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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4700100 | |||
Entity (NZ Limited Company) | Shades Of Autumn Limited Shareholder NZBN: 9429035732327 |
Christchurch Central Christchurch 8013 New Zealand |
16 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Wayne Andrew |
Penrose Auckland |
21 Aug 2003 - 27 Jun 2010 |
Individual | Dell, Bruce Kenneth |
2 Kings Road Panmure, Auckland |
21 Aug 2003 - 27 Jun 2010 |
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
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street