Belmont Heights Limited, a registered company, was started on 03 Oct 2008. 9429032533620 is the NZ business identifier it was issued. This company has been managed by 2 directors: Gordon John Turkington - an active director whose contract began on 03 Oct 2008,
Daniel Stanley Mouatt - an inactive director whose contract began on 08 Apr 2010 and was terminated on 21 Feb 2017.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: physical, registered).
Belmont Heights Limited had been using 25 Princess Street, Palmerston North as their physical address up until 26 Feb 2016.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous address
Address: 25 Princess Street, Palmerston North New Zealand
Physical & registered address used from 03 Oct 2008 to 26 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Gjt Trustees Limited Shareholder NZBN: 9429043419524 |
Roslyn Palmerston North 4414 New Zealand |
24 Apr 2017 - |
Individual | Turkington, Gordon John |
Rd Marton 4788 New Zealand |
03 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Turkington, Angela Mary |
Marton 4788 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Turkington, Gordon John |
Rd Marton 4788 New Zealand |
03 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmour, Mark Lindsay |
Rd 2 Marton 4787 New Zealand |
10 May 2010 - 24 Apr 2017 |
Individual | Marshall, David Alan John |
Marton New Zealand |
10 May 2010 - 24 Apr 2017 |
Individual | Dalrymple, Hugh John Trevor |
Rd 1 Bulls 4894 New Zealand |
10 May 2010 - 24 Apr 2017 |
Individual | Mouatt, Daniel Stanley |
Taradale Napier 4112 New Zealand |
10 May 2010 - 06 Dec 2016 |
Gordon John Turkington - Director
Appointment date: 03 Oct 2008
Address: Rd, Marton, 4788 New Zealand
Address used since 25 Nov 2015
Daniel Stanley Mouatt - Director (Inactive)
Appointment date: 08 Apr 2010
Termination date: 21 Feb 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 27 Nov 2014
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street