Shortcuts

Bellamar Limited

Type: NZ Limited Company (Ltd)
9429038608919
NZBN
647668
Company Number
Registered
Company Status
Current address
8 Tennyson Street
Wellington
Records & other (Address For Share Register) & shareregister address used since 18 Sep 2007
Level 1, 8 Tennyson Street
Wellington 6011
New Zealand
Registered & physical & service address used since 02 Sep 2010
36a Campbell Street
Sumner
Christchurch 8081
New Zealand
Registered & service address used since 19 Dec 2023

Bellamar Limited, a registered company, was incorporated on 18 May 1995. 9429038608919 is the NZBN it was issued. The company has been managed by 1 director, named Michelle Anna Rawson Saban - an active director whose contract started on 18 May 1995.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 36A Campbell Street, Sumner, Christchurch, 8081 (types include: registered, service).
Bellamar Limited had been using C/-Moore and De Lisle, Chartered Accountants, Level 1, 8 Tennyson Street, Wellington as their registered address up until 02 Sep 2010.
One entity controls all company shares (exactly 100 shares) - Saban, Michelle Anna Rawson - located at 8081, Sumner, Christchurch.

Addresses

Previous addresses

Address #1: C/-moore And De Lisle, Chartered Accountants, Level 1, 8 Tennyson Street, Wellington New Zealand

Registered & physical address used from 04 Sep 2008 to 02 Sep 2010

Address #2: 8 Tennyson Street, Wellington

Registered & physical address used from 19 Sep 2007 to 04 Sep 2008

Address #3: Rostrevor House, 5/130 Vivian St, Te Aro, Wellington

Registered & physical address used from 01 Sep 2006 to 19 Sep 2007

Address #4: 6b Mcfarlane St, Mt Victoria, Wellington

Physical address used from 17 Sep 2004 to 01 Sep 2006

Address #5: 6b Mcfarlane St, Mt Victoria, Wellington, New Zealand

Registered address used from 17 Sep 2004 to 01 Sep 2006

Address #6: 72 Lyall Parade, Lyall Bay, Wellington

Physical & registered address used from 08 Sep 2003 to 17 Sep 2004

Address #7: 10 Seddon Terrace, Newtown, Wellington

Physical address used from 11 May 2001 to 08 Sep 2003

Address #8: 67 Waitoa Road, Hataitai, Wellington

Physical address used from 11 May 2001 to 11 May 2001

Address #9: 67 Waitoa Road, Hataitai, Wellington

Registered address used from 11 May 2001 to 08 Sep 2003

Address #10: 2 Dee Street, Island Bay, Wellington

Registered address used from 12 Mar 1999 to 11 May 2001

Address #11: 2 Dee Street, Island Bay, Wellington

Physical address used from 11 Mar 1999 to 11 May 2001

Address #12: 52 Washington Avenue, Brooklyn, Wellington

Physical address used from 10 Jul 1998 to 11 Mar 1999

Address #13: 52 Washington Avenue, Brooklyn, Wellington

Registered address used from 10 Jul 1998 to 12 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Saban, Michelle Anna Rawson Sumner
Christchurch
8081
New Zealand
Directors

Michelle Anna Rawson Saban - Director

Appointment date: 18 May 1995

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 29 Jun 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 18 Oct 2015

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace