Balanced Investments Limited, a registered company, was incorporated on 07 Mar 2000. 9429037373399 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been supervised by 2 directors: Michael John Mccombie - an active director whose contract started on 07 Mar 2000,
Bruce Maxwell Allan - an inactive director whose contract started on 15 Oct 2002 and was terminated on 20 Jul 2004.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 (type: registered, service).
Balanced Investments Limited had been using Level One, Eco House, 59 Marsden Street, Lower Hutt as their physical address until 26 May 2017.
Previous names for the company, as we managed to find at BizDb, included: from 07 Mar 2000 to 09 Jun 2005 they were called Balanced Investments 2000 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10%).
Other active addresses
Address #4: Level One, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Office & delivery address used from 15 May 2019
Address #5: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & service address used from 23 May 2023
Principal place of activity
Level One, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level One, Eco House, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Physical address used from 28 Sep 2010 to 26 May 2017
Address #2: Level One, Eco House, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Registered address used from 28 Sep 2010 to 23 May 2016
Address #3: Level One, Calling Solutions House, 19 Market Grove, Lower Hutt New Zealand
Physical & registered address used from 08 Jun 2007 to 28 Sep 2010
Address #4: Level 1, 50 Bloomfield Terrace, Lower Hutt
Physical address used from 15 Jan 2001 to 08 Jun 2007
Address #5: Barlow Mccormack, 59 Cuba Street, Petone
Registered address used from 15 Jan 2001 to 08 Jun 2007
Address #6: Barlow Mccormack, 59 Cuba Street, Petone
Physical address used from 15 Jan 2001 to 15 Jan 2001
Address #7: Barlow Mccormack, 59 Cuba Street, Petone
Registered address used from 12 Apr 2000 to 15 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Misher Holdings Limited Shareholder NZBN: 9429037374020 |
Mount Victoria Wellington 6011 New Zealand |
07 Mar 2000 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mccombie, Michael John |
Mount Victoria Wellington 6011 New Zealand |
07 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gieck, Sheryn |
Wellington New Zealand |
07 Mar 2000 - 14 Nov 2011 |
Michael John Mccombie - Director
Appointment date: 07 Mar 2000
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 May 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 May 2017
Bruce Maxwell Allan - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 20 Jul 2004
Address: Wellington,
Address used since 15 Oct 2002
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Balanced Trustees Limited
Level 1, 59 Marsden Street
Chridon Properties Limited
Level 1, 8 Margaret Street
Hill End Properties Limited
Level 1, 8 Margaret Street
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Omori Holdings Limited
Level 1 50 Bloomfield Terrace
Pertronic Properties Limited
Level 6 45 Knights Road