Shortcuts

The Bella Group Limited

Type: NZ Limited Company (Ltd)
9429034939383
NZBN
1602887
Company Number
Registered
Company Status
Current address
Collins & Co -chartered Accountants Ltd
369 High Street
Rangiora 7400
Other address (Address For Share Register) used since 19 Feb 2009
369 High Street
Rangiora 7400
New Zealand
Physical & registered & service address used since 11 Sep 2017

The Bella Group Limited was launched on 25 Feb 2005 and issued a number of 9429034939383. The registered LTD company has been run by 2 directors: Rose Fitzgerald - an active director whose contract started on 25 Feb 2005,
Helen Mary Elcock - an inactive director whose contract started on 26 Mar 2006 and was terminated on 29 Oct 2021.
According to BizDb's database (last updated on 02 May 2024), the company registered 2 addresses: 369 High Street, Rangiora, 7400 (physical address),
369 High Street, Rangiora, 7400 (registered address),
369 High Street, Rangiora, 7400 (service address),
Collins & Co -Chartered Accountants Ltd, 369 High Street, Rangiora 7400 (other address) among others.
Up until 11 Sep 2017, The Bella Group Limited had been using 369 High Street, Rangiora as their physical address.
A total of 4000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hughes, Helen Margaret (an individual) located at Kumara, Westland.
The second group consists of 1 shareholder, holds 25% shares (exactly 1000 shares) and includes
Fitzgerald, Rose - located at Merivale, Christchurch.
The next share allocation (1000 shares, 25%) belongs to 1 entity, namely:
Osmers, Anne Therese, located at Christchurch (an individual).

Addresses

Previous addresses

Address #1: 369 High Street, Rangiora, 7400 New Zealand

Physical & registered address used from 12 Sep 2012 to 11 Sep 2017

Address #2: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand

Registered address used from 26 Feb 2009 to 12 Sep 2012

Address #3: Accountancy Task Force Ltd, Huntingdon House, Sherwood Close, 9a Bay Road, Oxford

Registered address used from 29 Sep 2006 to 26 Feb 2009

Address #4: C/o 204 King St, Rangiora New Zealand

Physical address used from 29 Sep 2006 to 12 Sep 2012

Address #5: Accountancy Task Force Limited, 4 Burnt Hill Road, Oxford

Physical address used from 25 Feb 2005 to 29 Sep 2006

Address #6: Accountancy Task Force Ltd, 4 Burnt Hill Road, Oxford

Registered address used from 25 Feb 2005 to 29 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 31 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Hughes, Helen Margaret Kumara
Westland

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Fitzgerald, Rose Merivale
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Osmers, Anne Therese Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Elcock, Helen Mary Rangiora
North Canterbury

New Zealand
Directors

Rose Fitzgerald - Director

Appointment date: 25 Feb 2005

Address: Merivale, Christchurch, 8011 New Zealand

Address used since 06 Nov 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Jul 2010


Helen Mary Elcock - Director (Inactive)

Appointment date: 26 Mar 2006

Termination date: 29 Oct 2021

Address: Rangiora, North Canterbury, 7400 New Zealand

Address used since 01 Oct 2015

Nearby companies