Bellcar Holdings Limited was started on 27 Aug 2003 and issued an NZ business identifier of 9429035815433. The registered LTD company has been supervised by 10 directors: Fiona Mcquade - an active director whose contract began on 01 Nov 2013,
Susan Carolyn Mcquade - an active director whose contract began on 01 Nov 2013,
Verity Mcquade - an active director whose contract began on 01 Nov 2013,
Joanna Mcquade - an active director whose contract began on 01 Nov 2013,
Susan Mcquade - an active director whose contract began on 01 Nov 2013.
According to BizDb's data (last updated on 15 May 2025), this company uses 2 addresses: 27 Taylor Street, Geraldine, Geraldine, 7930 (registered address),
27 Taylor Street, Geraldine, Geraldine, 7930 (service address),
39 George Street, Timaru, 7910 (physical address).
Until 04 Nov 2024, Bellcar Holdings Limited had been using 39 George Street, Timaru as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcquade, Susan Carolyn (an individual) located at Geraldine, Geraldine postcode 7930. Bellcar Holdings Limited is categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Registered & service address used from 07 Oct 2009 to 04 Nov 2024
Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Physical & registered address used from 26 Oct 2007 to 07 Oct 2009
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 27 Aug 2003 to 26 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mcquade, Susan Carolyn |
Geraldine Geraldine 7930 New Zealand |
18 Oct 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcquade, Joanna Mary |
Otumoetai Tauranga 3110 New Zealand |
18 Oct 2007 - 13 Jun 2021 |
| Individual | Mcquade, Joanna Mary |
Otumoetai Tauranga 3110 New Zealand |
18 Oct 2007 - 13 Jun 2021 |
| Individual | Mcquade, Verity Ann |
Kohimarama Auckland 1071 New Zealand |
18 Oct 2007 - 31 Oct 2023 |
| Individual | Mcquade, Carolyn Isabell |
Rd 21 Geraldine 7991 New Zealand |
27 Aug 2003 - 10 Dec 2013 |
| Individual | Mcquade, Verity Ann |
Kohimarama Auckland 1071 New Zealand |
18 Oct 2007 - 31 Oct 2023 |
| Individual | Mcquade, Verity Ann |
Kohimarama Auckland 1071 New Zealand |
18 Oct 2007 - 31 Oct 2023 |
| Individual | Mcquade, Fiona Joy |
Rd 21 Geraldine 7991 New Zealand |
18 Oct 2007 - 11 Aug 2020 |
Fiona Mcquade - Director
Appointment date: 01 Nov 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Nov 2013
Susan Carolyn Mcquade - Director
Appointment date: 01 Nov 2013
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 31 Oct 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Nov 2013
Verity Mcquade - Director
Appointment date: 01 Nov 2013
Address: Apartment 4, Los Angeles, 90293 United States
Address used since 20 Sep 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2017
Joanna Mcquade - Director
Appointment date: 01 Nov 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Oct 2016
Susan Mcquade - Director
Appointment date: 01 Nov 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Nov 2013
Verity Ann Mcquade - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 31 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2017
Joanna Mary Mcquade - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 08 Jun 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Oct 2016
Fiona Joy Mcquade - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 25 Jun 2020
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Nov 2013
John Barry Mcquade - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 01 Nov 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 10 Oct 2013
Carolyn Isabell Mcquade - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 18 Oct 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 18 Oct 2007
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Jbf Property Limited
39 George Street
Laundry Hq Limited
39 George Street
Oxley Investments Limited
39 George Street
Sonny Outlook Holdings Limited
Hubbard Churcher & Co
Totara Rentals Limited
39 George Street
Tremayne Properties Limited
39 George Street