Belves Investments Limited was incorporated on 30 May 1989 and issued a business number of 9429039328458. This registered LTD company has been supervised by 26 directors: Martin David Hunter - an active director whose contract began on 07 Nov 2007,
Alistair Nicholas Acheson Smith - an active director whose contract began on 18 Jan 2016,
Daniel Francis Coman - an inactive director whose contract began on 10 Aug 2010 and was terminated on 18 Jan 2016,
Mary-Jane Daly - an inactive director whose contract began on 07 Nov 2007 and was terminated on 10 Aug 2010,
George Venardos - an inactive director whose contract began on 02 Jan 2003 and was terminated on 12 Nov 2007.
As stated in our information (updated on 18 Apr 2024), the company filed 1 address: Nzi Centre, 1 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Up until 13 Jul 2009, Belves Investments Limited had been using Level 11, Iag House, 151 Queen Street, Auckland as their registered address.
A total of 1503025575 shares are issued to 2 groups (2 shareholders in total). In the first group, 1441933335 shares are held by 1 entity, namely:
Iag (Nz) Holdings Limited (an other) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 4.06% shares (exactly 61092240 shares) and includes
Iag (Nz) Holdings Limited - located at Auckland Central, Auckland.
Previous addresses
Address: Level 11, Iag House, 151 Queen Street, Auckland
Registered & physical address used from 03 Jun 2004 to 13 Jul 2009
Address: Alistair King, C/- Cook Adam & Co, 11 Brownston Street, Wanaka
Physical address used from 13 Apr 2004 to 03 Jun 2004
Address: Level 15, Iag House, 151 Queen Street, Auckland
Registered address used from 17 Jun 2003 to 03 Jun 2004
Address: Level 15, Iag House, 151 Queen Street, Auckland
Physical address used from 17 Jun 2003 to 13 Apr 2004
Address: Level 19, State Insurance Tower, 1 Willis Street, Wellington
Physical & registered address used from 13 Jan 2003 to 17 Jun 2003
Address: 3-13 Shortland Street, Auckland
Physical address used from 01 May 2000 to 01 May 2000
Address: Same As Above
Physical address used from 01 May 2000 to 13 Jan 2003
Address: 3-13 Shortland Street, Auckland
Registered address used from 14 Dec 1999 to 13 Jan 2003
Address: -
Physical address used from 15 Sep 1995 to 01 May 2000
Address: 7th Floor, Nzi House, 3-13 Shortland St, Auckland
Registered address used from 18 Nov 1992 to 14 Dec 1999
Basic Financial info
Total number of Shares: 1503025575
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1441933335 | |||
Other (Other) | Iag (nz) Holdings Limited |
Auckland Central Auckland 1010 New Zealand |
30 May 1989 - |
Shares Allocation #2 Number of Shares: 61092240 | |||
Other (Other) | Iag (nz) Holdings Limited |
Auckland Central Auckland 1010 New Zealand |
30 May 1989 - |
Ultimate Holding Company
Martin David Hunter - Director
Appointment date: 07 Nov 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Sep 2013
Alistair Nicholas Acheson Smith - Director
Appointment date: 18 Jan 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jan 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 May 2019
Daniel Francis Coman - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 18 Jan 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Mar 2011
Mary-jane Daly - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 10 Aug 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2007
George Venardos - Director (Inactive)
Appointment date: 02 Jan 2003
Termination date: 12 Nov 2007
Address: Mcmahons Point, New South Wales 2060, Australia,
Address used since 27 Aug 2004
Martyn Stephen Collett - Director (Inactive)
Appointment date: 02 Jan 2003
Termination date: 12 Nov 2007
Address: Mt Eden, Auckland,
Address used since 01 Nov 2003
Giselle Anne Mclachlan - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 01 Sep 2006
Address: Parnell, Auckland, Nz,
Address used since 01 Mar 2006
David James Parker Smith - Director (Inactive)
Appointment date: 02 Jan 2003
Termination date: 01 Mar 2006
Address: The Parc, Auckland,
Address used since 04 Feb 2006
Ian Forbes Brown - Director (Inactive)
Appointment date: 02 Jan 2003
Termination date: 18 Feb 2005
Address: Woollahra, Nsw 2025, Australia,
Address used since 02 Jan 2003
Malcolm Green - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 13 Apr 2004
Address: Greenhithe, Auckland,
Address used since 13 Apr 2004
Malcolm Green - Director (Inactive)
Appointment date: 02 Jan 2003
Termination date: 08 Apr 2004
Address: Greenhithe, Auckland,
Address used since 21 Jul 2003
Bruce Gordon Harris - Director (Inactive)
Appointment date: 01 Jan 1992
Termination date: 02 Jan 2003
Address: Hawthorn East, Vic 3123, Australia,
Address used since 01 Jan 1992
Alastair David Mclay - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 02 Jan 2003
Address: Northcote, Auckland,
Address used since 05 Mar 1999
Ian Matthew Balfe - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 02 Jan 2003
Address: North Balwyn, Victoria 3104, Australia,
Address used since 05 Mar 1999
Michael Clifford Hannan - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 02 Jan 2003
Address: Takapuna, Auckland,
Address used since 23 Feb 2000
George Williamson Berrie - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 01 Mar 2000
Address: St Heliers, Auckland,
Address used since 01 Dec 1998
Christopher John Hardley - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 05 Mar 1999
Address: Remuera, Auckland,
Address used since 16 Aug 1994
Philip Johnson Twyman - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 05 Mar 1999
Address: Kensington Green, W8 5uj, Kensington Green, England,
Address used since 21 Apr 1997
Michael James Milsom - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 05 Mar 1999
Address: Browns Bay, Auckland,
Address used since 21 Apr 1997
Tracy, Lee Copland - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 30 Nov 1998
Address: Remuera, Auckland,
Address used since 31 Oct 1997
Murray Stuart Lander - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 31 Oct 1997
Address: 8 Farnham Street, Parnell, Auckland,
Address used since 20 Dec 1995
Robert Avisson Scott - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 21 Apr 1997
Address: Auchterarder Road, Dunning,perth, Ph2 Orj, Scotland,
Address used since 20 Dec 1995
William Nelson Robertson - Director (Inactive)
Appointment date: 01 Jan 1992
Termination date: 01 Jan 1996
Address: Kinnoull Hill Place, Perth Ph1 1dh, Scotland,
Address used since 01 Jan 1992
Barrie Holder - Director (Inactive)
Appointment date: 01 Jan 1992
Termination date: 30 Nov 1995
Address: Corsiehill, Perth Ph2 7bh, Scotland,
Address used since 01 Jan 1992
Murray Stuart Lander - Director (Inactive)
Appointment date: 12 May 1993
Termination date: 30 Nov 1995
Address: Remuera, Auckland,
Address used since 12 May 1993
Colin Truesdale Officer - Director (Inactive)
Appointment date: 01 Jan 1992
Termination date: 12 May 1993
Address: Birkenhead, Auckland,
Address used since 01 Jan 1992
Ami Insurance Limited
Nzi Centre, 1 Fanshawe Street
Lumley General Insurance (n.z.) Limited
Nzi Centre, 1 Fanshawe Street
State Insurance Limited
Nzi Centre, 1 Fanshawe Street
Iag (nz) Holdings Limited
Nzi Centre, 1 Fanshawe Street
Direct Insurance Services Limited
Nzi Centre, 1 Fanshawe Street
151 Insurance Limited
1 Fanshawe Street