Shortcuts

Bells Produce Limited

Type: NZ Limited Company (Ltd)
9429038510663
NZBN
669238
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 16 May 2019

Bells Produce Limited, a registered company, was launched on 15 Mar 1995. 9429038510663 is the NZ business number it was issued. The company has been supervised by 6 directors: John Rata Walsh - an active director whose contract began on 31 Jul 2019,
June Ngahiwi Mccabe - an active director whose contract began on 31 Jul 2019,
Allan Bell - an inactive director whose contract began on 15 Mar 1995 and was terminated on 24 Dec 2019,
Jeffrey Moore - an inactive director whose contract began on 15 Mar 1995 and was terminated on 31 Jul 2019,
John Reed - an inactive director whose contract began on 15 Mar 1995 and was terminated on 31 Jul 2019.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Bells Produce Limited had been using Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their physical address until 08 Nov 2005.
One entity controls all company shares (exactly 1000 shares) - Te Waka Pupuri Putea Trust - located at 0612, Kaitaia, Kaitaia.

Addresses

Previous addresses

Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical & registered address used from 08 Nov 2005 to 08 Nov 2005

Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 08 Nov 2005 to 16 May 2019

Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical & registered address used from 08 Nov 2005 to 08 Nov 2005

Address: 250 Main Road, State Highway 16, Kumeu

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland

Physical address used from 06 Mar 2001 to 08 Nov 2005

Address: Office Of Milan Matijevich - Accountant, All Seasons Centre, Level 1, 288 Te, Atatu Rd, Te Atatu South, Auckland

Registered address used from 06 Mar 2001 to 08 Nov 2005

Address: 156 Main Road, State Highway 16, Kumeu

Physical address used from 18 Sep 1998 to 06 Mar 2001

Address: 387-391 Great North Road, Henderson, Auckland

Physical address used from 23 Dec 1997 to 18 Sep 1998

Address: 387-391 Great North Road, Henderson, Auckland

Registered address used from 15 Sep 1996 to 06 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Te Waka Pupuri Putea Trust Kaitaia
Kaitaia
0410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Jeffrey Takahue Rd1
Kaitaia
0481
New Zealand
Individual Bell, Anthony Kaitaia
0481
New Zealand
Individual Bell, Allan Kaitaia
0481
New Zealand
Individual Reed, John Rd 1
Kaitaia
0481
New Zealand
Directors

John Rata Walsh - Director

Appointment date: 31 Jul 2019

Address: Kaitaia, 0481 New Zealand

Address used since 15 Jun 2020

Address: Pukepoto, Kaitaia, 0481 New Zealand

Address used since 31 Jul 2019


June Ngahiwi Mccabe - Director

Appointment date: 31 Jul 2019

Address: Wynyard Central, Auckland, 1010 New Zealand

Address used since 31 Jul 2019


Allan Bell - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 24 Dec 2019

Address: R D 1, Kaitaia, 0481 New Zealand

Address used since 16 Jul 2011

Address: R D 1, Kaitaia, 0410 New Zealand

Address used since 15 Jul 2011


Jeffrey Moore - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 31 Jul 2019

Address: Takahue, Rd1, Kaitaia, 0481 New Zealand

Address used since 18 Aug 2011

Address: Rd1, Kaitaia, 0410 New Zealand

Address used since 17 Aug 2011


John Reed - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 31 Jul 2019

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 19 Apr 2011


Anthony Bell - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 31 Jul 2019

Address: R D 1, Kaitaia, 0481 New Zealand

Address used since 16 Jul 2011

Address: R D 1, Kaitaia, 0410 New Zealand

Address used since 15 Jul 2011