Belrose Engineering Limited was registered on 23 Sep 1996 and issued an NZ business number of 9429038231971. This registered LTD company has been supervised by 4 directors: Paul Robert Welch - an active director whose contract started on 23 Sep 1996,
Stacey Lenora Welch - an active director whose contract started on 19 May 2015,
Andrew Shane Bright - an inactive director whose contract started on 23 Sep 1996 and was terminated on 13 Feb 2015,
Philip Robert Hirst - an inactive director whose contract started on 23 Sep 1996 and was terminated on 01 Jun 1999.
As stated in BizDb's database (updated on 26 Apr 2024), this company registered 1 address: 197 Manukau Road, Pukekohe, Pukekohe, 2120 (types include: office, registered).
Up to 13 Mar 2018, Belrose Engineering Limited had been using Unit 2, 120 King Street, Pukekohe as their registered address.
A total of 9000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4500 shares are held by 1 entity, namely:
Welch, Stacey Lenora (an individual) located at Rd 2, Pukekohe postcode 2677.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 4500 shares) and includes
Welch, Paul Robert - located at Rd 2, Pukekohe.
Other active addresses
Principal place of activity
197 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Unit 2, 120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 19 Feb 2018 to 13 Mar 2018
Address #2: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Feb 2017 to 19 Feb 2018
Address #3: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 12 Aug 2015 to 10 Feb 2017
Address #4: 197 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 23 Feb 2015 to 12 Aug 2015
Address #5: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 10 May 2013 to 23 Feb 2015
Address #6: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 23 Nov 2012 to 10 May 2013
Address #7: 197b Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 30 May 2012 to 23 Nov 2012
Address #8: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Dec 2010 to 30 May 2012
Address #9: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 08 Dec 2008 to 07 Dec 2010
Address #10: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Registered & physical address used from 03 Dec 2003 to 08 Dec 2008
Address #11: 157b Manukau Road, Pukekohe
Registered address used from 11 Apr 2000 to 03 Dec 2003
Address #12: 157b Manukau Road, Pukekohe
Physical address used from 23 Sep 1996 to 03 Dec 2003
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Welch, Stacey Lenora |
Rd 2 Pukekohe 2677 New Zealand |
26 Nov 2003 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Welch, Paul Robert |
Rd 2 Pukekohe 2677 New Zealand |
26 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander-bright, Karen Anne |
Waiuku |
26 Nov 2003 - 26 Nov 2007 |
Individual | Bright, Andrew Shane |
Pukekohe Pukekohe 2120 New Zealand |
26 Nov 2003 - 13 Feb 2015 |
Paul Robert Welch - Director
Appointment date: 23 Sep 1996
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 11 Feb 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 30 Nov 2009
Stacey Lenora Welch - Director
Appointment date: 19 May 2015
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 11 Feb 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 19 May 2015
Andrew Shane Bright - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 13 Feb 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 15 Nov 2012
Philip Robert Hirst - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 01 Jun 1999
Address: 160 Beach Road, Auckland,
Address used since 23 Sep 1996
Brian Roberts (1998) Limited
207 Manukau Road
Classic & American Restoration Services Limited
Unit 1
Winmore Investments Limited
179 Manukau Road
Pressure Line Hoses Limited
Suite 1, 214 Manukau Road
Starline Engineering Limited
202 Manukau Road
Bux Investments Limited
202 Manukau Road