Bella Max Holdings Limited was incorporated on 18 Aug 2009 and issued a New Zealand Business Number of 9429032084016. This registered LTD company has been supervised by 2 directors: Stephen Wallis Riley - an active director whose contract began on 18 Aug 2009,
Christine Riley - an active director whose contract began on 18 Aug 2009.
According to our data (updated on 25 Apr 2024), this company uses 1 address: 29 Eastons Road, Westport, Westport, 7825 (category: registered, service).
Up to 29 Jul 2019, Bella Max Holdings Limited had been using 138 Russell St, Westport as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Riley, Christine (an individual) located at Westport, Westport postcode 7825.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Riley, Stephen Wallis - located at Westport, Westport. Bella Max Holdings Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
138 Russell St, Westport, 7825 New Zealand
Previous addresses
Address #1: 138 Russell St, Westport, 7825 New Zealand
Physical address used from 11 Jul 2018 to 29 Jul 2019
Address #2: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 27 Aug 2015 to 29 Jul 2019
Address #3: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Physical address used from 27 Aug 2015 to 11 Jul 2018
Address #4: 138 Russell St, Westport, 7825 New Zealand
Physical & registered address used from 30 Apr 2014 to 27 Aug 2015
Address #5: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Apr 2013 to 30 Apr 2014
Address #6: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2012 to 02 Apr 2013
Address #7: Barrington, Christchurch, 8224 New Zealand
Registered & physical address used from 16 Aug 2011 to 26 Mar 2012
Address #8: Level 3, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Registered & physical address used from 20 Sep 2010 to 16 Aug 2011
Address #9: 81a Langdons Road, Papanui, Christchurch New Zealand
Physical & registered address used from 18 Aug 2009 to 20 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Riley, Christine |
Westport Westport 7825 New Zealand |
18 Aug 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Riley, Stephen Wallis |
Westport Westport 7825 New Zealand |
18 Aug 2009 - |
Stephen Wallis Riley - Director
Appointment date: 18 Aug 2009
Address: Westport, Westport, 7825 New Zealand
Address used since 24 Jul 2023
Address: Westport, Westport, 7825 New Zealand
Address used since 19 Aug 2015
Christine Riley - Director
Appointment date: 18 Aug 2009
Address: Westport, Westport, 7825 New Zealand
Address used since 24 Jul 2023
Address: Westport, Westport, 7825 New Zealand
Address used since 19 Aug 2015
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
3 Fantails Limited
77 Tahunanui Drive
Baxta Company Limited
77 Tahunanui Drive
Frock "n" Soul Limited
77 Tahunanui Drive
Ip & Chao Residential Limited
77 Tahunanui Drive
Juicy Mango Rentals Limited
77 Tahunanui Drive
Little Oak Tree Limited
77 Tahunanui Drive