Shortcuts

Belrose Engineering Limited

Type: NZ Limited Company (Ltd)
9429038231971
NZBN
827731
Company Number
Registered
Company Status
Current address
197 Manukau Road
Pukekohe
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 13 Feb 2015
197 Manukau Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 19 Feb 2018
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 13 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4500
Individual Welch, Stacey Lenora Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Welch, Paul Robert Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander-bright, Karen Anne Waiuku
Individual Bright, Andrew Shane Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies