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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Schumacher, Michelle |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eames, Barry Geoffrey Earl |
R D 1 Alexandra |
25 Jun 2007 - 27 Jun 2010 |
Individual | Schumacher, Aaron Mark |
Blenheim 7201 New Zealand |
25 Jun 2007 - 29 Jul 2013 |
Individual | Eames, Janet Helen |
R D 1 Alexandra |
25 Jun 2007 - 27 Jun 2010 |
Individual | Schumacher, Michelle Lee |
Picton |
25 Jun 2007 - 12 Aug 2012 |
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
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