Balance Chartered Accountants Limited, a registered company, was registered on 27 Nov 1998. 9429037727505 is the number it was issued. The company has been managed by 12 directors: Craig Ian Mckinnon - an active director whose contract started on 01 Apr 2017,
Yvonne Mary Wallis - an active director whose contract started on 01 Oct 2017,
Brooke Reuters - an active director whose contract started on 06 Dec 2022,
Russell Duncan Bell - an inactive director whose contract started on 01 Oct 2015 and was terminated on 01 Apr 2020,
John Summerhays - an inactive director whose contract started on 27 Nov 1998 and was terminated on 21 Feb 2019.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (type: registered, service).
Balance Chartered Accountants Limited had been using C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill Street, Wanganui as their registered address up until 01 Oct 2004.
Former names for this company, as we found at BizDb, included: from 27 Nov 1998 to 01 Apr 2005 they were named Peach Cornwall Limited.
A total of 12000 shares are issued to 3 shareholders (3 groups). The first group consists of 2118 shares (17.65%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4235 shares (35.29%). Lastly we have the next share allocation (5647 shares 47.06%) made up of 1 entity.
Previous addresses
Address #1: C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill Street, Wanganui
Registered address used from 12 Apr 2000 to 01 Oct 2004
Address #2: C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill Street, Wanganui
Physical address used from 30 Nov 1998 to 01 Oct 2004
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2118 | |||
Director | Reuters, Brooke |
Saint Johns Hill Whanganui 4501 New Zealand |
14 Feb 2023 - |
Shares Allocation #2 Number of Shares: 4235 | |||
Director | Mckinnon, Craig Ian |
Saint Johns Hill Whanganui 4501 New Zealand |
05 May 2017 - |
Shares Allocation #3 Number of Shares: 5647 | |||
Individual | Wallis, Yvonne Mary |
Rd 4 Wanganui 4574 New Zealand |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, John Brian |
Springvale Wanganui 4501 New Zealand |
05 Sep 2005 - 14 Feb 2023 |
Individual | Bell, Russell Duncan |
Putiki Wanganui 4500 New Zealand |
22 Oct 2015 - 01 Jul 2020 |
Individual | Burgess, Richard Anthony |
Taumarunui Taumarunui 3920 New Zealand |
09 Feb 2004 - 21 May 2014 |
Individual | Taylor, John Brian |
Springvale Wanganui 4501 New Zealand |
05 Sep 2005 - 14 Feb 2023 |
Individual | Taylor, John Brian |
Springvale Wanganui 4501 New Zealand |
05 Sep 2005 - 14 Feb 2023 |
Individual | Eades, Russell Gavin Paul |
College Estate Wanganui 4500 New Zealand |
27 Nov 1998 - 25 Mar 2011 |
Individual | Bell, Russell Duncan |
Putiki Wanganui 4500 New Zealand |
22 Oct 2015 - 01 Jul 2020 |
Individual | Brown, Glenn Allen |
Durie Hill Wanganui 4500 New Zealand |
05 Sep 2005 - 25 Sep 2020 |
Individual | Brown, Glenn Allen |
Durie Hill Wanganui 4500 New Zealand |
05 Sep 2005 - 25 Sep 2020 |
Individual | Summerhays, John |
Rd 4 Wanganui 4574 New Zealand |
27 Nov 1998 - 03 Sep 2012 |
Director | Anne Patricia Topham |
Taumarunui Taumarunui 3920 New Zealand |
21 Jul 2011 - 30 Oct 2017 |
Individual | Topham, Anne Patricia |
Taumarunui Taumarunui 3920 New Zealand |
21 Jul 2011 - 30 Oct 2017 |
Craig Ian Mckinnon - Director
Appointment date: 01 Apr 2017
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 01 Apr 2017
Yvonne Mary Wallis - Director
Appointment date: 01 Oct 2017
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 01 Oct 2017
Brooke Reuters - Director
Appointment date: 06 Dec 2022
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 06 Dec 2022
Russell Duncan Bell - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Apr 2020
Address: Putiki, Wanganui, 4500 New Zealand
Address used since 01 Oct 2015
John Summerhays - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 21 Feb 2019
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 24 Feb 2010
Glenn Allen Brown - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 20 Jun 2018
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 01 Apr 2017
Anne Patricia Topham - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Sep 2017
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 01 Apr 2011
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 31 Mar 2017
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 23 Dec 2014
Jeremy Gilbert Oakley Stubbs - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Oct 2014
Address: Rd 6, Taumarunui, 3996 New Zealand
Address used since 01 Apr 2011
Richard Anthony Burgess - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 01 Apr 2014
Address: Taumarunui, 3920 New Zealand
Address used since 24 Feb 2010
Russell Gavin Paul Eades - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 03 Mar 2011
Address: Wanganui, 4500 New Zealand
Address used since 27 Nov 1998
Kevin Bruce Stephenson - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 15 Jul 2003
Address: Taumarunui,
Address used since 27 Nov 1998
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street