Shortcuts

Bellevue 2009 Limited

Type: NZ Limited Company (Ltd)
9429035873433
NZBN
1351452
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Feb 2021

Bellevue 2009 Limited, a registered company, was registered on 12 Aug 2003. 9429035873433 is the New Zealand Business Number it was issued. "Financial asset investing" (business classification K624010) is how the company has been classified. This company has been run by 5 directors: Peter William Norrie - an active director whose contract started on 21 Sep 2005,
Warwick John Angus - an active director whose contract started on 04 Feb 2021,
Benjamin Gordon Walker - an inactive director whose contract started on 12 Aug 2003 and was terminated on 04 Nov 2009,
Adam Dawes - an inactive director whose contract started on 21 Sep 2005 and was terminated on 09 Sep 2007,
Anthony David Higgins - an inactive director whose contract started on 12 Aug 2003 and was terminated on 21 Sep 2005.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: registered, physical).
Bellevue 2009 Limited had been using Level 7, 111-115 Customhouse Quay, Wellington as their registered address up to 15 Feb 2021.
Other names used by the company, as we found at BizDb, included: from 12 Aug 2003 to 10 Jun 2009 they were called Ica Headwear Limited.
A single entity owns all company shares (exactly 1000 shares) - Norrie, Peter William - located at 5010, Oriental Bay, Wellington.

Addresses

Previous addresses

Address: Level 7, 111-115 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 07 Apr 2010 to 15 Feb 2021

Address: C/-long & Cowan, 219 Thorndon Quay, Thorndon, Wellington

Registered & physical address used from 17 Jun 2009 to 07 Apr 2010

Address: 90a Cotswold Avenue, Christchurch, 8053

Registered address used from 11 Feb 2008 to 17 Jun 2009

Address: 90a Cotswold Ave,, Christchurch, 8053

Physical address used from 25 Sep 2007 to 17 Jun 2009

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical address used from 10 Apr 2007 to 25 Sep 2007

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered address used from 10 Apr 2007 to 11 Feb 2008

Address: 90a Cotswold Ave, Bishopdale, Christchurch, 8053

Registered address used from 19 Feb 2007 to 19 Feb 2007

Address: 90a Cotswold Ave,, Bishopdale, Christchurch

Physical address used from 19 Feb 2007 to 10 Apr 2007

Address: 90a Cotswold Avenue,, Christchurch,8053

Registered address used from 19 Feb 2007 to 10 Apr 2007

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 01 Mar 2006 to 19 Feb 2007

Address: Markhams Mri Chch Ltd, 144 Kilmore St,, Christchurch

Registered address used from 23 Feb 2006 to 01 Mar 2006

Address: 90 A Cotswold Ave, Christchurch 8005, New Zealand

Registered address used from 12 Aug 2003 to 23 Feb 2006

Address: 90 A Cotswold Ave, Christchurch 8005, New Zealand

Physical address used from 12 Aug 2003 to 01 Mar 2006

Contact info
64 2744 62449
Phone
laurel@angusinn.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Norrie, Peter William Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Benjamin Gordon Bishopdale
Christchurch
8053
New Zealand
Individual Higgins, Anthony David Christchurch 8005
New Zealand
Individual Dawes, Adam Christchurch
8005, New Zealand
Individual Walker, Murray Bishopdale
Christchurch
8053
New Zealand
Individual Walker, Lynne Bishopdale
Christchurch
8053
New Zealand
Directors

Peter William Norrie - Director

Appointment date: 21 Sep 2005

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Feb 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Mar 2010


Warwick John Angus - Director

Appointment date: 04 Feb 2021

Address: 12 Bolton Street, Wellington, 6011 New Zealand

Address used since 04 Feb 2021


Benjamin Gordon Walker - Director (Inactive)

Appointment date: 12 Aug 2003

Termination date: 04 Nov 2009

Address: Christchurch 8005, New Zealand,

Address used since 12 Aug 2003


Adam Dawes - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 09 Sep 2007

Address: Christchurch,

Address used since 21 Sep 2005


Anthony David Higgins - Director (Inactive)

Appointment date: 12 Aug 2003

Termination date: 21 Sep 2005

Address: Christchurch 8005, New Zealand,

Address used since 12 Aug 2003

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Courtenay Capital Investments Limited
Level 4, 89 Courtenay Place

Todd Capital Limited
Level 15, 95 Customhouse Quay

Todd Management Services Limited
Level 15, 95 Customhouse Quay

Todd Technologies Limited
Level 15, 95 Customhouse Quay

Tsp No 2 Limited
Level 4, 22 Panama Street

Wold Holdings Limited
Level 3 44 Victoria Street