Shortcuts

Belron Nz Limited

Type: NZ Limited Company (Ltd)
9429039323507
NZBN
434172
Company Number
Registered
Company Status
S941280
Industry classification code
Windscreen Repairing
Industry classification description
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 21 Feb 2011
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office & postal & delivery & invoice address used since 25 Feb 2020
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 30 Nov 2022

Belron Nz Limited was incorporated on 25 May 1989 and issued a business number of 9429039323507. This registered LTD company has been supervised by 23 directors: Michelle Elisa Van Gaalen - an active director whose contract started on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract started on 18 Apr 2019,
Nigel D. - an active director whose contract started on 21 Mar 2020,
Christopher S. - an active director whose contract started on 21 Mar 2020,
David M. - an inactive director whose contract started on 18 Mar 2004 and was terminated on 18 Mar 2020.
As stated in our information (updated on 23 Feb 2024), this company uses 1 address: P O Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Up until 21 Feb 2011, Belron Nz Limited had been using 1 Rockridge Avenue, Penrose, Auckland 1061 as their registered address.
BizDb found previous names used by this company: from 05 Sep 1996 to 20 Mar 2020 they were named Carglass (Nz) Limited, from 04 Aug 1989 to 05 Sep 1996 they were named Nielsen & Moller (Nz) Windscreens Limited and from 25 May 1989 to 04 Aug 1989 they were named Lab Shelf 52 Limited.
A total of 33000000 shares are allotted to 3 groups (3 shareholders in total).
The 3rd share allotment (12100000 shares, 36.67%) belongs to 1 entity, namely:
Carglass Nv (an other). Belron Nz Limited has been classified as "Windscreen repairing" (ANZSIC S941280).

Addresses

Other active addresses

Address #4: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Service address used from 20 Dec 2022

Address #5: P O Box 17-307, Greenlane, Auckland, 1546 New Zealand

Postal address used from 24 Feb 2023

Address #6: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 24 Feb 2023

Principal place of activity

1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 1 Rockridge Avenue, Penrose, Auckland 1061 New Zealand

Registered address used from 02 Mar 2009 to 21 Feb 2011

Address #2: 1 Rockridge Ave, Penrose, Auckland 1006 New Zealand

Physical address used from 03 Mar 2006 to 21 Feb 2011

Address #3: 1 Rockridge Ave, Penrose, Auckland 1006

Registered address used from 03 Mar 2006 to 02 Mar 2009

Address #4: 145 Khyber Pass Road, Auckland

Registered address used from 06 Mar 1998 to 03 Mar 2006

Address #5: 2-4 Sultan Street, Ellerslie, Auckland

Physical address used from 06 Mar 1998 to 03 Mar 2006

Address #6: -

Physical address used from 06 Mar 1998 to 06 Mar 1998

Address #7: Tower 2 Shortland Centre, Shortland St, Auckland

Registered address used from 14 Sep 1995 to 06 Mar 1998

Contact info
www.smithandsmith.co.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 33000000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 24 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15500000
Other (Other) Carglass Nv
Shares Allocation #2 Number of Shares: 5400000
Other (Other) Carglass Nv
Shares Allocation #3 Number of Shares: 12100000
Other (Other) Carglass Nv

Ultimate Holding Company

07 Feb 2018
Effective Date
S.a. D’ieteren N.v.
Name
Company
Type
91524515
Ultimate Holding Company Number
BE
Country of origin
Directors

Michelle Elisa Van Gaalen - Director

Appointment date: 16 May 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 May 2018


Martin Alexander Fairweather - Director

Appointment date: 18 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jun 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Apr 2019


Nigel D. - Director

Appointment date: 21 Mar 2020


Christopher S. - Director

Appointment date: 21 Mar 2020


David M. - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 18 Mar 2020


Gerard D. - Director (Inactive)

Appointment date: 07 Jul 2007

Termination date: 16 Mar 2020


Simon Paul David Whitfield - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 31 Jan 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Aug 2012


Wayne Donald Carter - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 31 Jul 2018

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 08 Feb 2010


Gary L. - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 31 Jul 2012


William Lenard Aucamp - Director (Inactive)

Appointment date: 03 Jul 2007

Termination date: 26 Feb 2008

Address: Dannemora, Manukau, 2016,

Address used since 03 Jul 2007


Ian Arthur Collinson - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 05 Jul 2007

Address: 2 Mount Street Walk, Pyrmont, N S W 2033, Australia,

Address used since 01 Dec 2000


Ronnie Lubner - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 14 Feb 2006

Address: Guildford, Surrey, United Kingdom,

Address used since 30 Aug 1995


Manfred Louis Shakinovsky - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 18 Mar 2004

Address: Water, Wentworth, Surrey, United, Kingdom,

Address used since 24 Jun 2002


Stanley Ewen Robertson - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 31 Dec 2000

Address: Eastwood, N S W 2122, Australia,

Address used since 30 Aug 1995


Adrian Ford Jones - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 25 Oct 2000

Address: Chiswick W 4 3 T E, United Kingdom,

Address used since 30 Aug 1995


John Edward Mason - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 25 Oct 2000

Address: Cherstey, Surrey K T 16 8 L W, United, Kingdsom,

Address used since 30 Aug 1995


James Derek Hart - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 25 Oct 2000

Address: Castle Hill, N S W 2154, Australia,

Address used since 27 Aug 1996


James Peter Grant - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 20 Feb 1998

Address: Cronulla, Australia,

Address used since 08 Jun 1995


Wendy Margaret Hall - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 30 Aug 1995

Address: Kumeu,

Address used since 26 Jun 1989


Gordon John Hall - Director (Inactive)

Appointment date: 26 Sep 1989

Termination date: 30 Aug 1995

Address: Kumeu,

Address used since 26 Sep 1989


Sven James Moller - Director (Inactive)

Appointment date: 26 Sep 1989

Termination date: 30 Aug 1995

Address: Coronulla, Australia,

Address used since 26 Sep 1989


Jack Jens Moller - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 30 Aug 1995

Address: Cronulla, Australia,

Address used since 22 Feb 1993


Carl Christian Moller - Director (Inactive)

Appointment date: 26 Sep 1989

Termination date: 08 Jun 1995

Address: Caringbah, Nsw 2229, Australia,

Address used since 26 Sep 1989

Nearby companies

Get Laser Limited
1 Rockridge Avenue

Laser Group Services Limited
1 Rockridge Avenue

Laser Systems Limited
1 Rockridge Avenue

Laser Electrical Australia Limited
1 Rockridge Avenue

Laser Electrical Group Limited
1 Rockridge Avenue

Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road

Similar companies

Auckland Windscreen And Car Audio Limited
362 Neilson Street

Auto Shield Limited
24 Eaglehurst Road

Autovision Services Limited
3/12 Miro Road

Buccaneer Holdings Limited
18 Broadway

Budget Windscreens Limited
12/49 Elizabeth Knoxs Pl

Kellan Nz Limited
59c Morrin Road