Shortcuts

Belgotex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038353000
NZBN
801911
Company Number
Registered
Company Status
26278753925
Australian Business Number
F373120
Industry classification code
Floor Covering Wholesaling
Industry classification description
Current address
25 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Nov 2017
25 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Office address used since 06 Nov 2019
Po Box 9238
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 06 Nov 2019

Belgotex New Zealand Limited, a registered company, was registered on 01 Apr 1996. 9429038353000 is the business number it was issued. "Floor covering wholesaling" (ANZSIC F373120) is how the company is categorised. The company has been supervised by 8 directors: Jeremy David Marshall Parish - an active director whose contract started on 30 Aug 2017,
Dirk D. - an active director whose contract started on 11 Sep 2017,
Matthew Bryan Savage - an active director whose contract started on 05 Nov 2018,
Luc Jean-Pierre Marcel Blommaert - an active director whose contract started on 01 Jan 2022,
Lynn Robert Somerville - an inactive director whose contract started on 30 Aug 2017 and was terminated on 31 Dec 2021.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: delivery, postal).
Belgotex New Zealand Limited had been using Level 1, 161 Burnett Street, Ashburton as their physical address until 28 Nov 2017.
Former names used by the company, as we found at BizDb, included: from 01 Apr 1996 to 30 Jun 2021 they were named Irvine International Floors Limited.

Addresses

Other active addresses

Address #4: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Delivery address used from 02 Nov 2023

Principal place of activity

25 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Physical address used from 05 Jul 2011 to 28 Nov 2017

Address #2: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 14 Jun 2011 to 28 Nov 2017

Address #3: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand

Physical address used from 21 Nov 2002 to 05 Jul 2011

Address #4: C/- Leech & Partners Ltd, Chartered Acccountants, 248 East Street, Ashburton New Zealand

Registered address used from 21 Nov 2002 to 14 Jun 2011

Address #5: 48 Kingsley Street, Christchurch

Registered address used from 11 Apr 2000 to 21 Nov 2002

Address #6: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 09 Dec 1999 to 11 Apr 2000

Address #7: C/- G R Leech & Co, 248 East Street, Ashburton

Registered address used from 01 Mar 1999 to 09 Dec 1999

Address #8: 248 East Street, Ashburton

Physical address used from 29 May 1998 to 21 Nov 2002

Address #9: C/- G R Leech & Co, 248 East Street, Ashburton

Physical address used from 29 May 1998 to 29 May 1998

Address #10: Coopers & Lybrand, Level 14, Forsyth Barr House, 764 Colombo Street, Christchurch

Registered address used from 29 May 1998 to 01 Mar 1999

Address #11: 48 Kingsley Street, Christchurch

Physical address used from 29 May 1998 to 29 May 1998

Address #12: 48 Kingsley Street, Christchurch

Registered address used from 25 Mar 1998 to 29 May 1998

Contact info
64 3 3492140
06 Nov 2019 Phone
info@belgotex.co.nz
06 Nov 2019 Email
creditors@belgotex.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.belgotex.co.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Nederlandse Tapijten Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Irvine Trustee Services Limited
Shareholder NZBN: 9429032230123
Company Number: 2248691
Individual Irvine, Donald James Islington
Christchurch

New Zealand
Individual Irvine, Olivia Kate Rd 6
Christchurch
7676
New Zealand
Individual Irvine, Lyndal Dale Islington
Christchurch

New Zealand
Individual Irvine, Donald James Islington
Christchurch

New Zealand
Entity Irvine Trustee Services Limited
Shareholder NZBN: 9429032230123
Company Number: 2248691
Entity Hauraki Trustee Services (2007) Limited
Shareholder NZBN: 9429033536262
Company Number: 1920422
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Individual Slade, Kristen Lisa Epsom
Auckland

New Zealand
Entity Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Company Number: 831836
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Individual Slade, Richard Glenn Epsom
Auckland

New Zealand
Entity Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Company Number: 831836
Entity Hauraki Trustee Services (2007) Limited
Shareholder NZBN: 9429033536262
Company Number: 1920422
Individual Irvine, Lyndal Dale Islington
Christchurch

New Zealand

Ultimate Holding Company

30 Aug 2017
Effective Date
Nederlandse Tapijten Holding B.v.
Name
Company
Type
NL
Country of origin
Directors

Jeremy David Marshall Parish - Director

Appointment date: 30 Aug 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 May 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Aug 2017


Dirk D. - Director

Appointment date: 11 Sep 2017


Matthew Bryan Savage - Director

Appointment date: 05 Nov 2018

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 05 Nov 2018


Luc Jean-pierre Marcel Blommaert - Director

Appointment date: 01 Jan 2022

Address: Al Safa 2, Dubai, United Arab Emirates

Address used since 01 Jan 2022


Lynn Robert Somerville - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 31 Dec 2021

ASIC Name: Hedel Holdings Pty Ltd

Address: Tewantin, Queensland, 4565 Australia

Address used since 30 Aug 2017

Address: Queesland, 4110 Australia


Richard Glenn Slade - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 18 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Apr 2008


Lyndal Dale Irvine - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 31 Aug 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 30 Nov 2015


Donald James Irvine - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 21 Mar 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 30 Nov 2015

Nearby companies

Composite Systems (asia) Limited
29 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive

Marco Electronics Limited
12 Leslie Hills Drive

Similar companies

Fifth Wall Limited
Unit 4 / 35 Sir William Pickering Drive

Helvetic Floors Limited
38 Birmingham Drive

On Point Nz Limited
58 Manurere Street

Robert Malcolm Limited
348 Manchester Street

The Flooring Centre North Limited
335 Lincoln Road

Uls Limited
77 Peterborough Street