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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Bellmor Engineering Limited Shareholder NZBN: 9429039183767 |
Christchurch 8013 New Zealand |
19 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morgan, Sarah Louisa |
Spring Tx77381 United States |
20 Aug 1990 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | Morbel Investments Limited Shareholder NZBN: 9429034237861 |
Christchurch 8013 New Zealand |
17 Oct 2006 - |
Shares Allocation #4 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | Seaspray Holdings Limited Shareholder NZBN: 9429034237557 |
Christchurch 8013 New Zealand |
17 Oct 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bell, Kevin William |
Spring Texas 77380 United States |
20 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Douglas Ziffel & Smoot (new York) Limited Shareholder NZBN: 9429030597891 Company Number: 3910123 |
83 Victoria Street Christchurch 8013 New Zealand |
07 Apr 2014 - 19 Feb 2024 |
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
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