Shortcuts

Belvan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039394811
NZBN
411638
Company Number
Registered
Company Status
Current address
918 Colombo Street
Christchurch New Zealand
Physical & registered & service address used since 22 Jun 2009
6 Marama Crescent
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 27 Jul 2023

Belvan Holdings Limited, a registered company, was launched on 22 Dec 1988. 9429039394811 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Deborah Erin Atkinson - an active director whose contract began on 24 Jul 2023,
Ivan Rennell Atkinson - an inactive director whose contract began on 22 Mar 1993 and was terminated on 25 Jul 2023,
John Anthony Wheelans - an inactive director whose contract began on 20 May 1994 and was terminated on 19 Mar 1999,
Wilhemus Johannes Maria Van Schaijik - an inactive director whose contract began on 22 Mar 1993 and was terminated on 20 May 1994,
John Anthony Wheekins - an inactive director whose contract began on 01 Jul 1990 and was terminated on 22 Mar 1993.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (type: registered, service).
Belvan Holdings Limited had been using C/-Searell & Co Limited, Level 1, 148 Victoria Street, Christchurch as their physical address until 22 Jun 2009.
Past names for this company, as we established at BizDb, included: from 22 Dec 1988 to 13 Jan 1992 they were called Jelvan Holdings Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 22 Sep 2006 to 22 Jun 2009

Address #2: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address #3: Terrace House, 4 Oxford Street, Christchurch

Registered address used from 27 May 1997 to 09 Apr 2005

Address #4: 4 Oxford Terrace, Christchurch

Physical address used from 27 May 1997 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Atkinson, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Brown, David Kenneth Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brown, David Kenneth Christchurch

New Zealand
Individual Atkinson, Ivan Rennell Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Visser, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Major, Grant Thomas Christchurch
Directors

Deborah Erin Atkinson - Director

Appointment date: 24 Jul 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Jul 2023


Ivan Rennell Atkinson - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 25 Jul 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Aug 2018

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 17 Aug 2015


John Anthony Wheelans - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 19 Mar 1999

Address: Christchurch,

Address used since 20 May 1994


Wilhemus Johannes Maria Van Schaijik - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 20 May 1994

Address: Christchurch,

Address used since 22 Mar 1993


John Anthony Wheekins - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 22 Mar 1993

Address: Christchurch,

Address used since 01 Jul 1990


David Kenneth Brown - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 22 Mar 1993

Address: Christchurch,

Address used since 01 Jul 1990


Grant Thomas Major - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 22 Mar 1993

Address: Christchurch,

Address used since 01 Jul 1990

Nearby companies

Hillat Holdings Limited
918 Colombo Street

Montat Holdings Limited
918 Colombo Street

Durat Holdings Limited
918 Colombo Street

Trefkot Holdings Limited
918 Colombo Street

Atkinson Group Limited
918 Colombo Street

Sunvale Holdings Limited
918 Colombo Street