Shortcuts

Balustrades And More Limited

Type: NZ Limited Company (Ltd)
9429033322230
NZBN
1954637
Company Number
Registered
Company Status
Current address
5 Heather Place
Picton
Picton 7220
New Zealand
Other address (Address For Share Register) used since 19 Feb 2016
101 Ashley Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 23 Feb 2021

Balustrades and More Limited, a registered company, was registered on 25 Jun 2007. 9429033322230 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Michelle Schumacher - an active director whose contract started on 25 Jun 2007,
Michelle Lee Schumacher - an inactive director whose contract started on 25 Jun 2007 and was terminated on 10 Jul 2012,
Barry Geoffrey Earl Eames - an inactive director whose contract started on 25 Jun 2007 and was terminated on 20 Jul 2008,
Janet Helen Eames - an inactive director whose contract started on 25 Jun 2007 and was terminated on 20 Jul 2008.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 101 Ashley Street, Rangiora, Rangiora, 7400 (registered address),
101 Ashley Street, Rangiora, Rangiora, 7400 (physical address),
101 Ashley Street, Rangiora, Rangiora, 7400 (service address),
5 Heather Place, Picton, Picton, 7220 (other address) among others.
Balustrades and More Limited had been using 73 Devon Street, Picton, Picton as their registered address until 23 Feb 2021.
A single entity controls all company shares (exactly 1000 shares) - Schumacher, Michelle - located at 7400, Rangiora, Rangiora.

Addresses

Previous addresses

Address #1: 73 Devon Street, Picton, Picton, 7220 New Zealand

Registered & physical address used from 21 Feb 2019 to 23 Feb 2021

Address #2: 5 Heather Place, Picton, Picton, 7220 New Zealand

Registered & physical address used from 29 Feb 2016 to 21 Feb 2019

Address #3: 73 Hampden Street, Picton, Picton, 7220 New Zealand

Registered & physical address used from 07 Nov 2013 to 29 Feb 2016

Address #4: 8 Harbour View Heights, Picton, Picton, 7220 New Zealand

Physical & registered address used from 08 Aug 2013 to 07 Nov 2013

Address #5: 34a Gasgoin Street, Blenheim, 7201 New Zealand

Registered & physical address used from 01 Mar 2013 to 08 Aug 2013

Address #6: 8 Harbour View Heights, Picton, 7220 New Zealand

Physical & registered address used from 09 Mar 2012 to 01 Mar 2013

Address #7: 2383 Queen Charlotte Drive, Rd 1, Picton New Zealand

Registered address used from 14 Dec 2009 to 09 Mar 2012

Address #8: 2383 Queen Charlotte Drive, Rd 1, Picton 7281, Marlborough New Zealand

Physical address used from 14 Dec 2009 to 09 Mar 2012

Address #9: 37b High Street, Picton 7220

Registered & physical address used from 05 Aug 2008 to 14 Dec 2009

Address #10: 8 Harbour View Heights, Picton

Registered & physical address used from 14 Nov 2007 to 05 Aug 2008

Address #11: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra

Physical & registered address used from 25 Jun 2007 to 14 Nov 2007

Contact info
64 27 7484172
13 Feb 2019 Phone
studiohqdance@gmail.com
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Schumacher, Michelle Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eames, Barry Geoffrey Earl R D 1
Alexandra
Individual Schumacher, Aaron Mark Blenheim
7201
New Zealand
Individual Eames, Janet Helen R D 1
Alexandra
Individual Schumacher, Michelle Lee Picton
Directors

Michelle Schumacher - Director

Appointment date: 25 Jun 2007

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 23 Feb 2022

Address: Picton, Picton, 7220 New Zealand

Address used since 04 Mar 2020

Address: Picton, Picton, 7220 New Zealand

Address used since 19 Feb 2016


Michelle Lee Schumacher - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 10 Jul 2012

Address: Picton, 7220 New Zealand

Address used since 12 Jan 2010


Barry Geoffrey Earl Eames - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 20 Jul 2008

Address: R D 1, Alexandra,

Address used since 25 Jun 2007


Janet Helen Eames - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 20 Jul 2008

Address: R D 1, Alexandra,

Address used since 25 Jun 2007

Nearby companies

Total Kitchen Installation Limited
48 Devon Street

Aroha Productions Limited
59 York Street

Waterline Maintenance Limited
12 Wairau Road

Spotlight On Nz (2008) Limited
118a Wellington Street

C.s.p Limited
3 Garden Terrace

Westland Air Charter Limited
66 Kent Street