Balus Consultants Limited, a registered company, was incorporated on 27 Jun 1985. 9429039843210 is the number it was issued. "Accountant" (business classification M693210) is how the company has been classified. This company has been managed by 2 directors: Joanne Rae Anderson - an active director whose contract started on 27 Jun 1985,
Bruce Seymour Anderson - an active director whose contract started on 27 Jun 1985.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 958 State Highway 10, Kaeo, 0479 (postal address),
51 Taioma Close, Papamoa, Papamoa, 3118 (delivery address),
958 State Highway 10, Kaeo, 0479 (physical address),
958 State Highway 10, Kaeo, 0479 (registered address) among others.
Balus Consultants Limited had been using 10 Henridge Place, Avonhead, Christchurch as their physical address up until 29 Mar 2019.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group includes 6000 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24000 shares (80%).
Other active addresses
Address #4: 958 State Highway 10, Kaeo, 0479 New Zealand
Physical & registered & service address used from 29 Mar 2019
Address #5: 958 State Highway 10, Kaeo, 0479 New Zealand
Postal address used from 09 Mar 2023
Address #6: 51 Taioma Close, Papamoa, Papamoa, 3118 New Zealand
Delivery address used from 09 Mar 2023
Previous addresses
Address #1: 10 Henridge Place, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 08 Mar 2004 to 29 Mar 2019
Address #2: 10 Henridge Place, Avonhead, Christchurch
Physical address used from 10 Jun 2003 to 08 Mar 2004
Address #3: 10 Henridge Place, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 10 Jun 2003 to 29 Mar 2019
Address #4: 27 Tuirau Place, Christchurch
Registered & physical address used from 08 Mar 2002 to 10 Jun 2003
Address #5: 62 Thompson Street, Queenstown
Physical address used from 05 May 2000 to 05 May 2000
Address #6: 62 Thompson Street, Queenstown
Registered address used from 05 May 2000 to 08 Mar 2002
Address #7: 4 Raxworthy Street, Christchurch
Physical address used from 05 May 2000 to 08 Mar 2002
Address #8: 34 Wynyard Cres, Fernhill, Queenstown
Registered & physical address used from 25 Jun 1999 to 05 May 2000
Address #9: 9th Floor, Quay Tower, 29 Custom Street West, Auckland 1
Registered address used from 14 Feb 1995 to 25 Jun 1999
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Anderson, Joanne Rae |
Kaeo 0479 New Zealand |
27 Jun 1985 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Anderson, Bruce Seymour |
Kaeo 0479 New Zealand |
27 Jun 1985 - |
Joanne Rae Anderson - Director
Appointment date: 27 Jun 1985
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Feb 2023
Address: Kaeo, 0479 New Zealand
Address used since 01 Mar 2012
Bruce Seymour Anderson - Director
Appointment date: 27 Jun 1985
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Mar 2023
Address: Kaeo, 0479 New Zealand
Address used since 01 Mar 2012
Dalamser Limited
15 Henridge Place
Tarddu Education & Research Trust
15 Henridge Place
Genie Clean (1998) Limited
126 Hawthornden Road
Dawson Edwards Limited
9 Henridge Place
Fontaine Limited
100 Merrin Street
Nature Photography Society Of New Zealand Incorporated
10 Inglewood Place
Greg Hay Limited
222 Memorial Avenue
Mmb Limited
396 Yaldhurst Road
Mt Accounting Limited
396 Yaldhurst Road
Thrive Business Accountants Limited
210 Avonhead Road
Walker Davey Trustee Services (2011) Limited
92 Russley Road
Young & Success Limited
Unit 9, 41 Sir William Pickering Drive