Bellbirdco Limited, a registered company, was started on 20 Mar 2000. 9429037321192 is the business number it was issued. The company has been supervised by 2 directors: Annabel Catherine Black - an active director whose contract began on 15 Jan 2016,
Nicholas James Baxter Scott - an inactive director whose contract began on 20 Mar 2000 and was terminated on 23 Apr 2020.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
Bellbirdco Limited had been using 132 Moncks Spur Road, Redcliffs, Christchurch as their registered address until 15 Apr 2021.
Former names for the company, as we identified at BizDb, included: from 27 Mar 2000 to 12 Aug 2020 they were named Advanced Forest Management Limited, from 20 Mar 2000 to 27 Mar 2000 they were named Advanced Forest Management Systems Limited.
A single entity controls all company shares (exactly 100 shares) - Black, Annabel Catherine - located at 8081, Mount Pleasant, Christchurch.
Previous addresses
Address #1: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 20 Aug 2020 to 15 Apr 2021
Address #2: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Dec 2018 to 20 Aug 2020
Address #3: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 08 Jun 2006 to 03 Dec 2018
Address #4: 103a Hinau Street, Riccarton, Christchurch
Registered address used from 27 Jun 2001 to 08 Jun 2006
Address #5: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 27 Jun 2001 to 03 Dec 2018
Address #6: 103a Hinau Street, Riccarton, Christchurch
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #7: 103a Hinau Street, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 27 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Black, Annabel Catherine |
Mount Pleasant Christchurch 8081 New Zealand |
24 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Nicholas James Baxter |
Richmond Hill Christchurch 8081 New Zealand |
20 Mar 2000 - 07 May 2020 |
Annabel Catherine Black - Director
Appointment date: 15 Jan 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 12 Aug 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 15 Jan 2016
Nicholas James Baxter Scott - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 23 Apr 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 01 Apr 2015
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street