Shortcuts

Bellmor Engineering Limited

Type: NZ Limited Company (Ltd)
9429039183767
NZBN
482486
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 13 Jul 2017

Bellmor Engineering Limited, a registered company, was registered on 20 Aug 1990. 9429039183767 is the NZBN it was issued. This company has been run by 5 directors: Kevin B. - an active director whose contract began on 20 Aug 1990,
Sarah M. - an active director whose contract began on 20 Aug 1990,
John Anthony Wheelans - an active director whose contract began on 30 Apr 2015,
Angus Mcfarlane - an inactive director whose contract began on 31 Mar 2014 and was terminated on 28 Aug 2023,
Graham Douglas Heenan - an inactive director whose contract began on 15 Jun 2012 and was terminated on 30 Apr 2015.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Bellmor Engineering Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 13 Jul 2017.
A total of 200000 shares are allocated to 5 shareholders (5 groups). The first group includes 100000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Lastly there is the 3rd share allocation (49999 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 13 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8141 New Zealand

Physical & registered address used from 21 Oct 2009 to 07 Aug 2012

Address: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch

Registered & physical address used from 28 Mar 2006 to 21 Oct 2009

Address: 85 Hussey Road, Harewood, Christchurch

Physical address used from 16 Jun 2000 to 28 Mar 2006

Address: 123 Williams Street, Kaiapoi

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address: 123 Williams Street, Kaiapoi

Registered address used from 18 May 1999 to 28 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Bellmor Engineering Limited
Shareholder NZBN: 9429039183767
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morgan, Sarah Louisa Spring Tx77381

United States
Shares Allocation #3 Number of Shares: 49999
Entity (NZ Limited Company) Morbel Investments Limited
Shareholder NZBN: 9429034237861
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 49999
Entity (NZ Limited Company) Seaspray Holdings Limited
Shareholder NZBN: 9429034237557
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bell, Kevin William Spring
Texas
77380
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Douglas Ziffel & Smoot (new York) Limited
Shareholder NZBN: 9429030597891
Company Number: 3910123
83 Victoria Street
Christchurch
8013
New Zealand
Directors

Kevin B. - Director

Appointment date: 20 Aug 1990

Address: Montgomery, Texas, 77356 United States

Address used since 17 Apr 2018

Address: Kainga, Christchurch, 8083 New Zealand

Address used since 14 Apr 2016


Sarah M. - Director

Appointment date: 20 Aug 1990

Address: Spring Tx77381, United States

Address used since 22 Mar 2017


John Anthony Wheelans - Director

Appointment date: 30 Apr 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Apr 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Apr 2015


Angus Mcfarlane - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 28 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Apr 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Mar 2014


Graham Douglas Heenan - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 30 Apr 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jun 2012

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North