Shortcuts

Bell Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429040326825
NZBN
142773
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

Bell Group Holdings Limited was started on 07 Jul 1983 and issued a business number of 9429040326825. The registered LTD company has been managed by 4 directors: Jeremy Arthur Bell - an active director whose contract began on 01 Sep 1992,
Amanda Jane Batchelor Bell - an active director whose contract began on 26 Nov 2007,
Maurice George Noone - an active director whose contract began on 01 Jan 2022,
Adrian Colin Campbell - an active director whose contract began on 01 Jan 2022.
According to our information (last updated on 25 Apr 2024), the company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up until 14 Jul 2017, Bell Group Holdings Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found previous names for the company: from 17 Sep 2021 to 08 Sep 2022 they were named Bell Group Limited, from 07 Jul 1983 to 17 Sep 2021 they were named Jeremy Bell Investments Limited.
A total of 131000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 64190 shares are held by 1 entity, namely:
Bb1 Trustees Limited (an entity) located at Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 64190 shares) and includes
Bb1 Trustees Limited - located at Christchurch.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 19 Nov 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Jun 2013 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 14 Jun 2013

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 19 Nov 2014

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Aug 2012 to 29 Jan 2013

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Mar 2012 to 09 Aug 2012

Address: Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 18 Jun 2001 to 23 Mar 2012

Address: C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tabert Street, Alexandra

Registered address used from 18 Jun 2001 to 18 Jun 2001

Address: 551 Wratts Road, Blenheim

Physical address used from 07 Nov 1997 to 18 Jun 2001

Address: Pedofsky Ibbottson &cooney, Tarbet Street, Alexandra

Registered address used from 05 May 1997 to 18 Jun 2001

Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch

Registered address used from 24 Mar 1995 to 05 May 1997

Address: -

Physical address used from 17 Feb 1992 to 07 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 131000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 64190
Entity (NZ Limited Company) Bb1 Trustees Limited
Shareholder NZBN: 9429032413038
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 64190
Entity (NZ Limited Company) Bb1 Trustees Limited
Shareholder NZBN: 9429032413038
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooney, William Thomas Alexandra 9320
Individual Bell, Jeremy Arthur Mount Barker
Wanaka
Individual Bell, Amanda Jane Batchelor Mount Barker
Wanaka
Individual Bell, Amanda Jane Batchelor Mount Barker
Wanaka
Individual Bell, Jeremy Arthur Mount Barker
Wanaka
Individual Bell, Jeremy Arthur Mount Barker
Wanaka
Individual Bell, Amanda Jane Batchelor Mount Barker
Wanaka
Individual Bell, Amanda Jane Batchelor Mount Barker
Wanaka
Individual Cooney, William Thomas Alexandra 9320
Individual Bell, Jeremy Arthur Mount Barker
Wanaka
Directors

Jeremy Arthur Bell - Director

Appointment date: 01 Sep 1992

Address: Mount Barker, Wanaka, 9382 New Zealand

Address used since 01 Sep 1992


Amanda Jane Batchelor Bell - Director

Appointment date: 26 Nov 2007

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 29 Mar 2010


Maurice George Noone - Director

Appointment date: 01 Jan 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jan 2022


Adrian Colin Campbell - Director

Appointment date: 01 Jan 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Jan 2022

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North