Belfor Automotive Centre Limited was registered on 03 Mar 1997 and issued an NZ business number of 9429038141126. The registered LTD company has been managed by 5 directors: Russell Camp - an active director whose contract started on 01 Apr 2005,
Malcolm Clifford Bell - an inactive director whose contract started on 03 Mar 1997 and was terminated on 01 Aug 2018,
Jeanne Marie Bell - an inactive director whose contract started on 03 Mar 1997 and was terminated on 25 May 1999,
Janet Shirley Forkert - an inactive director whose contract started on 03 Mar 1997 and was terminated on 02 Feb 1998,
Trevor William Forkert - an inactive director whose contract started on 03 Mar 1997 and was terminated on 02 Feb 1998.
As stated in BizDb's database (last updated on 04 Apr 2024), this company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: physical, registered).
Until 06 Mar 2020, Belfor Automotive Centre Limited had been using Suite 2, 226 Thames Street, Morrinsville, Morrinsville as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
1026 Trustees Two Limited (an entity) located at Whitiora, Hamilton postcode 3200,
Camp, Francis Patricia (an individual) located at Rd 4, Morrinsville postcode 3374,
Camp, Russell (an individual) located at Rd 4, Morrinsville postcode 3374.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Camp, Russell - located at Rd 4, Morrinsville.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Camp, Francis Patricia, located at Rd 4, Morrinsville (an individual).
Principal place of activity
1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical & registered address used from 11 Jun 2019 to 06 Mar 2020
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 04 May 2018 to 11 Jun 2019
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 25 Aug 2014 to 04 May 2018
Address: 226b Thames Street, Morrinsonville, 3340 New Zealand
Registered & physical address used from 07 Aug 2014 to 25 Aug 2014
Address: 22-24 Victoria Street, Cambridge
Physical & registered address used from 15 Feb 2001 to 15 Feb 2001
Address: 23 Empire Street, Cambridge New Zealand
Registered & physical address used from 15 Feb 2001 to 07 Aug 2014
Address: 19 Canada Street, Morrinsville
Registered address used from 11 Apr 2000 to 15 Feb 2001
Address: 19 Canada Street, Morrinsville
Registered address used from 05 Mar 1999 to 11 Apr 2000
Address: 19 Canada Street, Morrinsville
Physical address used from 05 Mar 1999 to 15 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | 1026 Trustees Two Limited Shareholder NZBN: 9429041327012 |
Whitiora Hamilton 3200 New Zealand |
23 Dec 2020 - |
Individual | Camp, Francis Patricia |
Rd 4 Morrinsville 3374 New Zealand |
08 Aug 2005 - |
Individual | Camp, Russell |
Rd 4 Morrinsville 3374 New Zealand |
08 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Camp, Russell |
Rd 4 Morrinsville 3374 New Zealand |
08 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Camp, Francis Patricia |
Rd 4 Morrinsville 3374 New Zealand |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Malcolm Clifford |
Morrinsville Morrinsville 3300 New Zealand |
03 Mar 1997 - 13 Sep 2018 |
Individual | Bell, Jeanne Marie |
Morrinsville Morrinsville 3300 New Zealand |
03 Mar 1997 - 13 Sep 2018 |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
20 Aug 2014 - 23 Dec 2020 |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
20 Aug 2014 - 23 Dec 2020 |
Entity | Gw Scott Trustees (2008) Limited Shareholder NZBN: 9429032925692 Company Number: 2090259 |
26 Jun 2013 - 20 Aug 2014 | |
Entity | G.w.scott Trustees Limited Shareholder NZBN: 9429038001802 Company Number: 875125 |
08 Aug 2005 - 20 Aug 2014 | |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
20 Aug 2014 - 23 Dec 2020 |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
20 Aug 2014 - 23 Dec 2020 |
Individual | Bell, Jeanne Marie |
Morrinsville Morrinsville 3300 New Zealand |
08 Aug 2005 - 13 Sep 2018 |
Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
08 Aug 2005 - 25 Feb 2009 | |
Entity | G.w.scott Trustees Limited Shareholder NZBN: 9429038001802 Company Number: 875125 |
08 Aug 2005 - 20 Aug 2014 | |
Entity | Gw Scott Trustees (2008) Limited Shareholder NZBN: 9429032925692 Company Number: 2090259 |
26 Jun 2013 - 20 Aug 2014 | |
Individual | Bell, Jeanne Marie |
Morrinsville Morrinsville 3300 New Zealand |
08 Aug 2005 - 13 Sep 2018 |
Individual | Bell, Malcolm Clifford |
Morrinsville Morrinsville 3300 New Zealand |
08 Aug 2005 - 13 Sep 2018 |
Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
08 Aug 2005 - 25 Feb 2009 | |
Individual | Bell, Malcolm Clifford |
Morrinsville Morrinsville 3300 New Zealand |
08 Aug 2005 - 13 Sep 2018 |
Russell Camp - Director
Appointment date: 01 Apr 2005
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 05 Aug 2021
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 Jul 2010
Malcolm Clifford Bell - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 01 Aug 2018
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 14 Jan 2014
Jeanne Marie Bell - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 25 May 1999
Address: Morrinsville,
Address used since 03 Mar 1997
Janet Shirley Forkert - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 02 Feb 1998
Address: Cambridge,
Address used since 03 Mar 1997
Trevor William Forkert - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 02 Feb 1998
Address: Cambridge,
Address used since 03 Mar 1997
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street