Belmont Park Retreat Limited was launched on 31 Aug 2004 and issued a number of 9429035203766. The registered LTD company has been run by 2 directors: Ian Melrose - an active director whose contract began on 31 Aug 2004,
Alicia Melrose - an active director whose contract began on 31 Aug 2004.
According to our database (last updated on 01 Apr 2024), this company uses 2 addresses: 72 Ngahere Drive, Horahora, Whangarei, 0110 (registered address),
72 Ngahere Drive, Horahora, Whangarei, 0110 (physical address),
72 Ngahere Drive, Horahora, Whangarei, 0110 (service address),
147 Stratten Street, Normandale, Lower Hutt (other address) among others.
Up to 20 Nov 2020, Belmont Park Retreat Limited had been using 149 Stratton Street, Normandale, Lower Hutt as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Melrose, Alicia (an individual) located at Horahora, Whangarei postcode 0110.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Melrose, Ian - located at Horahora, Whangarei. Belmont Park Retreat Limited has been classified as "Personal health and fitness trainer" (business classification S953950).
Previous addresses
Address #1: 149 Stratton Street, Normandale, Lower Hutt, 5010 New Zealand
Physical & registered address used from 21 Nov 2017 to 20 Nov 2020
Address #2: 147 Stratton Street, Normandale, Lower Hutt, 5010 New Zealand
Physical & registered address used from 31 Aug 2004 to 21 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Melrose, Alicia |
Horahora Whangarei 0110 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Melrose, Ian |
Horahora Whangarei 0110 New Zealand |
31 Aug 2004 - |
Ian Melrose - Director
Appointment date: 31 Aug 2004
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 01 Nov 2019
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 01 Nov 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 19 Sep 2014
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 13 Nov 2017
Alicia Melrose - Director
Appointment date: 31 Aug 2004
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 01 Nov 2019
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 01 Nov 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 19 Sep 2014
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 13 Nov 2017
Jumbletree Limited
147 Stratton Street
Te Kaihau Limited
117 Stratton Street
Te Kaihau Education Trust
117 Stratton Street
Gsn Associates Limited
102 Stratton Street
Rombel & Miller Limited
49 Cottle Park Drive
Wookiee Limited
38 Cottle Park Drive
Bamboost Fitness Limited
168 Miro Miro Road
Buildabody Limited
11 Parliament Street
Embody Fitness Limited
178 Normandale Road
Mind Body Liberation Limited
2nd Floor
Star Right Ventures Limited
71 Harbour View Road
Wk Out Limited
Insurance House