Shortcuts

Belmont Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429035827399
NZBN
1373668
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Aug 2016
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 22 Aug 2016

Belmont Lifestyle Village Limited, a registered company, was started on 21 Aug 2003. 9429035827399 is the NZBN it was issued. This company has been managed by 2 directors: Wayne Andrew Wallace - an active director whose contract started on 21 Aug 2003,
Hilton Stuart Wallace - an inactive director whose contract started on 16 Dec 2003 and was terminated on 09 Jul 2012.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical).
Belmont Lifestyle Village Limited had been using 47 Mandeville Street, Christchurch as their physical address up until 22 Aug 2016.
Other names used by the company, as we identified at BizDb, included: from 21 Aug 2003 to 25 Nov 2003 they were called Belmont Retirement Village Limited.
One entity owns all company shares (exactly 4700100 shares) - Shades Of Autumn Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 47 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 02 Nov 2007 to 22 Aug 2016

Address #2: 4 Valerie Crescent, Okura, Auckland

Physical address used from 01 Aug 2007 to 02 Nov 2007

Address #3: 4 Valerie Crescent, Okura, Auckland

Registered address used from 01 Aug 2007 to 01 Aug 2007

Address #4: 23b Fairfax Ave, Pensrose, Auckland

Registered address used from 01 Aug 2007 to 02 Nov 2007

Address #5: 23b Fairfax Ave, Pensrose, Auckland

Physical address used from 01 Aug 2007 to 01 Aug 2007

Address #6: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Registered & physical address used from 30 Apr 2007 to 01 Aug 2007

Address #7: Burnsmccurrach, Top Floor,citybank Centre,, 23, Custom St., East, Auckland

Registered address used from 07 Jul 2005 to 30 Apr 2007

Address #8: Burnsmccurrach, Top Floor,citibank Centre,, 23 Custom St.,east, Auckland

Physical address used from 07 Jul 2005 to 30 Apr 2007

Address #9: 23b Fairfax Avenue, Penrose, Auckland

Physical & registered address used from 21 Aug 2003 to 07 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 4700100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4700100
Entity (NZ Limited Company) Shades Of Autumn Limited
Shareholder NZBN: 9429035732327
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Wayne Andrew Penrose
Auckland
Individual Dell, Bruce Kenneth 2 Kings Road
Panmure, Auckland
Directors

Wayne Andrew Wallace - Director

Appointment date: 21 Aug 2003

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 31 Aug 2009


Hilton Stuart Wallace - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 09 Jul 2012

Address: Rd 2, Albany, 0792 New Zealand

Address used since 29 Sep 2009