Shortcuts

Bellinis Limited

Type: NZ Limited Company (Ltd)
9429037396169
NZBN
1009293
Company Number
Registered
Company Status
Current address
27 Cotter Ave
Arrowtown
9302
Other address (Address For Share Register) used since 05 Mar 2008
49 Homeward Bound Drive
Arrowtown 9307 9307
New Zealand
Postal & office & delivery address used since 11 Mar 2020
49 Homeward Bound Drive
Arrowtown
Arrowtown 9307
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Mar 2020

Bellinis Limited, a registered company, was registered on 23 Dec 1999. 9429037396169 is the NZBN it was issued. This company has been supervised by 6 directors: John Lapsley - an active director whose contract started on 09 Mar 2000,
Chris Duffy - an inactive director whose contract started on 20 Jul 2009 and was terminated on 01 Feb 2011,
Melinda-Anne Hayton - an inactive director whose contract started on 01 Aug 2004 and was terminated on 02 Dec 2010,
Adam Lapsley - an inactive director whose contract started on 03 Mar 2000 and was terminated on 30 Jul 2004,
Mark Lapsley - an inactive director whose contract started on 09 Mar 2000 and was terminated on 30 Jul 2004.
Last updated on 01 May 2024, our database contains detailed information about 4 addresses the company registered, specifically: 49 Homeward Bound Drive, Arrowtown, 9307 (registered address),
49 Homeward Bound Drive, Arrowtown, 9307 (physical address),
49 Homeward Bound Drive, Arrowtown, 9307 (service address),
49 Homeward Bound Drive, Arrowtown, Arrowtown, 9307 (other address) among others.
Bellinis Limited had been using 27 Cotter Avenue, Arrowtown as their registered address up until 19 Mar 2020.
Other names for the company, as we established at BizDb, included: from 09 Mar 2000 to 02 Aug 2004 they were named Lapsley Media Limited, from 23 Dec 1999 to 09 Mar 2000 they were named Zardetto Limited.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group consists of 6333 shares (6.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 87333 shares (87.33 per cent). Lastly there is the 3rd share allotment (6334 shares 6.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 49 Homeward Bound Drive, Arrowtown, 9307 New Zealand

Registered & physical & service address used from 19 Mar 2020

Principal place of activity

49 Homeward Bound Drive, Arrowtown 9307, 9307 New Zealand


Previous addresses

Address #1: 27 Cotter Avenue, Arrowtown, 9302 New Zealand

Registered & physical address used from 12 Mar 2008 to 19 Mar 2020

Address #2: 578 Speargrass Flat Rd, Queenstown, Rd1

Physical & registered address used from 11 Oct 2004 to 12 Mar 2008

Address #3: Martelli Mckegg Wells & Cormack, Level 14, 209 Queen Street,, National Bank Building, Auckland

Registered address used from 12 Apr 2000 to 11 Oct 2004

Address #4: Martelli Mckegg Wells & Cormack, Level 14, 209 Queen Street,, National Bank Building, Auckland

Physical address used from 23 Dec 1999 to 11 Oct 2004

Contact info
64 21 341246
11 Mar 2020 Phone
jlapsley@xtra.co.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6333
Individual Lapsley, Adam Waiheke Island
Auckland, New Zealand
Shares Allocation #2 Number of Shares: 87333
Individual Lapsley, John Queenstown
9307
New Zealand
Shares Allocation #3 Number of Shares: 6334
Individual Lapsley, Mark Auckland
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayton, Melinda-anne Paddington Nsw

Australia
Directors

John Lapsley - Director

Appointment date: 09 Mar 2000

Address: Arrowtown, Arrowtown, 9307 New Zealand

Address used since 11 Mar 2020

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 08 Mar 2016


Chris Duffy - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 01 Feb 2011

Address: Level 2, 10 Athol Street, Queenstown 9300,

Address used since 20 Jul 2009


Melinda-anne Hayton - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 02 Dec 2010

Address: Paddington Nsw Australia,

Address used since 01 Apr 2009


Adam Lapsley - Director (Inactive)

Appointment date: 03 Mar 2000

Termination date: 30 Jul 2004

Address: Waiheke Island,

Address used since 03 Mar 2000


Mark Lapsley - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 30 Jul 2004

Address: 224 Symonds Street, Grafton, Auckland,

Address used since 09 Mar 2000


Warren Douglas Bygrave - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 03 Mar 2000

Address: St Heliers, Auckland,

Address used since 23 Dec 1999