Belmont Motor Lodge Limited, a registered company, was registered on 27 Oct 2006. 9429033788470 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Susan Patricia Hart - an active director whose contract started on 27 Oct 2006,
Brian Patrick Hart - an active director whose contract started on 27 Oct 2006.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 32 Mcgrath Street, Napier South, 4110 (registered address),
32 Mcgrath Street, Napier South, 4110 (physical address),
32 Mcgrath Street, Napier South, 4110 (service address),
1 Mungavin Avenue, Porirua, 5024 (office address) among others.
Belmont Motor Lodge Limited had been using 1 Mungavin Avenue, Porirua as their registered address until 27 Sep 2022.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (49 shares 49 per cent) made up of 2 entities.
Principal place of activity
1 Mungavin Avenue, Porirua, 5024 New Zealand
Previous addresses
Address #1: 1 Mungavin Avenue, Porirua, 5024 New Zealand
Registered & physical address used from 24 Nov 2011 to 27 Sep 2022
Address #2: 1 Mungavin Avenue, Porirua New Zealand
Physical address used from 24 Nov 2008 to 24 Nov 2011
Address #3: 1 Mungavin Ave, Porirua New Zealand
Registered address used from 24 Nov 2008 to 24 Nov 2011
Address #4: Storey & Associates Limited, 234 Broadway Avenue, Palmerston North
Physical & registered address used from 11 Oct 2007 to 24 Nov 2008
Address #5: Hercus King & Co, Level 1, 21-29, Broderick Rd, Johnsonville, Wellington
Physical & registered address used from 27 Oct 2006 to 11 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hart, Susan Patricia |
Porirua Porirua 5024 New Zealand |
12 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hart, Brian Patrick |
Porirua Porirua 5024 New Zealand |
12 Oct 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Hart, Susan Patricia |
Porirua Porirua 5024 New Zealand |
12 Oct 2007 - |
Individual | Hart, Brian Patrick |
Porirua Porirua 5024 New Zealand |
12 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hart, Brian Patrick |
Napier |
27 Oct 2006 - 27 Jun 2010 |
Individual | Hart, Susan Patricia |
Napier |
27 Oct 2006 - 27 Jun 2010 |
Susan Patricia Hart - Director
Appointment date: 27 Oct 2006
Address: Porirua, Porirua, 5024 New Zealand
Address used since 16 Nov 2011
Brian Patrick Hart - Director
Appointment date: 27 Oct 2006
Address: Porirua, Porirua, 5024 New Zealand
Address used since 16 Nov 2011
Enp Life Limited
3 Champion Street
Assembley Of God Porirua Property Trust Board
9 Mephan Place
Pahina O Tokelau Children's Trust (potct)
13 Kivell Street
Tabatha Properties Limited
2 Kivell Street
Cheyne & Sissons Chiropractic Limited
2 Champion Street
Richard Cheyne Chiropractic Limited
2 Champion Street