Belfor Usa Group Inc, a registered company, was launched on 17 Sep 2010. 9429031375788 is the NZBN it was issued. The company has been run by 7 directors: Martin Veitch person authorised for service whose contract started on 17 Sep 2010,
Martin Veitch - an active person authorised for service whose contract started on 17 Sep 2010,
Sheldon Y. - an active director whose contract started on 24 Nov 2017,
Joe C. - an inactive director whose contract started on 21 Sep 2010 and was terminated on 24 Nov 2017,
Sheldon Y. - an inactive director whose contract started on 21 Sep 2010 and was terminated on 24 Nov 2017.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 287-293 Durham Street North, Christchurch, 8013 (registered address),
119 Armagh Street, Christchurch Central, Christchurch, 8011 (service address).
Belfor Usa Group Inc had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address until 11 Sep 2017.
Previous addresses
Address #1: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 05 Jul 2017 to 11 Sep 2017
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Apr 2015 to 05 Jul 2017
Address #3: 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 08 Sep 2011 to 29 Apr 2015
Address #4: 119 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 17 Sep 2010 to 08 Sep 2011
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 04 Apr 2024
Country of origin: US
Martin Veitch - Person Authorised For Service
Appointment date: 17 Sep 2010
Address: Christchurch, 8013 New Zealand
Address used since 17 Sep 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Sep 2010
Martin Veitch - Person Authorised for Service
Appointment date: 17 Sep 2010
Address: Christchurch, 8013 New Zealand
Address used since 17 Sep 2010
Sheldon Y. - Director
Appointment date: 24 Nov 2017
Address: Suite 150, Birmingham, Michigan, 48009 United States
Address used since 24 Nov 2017
Joe C. - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 24 Nov 2017
Address: Birmingham, Michigan, 48009 United States
Address used since 21 Sep 2010
Sheldon Y. - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 24 Nov 2017
Address: Birmingham, Michigan, 48009 United States
Address used since 21 Sep 2010
Jeffery J. - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 21 Sep 2010
Address: Colorado, 80002 United States
Address used since 17 Sep 2010
Mark D. - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 21 Sep 2010
Address: Colorado, 80002 United States
Address used since 17 Sep 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North