Shortcuts

Belfast Estates Limited

Type: NZ Limited Company (Ltd)
9429033383453
NZBN
1944719
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 22 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

Belfast Estates Limited was registered on 17 May 2007 and issued an NZ business number of 9429033383453. This registered LTD company has been supervised by 5 directors: Robert John Hughes - an active director whose contract started on 07 Dec 2022,
Andrew Mark Scott - an inactive director whose contract started on 01 Jul 2021 and was terminated on 07 Dec 2022,
Murray George Allott - an inactive director whose contract started on 31 Jul 2012 and was terminated on 06 Aug 2021,
Guy Robert Archibald - an inactive director whose contract started on 16 Jan 2017 and was terminated on 29 May 2017,
John Richmond Paynter - an inactive director whose contract started on 17 May 2007 and was terminated on 31 Jul 2012.
As stated in BizDb's database (updated on 12 Apr 2024), the company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up to 22 Nov 2022, Belfast Estates Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified other names used by the company: from 22 May 2014 to 30 Nov 2016 they were called Tax Debt Limited, from 17 May 2007 to 22 May 2014 they were called Private Residents Club Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hughes, Robert John (a director) located at Merivale, Christchurch postcode 8014.

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 22 Nov 2022

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 16 Jun 2021

Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address #4: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Jun 2014 to 05 Oct 2018

Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Aug 2013 to 09 Jun 2014

Address #6: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Sep 2012 to 30 Aug 2013

Address #7: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Sreet, Christchurch New Zealand

Registered address used from 08 May 2009 to 19 Sep 2012

Address #8: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical address used from 22 Apr 2009 to 19 Sep 2012

Address #9: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch

Registered address used from 22 Apr 2009 to 08 May 2009

Address #10: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical & registered address used from 17 May 2007 to 22 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hughes, Robert John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Andrew Mark Redwood
Christchurch
8051
New Zealand
Individual Allott, Murray George Ilam
Christchurch
8041
New Zealand
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Individual Paynter, John Richmond Christchurch

New Zealand
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Directors

Robert John Hughes - Director

Appointment date: 07 Dec 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Dec 2022


Andrew Mark Scott - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 07 Dec 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Jul 2021


Murray George Allott - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 06 Aug 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 19 Sep 2013


Guy Robert Archibald - Director (Inactive)

Appointment date: 16 Jan 2017

Termination date: 29 May 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Jan 2017


John Richmond Paynter - Director (Inactive)

Appointment date: 17 May 2007

Termination date: 31 Jul 2012

Address: Christchurch,

Address used since 30 Nov 2009

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive