Shortcuts

Balfour Investments Limited

Type: NZ Limited Company (Ltd)
9429040322520
NZBN
143732
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Jul 2018
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 22 Apr 2024

Balfour Investments Limited, a registered company, was registered on 27 Sep 1935. 9429040322520 is the number it was issued. The company has been supervised by 4 directors: Hamish Eion Sinclair Edgar - an active director whose contract started on 30 Sep 2017,
Alan James Mckenzie - an active director whose contract started on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract started on 29 Aug 1990 and was terminated on 14 Jun 2021,
Janet Elizabeth Edgar - an inactive director whose contract started on 29 Aug 1990 and was terminated on 30 Sep 2017.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
Balfour Investments Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address until 04 Jul 2018.
Previous names for this company, as we found at BizDb, included: from 27 Sep 1935 to 04 Aug 2000 they were named The Balfour Lime Company Limited, from 27 Sep 1935 to 04 Aug 2000 they were named The Balfour Lime Company Limited.
A total of 159140 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 71613 shares (45 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 87527 shares (55 per cent).

Addresses

Previous addresses

Address #1: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Physical & registered address used from 28 Mar 2012 to 04 Jul 2018

Address #2: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand

Registered & physical address used from 23 Apr 2002 to 28 Mar 2012

Address #3: Same As Registerd Office

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address #4: C/- Accounting Software & Services Ltd, Level 4, Forsyth Barr House, 165 Stuart Street, Dunedin

Physical address used from 27 Mar 2001 to 23 Apr 2002

Address #5: C/- Murray Kennedy Accounting Software, Level 4, Forsyth Barr House, 165 Stuart Street, Dunedin

Registered address used from 22 Mar 2000 to 23 Apr 2002

Address #6: Level 3, Forsyth Barr House, 165 Stuart Street, Dunedin

Registered address used from 09 Mar 1998 to 22 Mar 2000

Address #7: Level 3, Forsyth Barr House, 165 Stuart Street, Dunedin

Physical address used from 09 Mar 1998 to 27 Mar 2001

Address #8: Forsyth Barr House, 165 Stuart Street, Dunedin

Registered address used from 24 Apr 1997 to 09 Mar 1998

Address #9: 398 Cumberland Street, Dunedin

Registered address used from 18 Oct 1994 to 24 Apr 1997

Address #10: 360 Cumberland Street, Dunedin

Registered address used from 08 Apr 1994 to 18 Oct 1994

Financial Data

Basic Financial info

Total number of Shares: 159140

Annual return filing month: March

Annual return last filed: 14 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 71613
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 87527
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Individual Valentine, Murray Graham 38 Drivers Road
Dunedin

New Zealand
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Directors

Hamish Eion Sinclair Edgar - Director

Appointment date: 30 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2017


Alan James Mckenzie - Director

Appointment date: 18 Dec 2020

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 18 Dec 2020


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 29 Aug 1990

Termination date: 14 Jun 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 19 Dec 2003


Janet Elizabeth Edgar - Director (Inactive)

Appointment date: 29 Aug 1990

Termination date: 30 Sep 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jan 2004

Nearby companies

Noire Nominees Limited
6th Floor Forsyth Barr House

Cobay Limited
Investment House

Guardian Custodians Limited
Investment House

Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon

Te Arai Investments Limited
6th Floor, Forsyth Barr House

Blair Welsford Limited
Investment House