Belman Holdings Limited, a registered company, was incorporated on 05 Aug 1996. 9429038260513 is the NZ business identifier it was issued. The company has been run by 4 directors: Francois M. - an active director whose contract started on 06 Aug 1996,
Glenda Margaret Mcleod - an active director whose contract started on 14 Sep 2015,
Elisobeth Gibson - an inactive director whose contract started on 21 Sep 1998 and was terminated on 03 May 2002,
George Bogiatto - an inactive director whose contract started on 05 Aug 1996 and was terminated on 06 Aug 1996.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 58 O'brien Road, Omiha, Waiheke Island, 1081 (category: physical, service).
Belman Holdings Limited had been using 58 O'brien Road, Rocky Bay, Waiheke Island 1081 as their registered address up to 03 May 2013.
One entity controls all company shares (exactly 100 shares) - Hobson Gardens L P - located at 1081, Omiha, Waiheke Island.
Previous addresses
Address #1: 58 O'brien Road, Rocky Bay, Waiheke Island 1081 New Zealand
Registered & physical address used from 25 May 2010 to 03 May 2013
Address #2: Business Made Better, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 25 May 2009 to 25 May 2010
Address #3: Walker & Walker Ltd, Level 3, 255 Broadway, Newmarket
Physical & registered address used from 18 Apr 2008 to 25 May 2009
Address #4: Walker & Walker Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical address used from 09 Aug 2006 to 18 Apr 2008
Address #5: Walker & Walker Limited, Level 1, 408 Kyhber Pass Road, Newmarket, Auckland
Registered address used from 09 Aug 2006 to 18 Apr 2008
Address #6: Level 2, 6 Clayton Street, Newmarket, Auckland
Registered & physical address used from 01 Nov 2004 to 09 Aug 2006
Address #7: Level One, West Plaza Building, 3 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 01 Nov 2004
Address #8: Level One, West Plaza Building, 3 Albert Street, Auckland
Physical address used from 29 Apr 1998 to 29 Apr 1998
Address #9: Level 2, 90 Symonds St, Auckland
Physical address used from 29 Apr 1998 to 01 Nov 2004
Address #10: Level One, West Plaza Building, 3 Albert Street, Auckland
Registered address used from 28 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Hobson Gardens L P |
Omiha Waiheke Island 1081 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mandy, Francois | 05 Aug 1996 - 28 May 2012 | |
Individual | Deleuse, Marie-dominique | 05 Aug 1996 - 28 May 2012 |
Francois M. - Director
Appointment date: 06 Aug 1996
Glenda Margaret Mcleod - Director
Appointment date: 14 Sep 2015
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 14 Sep 2015
Elisobeth Gibson - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 03 May 2002
Address: London Sw7 4sb, United Kingdom,
Address used since 21 Sep 1998
George Bogiatto - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 06 Aug 1996
Address: Parnell,
Address used since 05 Aug 1996
Rijyo Holdings Limited
58 O'brien Road
Gran Paradiso Limited
58 O'brien Road
Flyadriatic Limited
58 O'brien Road
Monlyptus New Zealand Limited
58 O'brien Road
Pink Properties Limited
58 O'brien Road
Waikawau Limited
58 O'brien Road