Bellows Company (Nz) Limited, a registered company, was started on 11 Mar 2003. 9429036136179 is the NZ business identifier it was issued. "Textile product mfg nec" (ANZSIC C133480) is how the company was classified. The company has been supervised by 3 directors: Rebecca Loma Leuchars - an active director whose contract began on 11 Mar 2003,
James Alastair Leuchars - an inactive director whose contract began on 24 Sep 2009 and was terminated on 29 Feb 2012,
Loma-Ann Margaret Page - an inactive director whose contract began on 11 Mar 2003 and was terminated on 08 Feb 2007.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 52 Great North Road, Riverhead, Riverhead, 0820 (type: registered, physical).
Bellows Company (Nz) Limited had been using 136 Coatesville-Riverhead Highway, Rd 3, Albany as their registered address until 19 Feb 2019.
Other names for the company, as we identified at BizDb, included: from 11 Mar 2003 to 04 Oct 2011 they were named Bellows Company Limited.
A single entity controls all company shares (exactly 1000 shares) - Leuchars, Rebecca Loma - located at 0820, Riverhead, Riverhead.
Principal place of activity
136 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Previous addresses
Address: 136 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 08 Mar 2012 to 19 Feb 2019
Address: 12 Maungarei Road, Remuera, Auckland New Zealand
Registered & physical address used from 06 Mar 2009 to 08 Mar 2012
Address: 346 Main Road, Huapai, Auckland
Registered address used from 10 Mar 2006 to 06 Mar 2009
Address: 249 Muriwai Valley Road, Muriwai, Auckland
Physical address used from 06 Mar 2006 to 06 Mar 2009
Address: 13 Beach Road, Te Atatu Peninsula, Auckland
Registered address used from 21 Feb 2005 to 10 Mar 2006
Address: 13 Beach Road, Te Atatu Peninsula, Auckland
Physical address used from 21 Feb 2005 to 06 Mar 2006
Address: Unit 1, 15 Keith Ave, Remuera, Auckland
Physical & registered address used from 20 Feb 2004 to 21 Feb 2005
Address: Flat 1, 15 Keith Ave, Remuera, Auckland
Registered & physical address used from 17 Feb 2004 to 20 Feb 2004
Address: 20 Edwin Mitchelson Road,, R.d.1., Waimauku, Auckland 1250
Physical & registered address used from 11 Mar 2003 to 17 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Leuchars, Rebecca Loma |
Riverhead Riverhead 0820 New Zealand |
24 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leuchars, James Alastair |
Rd 3 Albany 0793 New Zealand |
24 Sep 2009 - 29 Feb 2012 |
Individual | Page, Loma-ann Margaret |
R.d.1., Waimauku Auckland 1250 |
11 Mar 2003 - 14 Feb 2005 |
Individual | Page, Rebecca Loma |
Remuera Auckland |
11 Mar 2003 - 24 Sep 2009 |
Rebecca Loma Leuchars - Director
Appointment date: 11 Mar 2003
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 11 Feb 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Feb 2012
James Alastair Leuchars - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 29 Feb 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Feb 2012
Loma-ann Margaret Page - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 08 Feb 2007
Address: R.d.1., Waimauku, Auckland 1250,
Address used since 11 Mar 2003
Kumeu Christian Fellowship Trust
5 Tokay Place
Autoworx Nz Limited
338 Sh 16
Gt Marine 2010 Limited
3 Oraha Road Huapai
Coopers Creek Vineyard Limited
State Highway 16
Zero Five Right Limited
17 Tokay Place
K C W Properties Limited
19 Matua Road
Clear Edge Filtration (nz) Limited
84 Porana Road
Covers & Canvas Limited
13 Marcel Place
Fashion Spool (nz) Limited
Flat 2, 8 Monte Cassino Place
Inflatable Egos Limited
2/44 View Road
Nanolayr Limited
9a Corban Avenue
Structurflex Limited
101 Central Park Drive