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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6333 | |||
Individual | Lapsley, Adam |
Waiheke Island Auckland, New Zealand |
23 Dec 1999 - |
Shares Allocation #2 Number of Shares: 87333 | |||
Individual | Lapsley, John |
Queenstown 9307 New Zealand |
23 Dec 1999 - |
Shares Allocation #3 Number of Shares: 6334 | |||
Individual | Lapsley, Mark |
Auckland New Zealand |
23 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayton, Melinda-anne |
Paddington Nsw Australia |
21 Feb 2005 - 20 Dec 2010 |
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
Virtual Industries Group Limited
4 May Lane
Rock Cold Limited
8 Pritchard Place
Red Falcon Investments Limited
2 Pritchard Place
Create Me Media Limited
7 Reid Crescent
Liquor Licensing Bureau (south Island) Limited
12 Thomson Street
Queenstown Property Services Limited
32 Adamson Drive