Shortcuts

Bel-grove Apartments Limited

Type: NZ Limited Company (Ltd)
9429040173504
NZBN
171087
Company Number
Registered
Company Status
Current address
20 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 22 Jul 2019

Bel-Grove Apartments Limited, a registered company, was registered on 27 Oct 1964. 9429040173504 is the NZBN it was issued. This company has been run by 6 directors: Julie Anne Johnston - an active director whose contract began on 30 Nov 2016,
Bryan John Magon - an active director whose contract began on 30 Nov 2016,
Lesley Anne Moir - an active director whose contract began on 25 Nov 2020,
Brendan Faulkner Midwinter - an inactive director whose contract began on 30 Nov 2016 and was terminated on 25 Nov 2020,
Trent Raymond Senior - an inactive director whose contract began on 15 Jun 2010 and was terminated on 30 Nov 2016.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 20 Eliot Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Bel-Grove Apartments Limited had been using 7 Liardet Street, New Plymouth Central as their registered address up to 22 Jul 2019.
A total of 14600 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 3600 shares (24.66%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3600 shares (24.66%). Lastly there is the third share allocation (3600 shares 24.66%) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Liardet Street, New Plymouth Central, 4310 New Zealand

Registered address used from 26 Jul 2007 to 22 Jul 2019

Address: Same As Registered Office Address

Physical address used from 03 Sep 1998 to 03 Sep 1998

Address: 7 Liardet Street, New Plymouth, 4310 New Zealand

Physical address used from 03 Sep 1998 to 22 Jul 2019

Address: 7 Liardet Street, New Plymouth

Registered address used from 01 Jul 1997 to 26 Jul 2007

Address: -

Physical address used from 17 Feb 1992 to 03 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 14600

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3600
Individual Moir, Lesley Anne New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 3600
Individual Magon, Brian Harris 133 Vivian Street
New Plymouth Central 4310

New Zealand
Shares Allocation #3 Number of Shares: 3600
Individual Johnston, Julie Anne New Plymouth
4371
New Zealand
Shares Allocation #4 Number of Shares: 3800
Individual Johnston, Julie Anne New Plymouth
4371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watters, Stephen Murray Glen Avon
New Plymouth
4312
New Zealand
Individual Jennings, Molly Mary Ellen 133 Vivian Street
New Plymouth Central 4310

New Zealand
Individual Lobb, Doreen Margaret Strandon
New Plymouth 4312

New Zealand
Individual Midwinter, Julie Margaret Rd 4
New Plymouth
4374
New Zealand
Individual Arms, Dennis Bertram New Plymouth
4310
New Zealand
Individual Midwinter, Brendan Faulkner Rd 4
New Plymouth
4374
New Zealand
Individual Lobb, Bobby John Strandon
New Plymouth 4312

New Zealand
Individual Churchill, Winston Michael Aria
Individual Churchill, Rodney David Bell Block
Individual Arms, Alison Ngaire New Plymouth
4310
New Zealand
Individual Arms, Rodney New Plymouth
4310
New Zealand
Individual Watters, Avelina Petite Glen Avon
New Plymouth
4312
New Zealand
Individual Mckay, Mrs Revon Margaret New Plymouth
Individual Jennings, Ellen Rita 133 Vivian Street
New Plymouth
Individual Churchill, Graeme Thomas Oakura
Individual Lister, Carol Anne New Plymouth 4310

New Zealand
Directors

Julie Anne Johnston - Director

Appointment date: 30 Nov 2016

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 30 Nov 2016


Bryan John Magon - Director

Appointment date: 30 Nov 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 30 Nov 2016


Lesley Anne Moir - Director

Appointment date: 25 Nov 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 25 Nov 2020


Brendan Faulkner Midwinter - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 25 Nov 2020

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 30 Nov 2016


Trent Raymond Senior - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 30 Nov 2016

Address: Bell Block, New Plymouth 4312, 4312 New Zealand

Address used since 14 Jul 2015


Alwyn John Burr - Director (Inactive)

Appointment date: 10 Jul 1986

Termination date: 16 Jun 2010

Address: Havelock North, 4130 New Zealand

Address used since 10 Jul 1986

Nearby companies

Declutter Limited
7 Liardet Street

Off Road Refunds Limited
7 Liardet Street

Djr Tamarack Trustees Limited
7 Liardet Street

Control It Limited
7 Liardet Street

Butterfly Preschool Limited
7 Liardet Street

Ysfn Properties Limited
7 Liardet Street