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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Atkinson, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2023 - |
Individual | Brown, David Kenneth |
Christchurch New Zealand |
22 Dec 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brown, David Kenneth |
Christchurch New Zealand |
22 Dec 1988 - |
Individual | Atkinson, Ivan Rennell |
Christchurch Central Christchurch 8013 New Zealand |
22 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Visser, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
10 Oct 2006 - 09 Aug 2023 |
Individual | Major, Grant Thomas |
Christchurch |
22 Dec 1988 - 10 Oct 2006 |
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
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