Bellbird Group Limited, a registered company, was registered on 23 Apr 2015. 9429041719206 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. This company has been managed by 5 directors: Susan Mary Bevin - an active director whose contract started on 23 Apr 2015,
Susan Mary Dwight - an active director whose contract started on 23 Apr 2015,
Mark Geoffrey Howat - an active director whose contract started on 23 Apr 2015,
Michael Andrew Bevin - an active director whose contract started on 06 Apr 2017,
Jane Louise Howat - an active director whose contract started on 06 Apr 2017.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 40 Kidson Terrace, Cashmere, Christchurch, 8022 (category: registered, physical).
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25 per cent). Lastly there is the next share allocation (250 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Howat, Mark Geoffrey |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Howat, Jane Louise |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Bevin, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
16 Dec 2017 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Bevin, Michael Andrew |
Cashmere Christchurch 8022 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dwight, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2015 - 16 Dec 2017 |
Susan Mary Bevin - Director
Appointment date: 23 Apr 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2016
Susan Mary Dwight - Director
Appointment date: 23 Apr 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2016
Mark Geoffrey Howat - Director
Appointment date: 23 Apr 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Apr 2015
Michael Andrew Bevin - Director
Appointment date: 06 Apr 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Apr 2017
Jane Louise Howat - Director
Appointment date: 06 Apr 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Apr 2017
Vikingbuilt Limited
61a Kidson Terrace
New Zealand Fine Prints Limited
139 Hackthorne Road
Baillie & Kemp Limited
150 Hackthorne Road
Frisby Enterprises Limited
2 Patchett Place
Maier Enterprises Limited
58 Kidson Terrace
Not Only Words Limited
58 Kidson Terrace
Check Limited
62 Longhurst Terrace
Herring Properties No 2 Limited
1 A Whisby Road, Cashmere,
Sarah Hampton Limited
122 Dyers Pass Rd,
Tabak Holdings Limited
122 Dyers Pass Rd
Te Wae Wae Properties Limited
119a Hackthorne Road
Tms Limited
63 Kidson Terrace