Belborough Holdings Limited, a registered company, was registered on 04 Aug 1965. 9429031930390 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Richard Harry Davies - an active director whose contract started on 24 Jun 1992,
Charles Henry Edward Davies - an active director whose contract started on 11 Feb 2023,
Geraldine Heritage Davies - an inactive director whose contract started on 11 Oct 2007 and was terminated on 15 Dec 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: service, other).
Belborough Holdings Limited had been using 96 Shands Road, Hornby as their physical address up until 07 Mar 2016.
Previous aliases for this company, as we found at BizDb, included: from 04 Aug 1965 to 22 Nov 2000 they were called R H Davies Limited.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 9996 shares (99.96%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly the third share allocation (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Other (Address for Records) & records address (Address for Records) used from 27 Feb 2020
Address #5: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 03 Nov 2023
Previous addresses
Address #1: 96 Shands Road, Hornby, 8042 New Zealand
Physical address used from 07 Mar 2012 to 07 Mar 2016
Address #2: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 07 Mar 2012 to 07 Mar 2016
Address #3: Belborough Holdings Limited, C/-robert Purchas & Associates, 79 Cambridge Terrace, Christchurch 8013 New Zealand
Physical address used from 10 Feb 2010 to 07 Mar 2012
Address #4: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand
Registered address used from 20 Feb 2007 to 07 Mar 2012
Address #5: C/- Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch
Registered address used from 13 Feb 2004 to 20 Feb 2007
Address #6: R H Davies Ltd, C/- Grant Thornton, Amp, Centre, 47 Cathedral Sq, Christchurch
Physical address used from 09 Mar 2001 to 09 Mar 2001
Address #7: Belborough Holdings Ltd, C/- Grant, Thornton, Amp Centre, 47 Cathedral, Sq, Christchurch
Physical address used from 09 Mar 2001 to 10 Feb 2010
Address #8: C/-ferrier Hodgson & Co, Level 16, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 09 Aug 2000 to 13 Feb 2004
Address #9: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Physical address used from 09 Aug 2000 to 09 Mar 2001
Address #10: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 09 Jul 1998 to 09 Aug 2000
Address #11: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 09 Jul 1998
Address #12: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9996 | |||
Entity (NZ Limited Company) | Belborough Trustees Limited Shareholder NZBN: 9429050896943 |
Christchurch Central Christchurch 8013 New Zealand |
05 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davies, Hugh Thomas Harry |
Hanmer Springs Hanmer Springs 7334 New Zealand |
05 Feb 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davies, Charles Henry Richard |
Rd 1 Hawarden 7385 New Zealand |
05 Feb 2024 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Davies, Guy Benjamin Richard |
Rd 1 West Melton 7671 New Zealand |
05 Feb 2024 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Davies, Richard Harry |
Rd 1 West Melton 7671 New Zealand |
04 Aug 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Geraldine Heritage |
Rd 1 West Melton 7671 New Zealand |
31 Mar 2022 - 14 Feb 2023 |
Individual | Davies, Geraldine Heritage |
Rd 1 West Melton 7671 New Zealand |
04 Aug 1965 - 31 Mar 2022 |
Richard Harry Davies - Director
Appointment date: 24 Jun 1992
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 27 Feb 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 03 Feb 2010
Charles Henry Edward Davies - Director
Appointment date: 11 Feb 2023
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 11 Feb 2023
Geraldine Heritage Davies - Director (Inactive)
Appointment date: 11 Oct 2007
Termination date: 15 Dec 2022
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 27 Feb 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 03 Feb 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street