Shortcuts

Bellor Holdings Limited

Type: NZ Limited Company (Ltd)
9429039444226
NZBN
396144
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Jun 2015

Bellor Holdings Limited, a registered company, was registered on 19 Aug 1988. 9429039444226 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Campbell Richard Taylor - an active director whose contract began on 13 Apr 1992,
Andrea Forbes Marshall - an active director whose contract began on 30 Mar 1995,
Ross William Henderson - an inactive director whose contract began on 13 Apr 1992 and was terminated on 30 Mar 1995.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Bellor Holdings Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address until 03 Jun 2015.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 750 shares (75 per cent).

Addresses

Previous addresses

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 03 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 06 May 2003 to 08 May 2013

Address: Sparks Erskine, First Floor, 116 Riccarton Road, Christchurch

Physical & registered address used from 10 Jun 2002 to 06 May 2003

Address: C/- Walker Davey And Co, 118 Victoria Street, Christchurch

Physical address used from 03 Apr 1998 to 03 Apr 1998

Address: 118 Victoria Street, Christchurch

Registered address used from 03 Apr 1998 to 10 Jun 2002

Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch

Physical address used from 03 Apr 1998 to 10 Jun 2002

Address: -

Physical address used from 20 Feb 1992 to 03 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Marshall, Andrea Forbes Riccarton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Taylor, Campbell Richard Riccarton
Christchurch

New Zealand
Directors

Campbell Richard Taylor - Director

Appointment date: 13 Apr 1992

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 04 Apr 2016


Andrea Forbes Marshall - Director

Appointment date: 30 Mar 1995

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 03 May 2010


Ross William Henderson - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 30 Mar 1995

Address: Christchurch,

Address used since 13 Apr 1992

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street