Bellbird Hair Limited, a registered company, was started on 01 Nov 2002. 9429036288793 is the number it was issued. The company has been supervised by 2 directors: Craig Stuart Harrington - an active director whose contract started on 01 Nov 2002,
Ana Harrington - an active director whose contract started on 14 Apr 2021.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 294 Selwyn Street, Spreydon, Christchurch, 8024 (types include: physical, service).
Bellbird Hair Limited had been using 294 Selwyn Street, Spreydon, Christchurch as their registered address until 18 Nov 2021.
Old names used by the company, as we identified at BizDb, included: from 05 Jun 2008 to 15 Apr 2021 they were named Plastec-Plastic Repair Clinic Limited, from 01 Nov 2002 to 05 Jun 2008 they were named Plastec - Plastic Welding Services Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 119 shares (99.17%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.83%).
Previous addresses
Address #1: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 23 Apr 2021 to 18 Nov 2021
Address #2: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 23 Apr 2021 to 30 Nov 2021
Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Mar 2017 to 23 Apr 2021
Address #4: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Jun 2016 to 20 Mar 2017
Address #5: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 27 Mar 2015 to 16 Jun 2016
Address #6: 28 Gasson Street, Christchurch New Zealand
Registered & physical address used from 05 Jun 2008 to 27 Mar 2015
Address #7: 245 Lichfield St, Christchurch
Registered & physical address used from 01 Nov 2002 to 05 Jun 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Individual | Harrington, Craig Stuart |
Rolleston Rolleston 7614 New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harrington, Ana Maria |
Rolleston Rolleston 7614 New Zealand |
28 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartram, Brent Douglas |
Christchurch |
01 Nov 2002 - 07 Jun 2007 |
Craig Stuart Harrington - Director
Appointment date: 01 Nov 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Apr 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Mar 2017
Ana Harrington - Director
Appointment date: 14 Apr 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 14 Apr 2021
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1