Shortcuts

Balmoral Limited

Type: NZ Limited Company (Ltd)
9429038338106
NZBN
805071
Company Number
Registered
Company Status
Current address
435 Marshland Road
Marshland
Christchurch 8083
New Zealand
Registered & physical & service address used since 06 Dec 2010

Balmoral Limited, a registered company, was registered on 17 Apr 1996. 9429038338106 is the business number it was issued. The company has been run by 3 directors: Richard Alexander Newbold - an active director whose contract began on 17 Apr 1996,
Peter John Nota - an active director whose contract began on 28 Feb 2000,
Carolyn Claire Newbold - an inactive director whose contract began on 17 Apr 1996 and was terminated on 24 May 2000.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 435 Marshland Road, Marshland, Christchurch, 8083 (type: registered, physical).
Balmoral Limited had been using Level 6, 32-34 Kent Terrace, Wellington as their physical address up to 06 Dec 2010.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 6, 32-34 Kent Terrace, Wellington New Zealand

Physical address used from 07 Dec 2001 to 06 Dec 2010

Address: Level 1, 77 Tory Street, Wellington

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address: 41 Sar Street, Wadestown, Wellington New Zealand

Registered address used from 24 May 2000 to 06 Dec 2010

Address: 9 Koi Crescent, Hataitai, Wellington

Registered address used from 24 May 2000 to 24 May 2000

Address: Level 2, 354 Lambton Quay, Wellington

Physical address used from 24 May 2000 to 07 Dec 2001

Address: Level 2, 354 Lambton Quay, Wellington

Registered address used from 11 Apr 2000 to 24 May 2000

Address: Level 2, 354 Lambton Quay, Wellington

Registered address used from 08 Apr 1998 to 11 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Newbold, Richard Alexander Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Nota, Peter Seatoun
Wellington
Directors

Richard Alexander Newbold - Director

Appointment date: 17 Apr 1996

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 04 Nov 2022

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Dec 2020

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 08 Dec 2015


Peter John Nota - Director

Appointment date: 28 Feb 2000

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2009


Carolyn Claire Newbold - Director (Inactive)

Appointment date: 17 Apr 1996

Termination date: 24 May 2000

Address: Hataitai,

Address used since 17 Apr 1996

Nearby companies

Body Wise Health Limited
427 Marshland Road

Platinum Construction Limited
327 Prestons Road

Oasis Greenery Systems Limited
320 Prestons Road

A2c Limited
325 Prestons Rd

Refined Digital Limited
6 Parawai Street

Tien Treasures Limited
390 Marshland Road