Betula Holdings Limited, a registered company, was registered on 22 Dec 1995. 9429038405082 is the NZ business number it was issued. This company has been run by 7 directors: Edith Salzmann - an active director whose contract started on 31 Jan 2006,
Hugo Schober - an active director whose contract started on 31 Jan 2006,
Beat Schober - an active director whose contract started on 31 Jan 2006,
David Riley - an active director whose contract started on 24 Sep 2024,
Jacqueline Schober - an inactive director whose contract started on 22 Dec 1995 and was terminated on 05 Sep 2024.
Last updated on 26 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Betula Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2019.
A total of 7200 shares are allocated to 7 shareholders (7 groups). The first group consists of 300 shares (4.17%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (4.17%). Lastly we have the next share allocation (300 shares 4.17%) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Sep 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Nov 2011 to 29 Sep 2016
Address: Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch
Registered & physical address used from 05 Apr 2001 to 05 Apr 2001
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Apr 2001 to 15 Nov 2011
Address: C/-marriott & Associates, 7 Liverpool Street, Christchurch
Registered & physical address used from 27 Nov 2000 to 05 Apr 2001
Basic Financial info
Total number of Shares: 7200
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Wittmer, Micha |
Lausanne Switzerland |
29 Jul 2020 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Wittmer, Katya |
Lucens Switzerland |
29 Jul 2020 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Individual | Wittmer Herranz Villarejo, Romana | 29 Jul 2020 - | |
| Shares Allocation #4 Number of Shares: 900 | |||
| Individual | Schober, Beat |
Ch-2564 Bellmund, Switzerland |
21 Apr 2006 - |
| Shares Allocation #5 Number of Shares: 900 | |||
| Individual | Schober, Hugo |
Bellmund Switzerland |
21 Apr 2006 - |
| Shares Allocation #6 Number of Shares: 3600 | |||
| Individual | Schober, Jacqueline |
Level 4, 123 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
| Shares Allocation #7 Number of Shares: 900 | |||
| Individual | Salzmann, Edith |
Ch-4938 Rohrbach Switzerland |
21 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wittmer, Myrta |
Ch-1522, Lucens Switzerland |
21 Apr 2006 - 28 Nov 2016 |
| Individual | Wittmer, Estate Of Myrta |
Ch-4938 Rohrbach Switzerland |
28 Nov 2016 - 29 Jul 2020 |
| Individual | Schober, Estate Of Hugo |
137 Victoria Street Christchurch |
28 Nov 2003 - 15 Nov 2005 |
Edith Salzmann - Director
Appointment date: 31 Jan 2006
Address: Ch-4938 Rohrbach, Switzerland
Address used since 06 May 2019
Address: Ch-4938 Rohrbach, Switzerland
Address used since 27 Nov 2015
Hugo Schober - Director
Appointment date: 31 Jan 2006
Address: Bellmund, Switzerland
Address used since 21 May 2015
Beat Schober - Director
Appointment date: 31 Jan 2006
Address: Ch-2564, Bellmund, Switzerland
Address used since 31 Jan 2006
David Riley - Director
Appointment date: 24 Sep 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 24 Sep 2024
Jacqueline Schober - Director (Inactive)
Appointment date: 22 Dec 1995
Termination date: 05 Sep 2024
Address: 95 Grants Road, Papanui, Christchurch, 8052 New Zealand
Address used since 20 Oct 2020
Address: 95 Grants Road, Papanui, Christchurch, 8052 New Zealand
Address used since 08 Nov 2010
Myrta Wittmer - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 23 Sep 2016
Address: Ch-1522, Lucens, Switzerland
Address used since 27 Nov 2015
Hugo Schober - Director (Inactive)
Appointment date: 22 Dec 1995
Termination date: 25 Jan 2005
Address: 137 Victoria Street, Christchurch,
Address used since 21 Nov 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street