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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Norrie, Peter William |
Oriental Bay Wellington 6011 New Zealand |
12 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Benjamin Gordon |
Bishopdale Christchurch 8053 New Zealand |
12 Aug 2003 - 04 Feb 2021 |
Individual | Higgins, Anthony David |
Christchurch 8005 New Zealand |
12 Aug 2003 - 04 Feb 2021 |
Individual | Dawes, Adam |
Christchurch 8005, New Zealand |
12 Aug 2003 - 04 Feb 2021 |
Individual | Walker, Murray |
Bishopdale Christchurch 8053 New Zealand |
12 Dec 2005 - 04 Feb 2021 |
Individual | Walker, Lynne |
Bishopdale Christchurch 8053 New Zealand |
12 Dec 2005 - 04 Feb 2021 |
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
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
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