited
151c Bucklands Beach Road
Nz Insure Limited
154 Bucklands Beach Road
Promiseland Property Limited
154 Bucklands Beach Road
Best Nz Trading Limited
Flat 1, 22 Vivian Wilson Drive
Masada Community Trust
132 Bucklands Beach Road
Ahz Brands Company Limited
Flat 3, 98 St Johns Road
Global Commodities ( N.z ) Limited
10 Maheke Street
Integrity International Limited
32a Bleakhouse Road
Naturex International Limited
1/ 68 Kohimarama Road
New Shape Limited
56 Amberwood Drive
Rehoboth Mining & Marketing Limited
3/146 Buckland's Beach Road