Belfast Water Park Limited was registered on 11 Jul 2016 and issued an NZ business number of 9429042456261. The registered LTD company has been managed by 3 directors: Richard Lancelot Edward Austin - an active director whose contract started on 17 Jan 2025,
Gerald Michael Ryan - an active director whose contract started on 17 Jan 2025,
Phillip Roger Burmester - an inactive director whose contract started on 11 Jul 2016 and was terminated on 20 Jan 2025.
As stated in BizDb's database (last updated on 06 Jun 2025), this company filed 1 address: 31 Hamilton Avenue, Ilam, Christchurch, 8041 (category: registered, service).
Until 24 Jun 2019, Belfast Water Park Limited had been using 276 Memorial Avenue, Burnside, Christchurch as their physical address.
BizDb identified former names used by this company: from 11 Jul 2016 to 14 Jun 2019 they were called Ora Manuka Honey Water Drinks Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Canterbury Land Resources Limited (an entity) located at Ilam, Merivale postcode 8146. Belfast Water Park Limited has been categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).
Previous addresses
Address #1: 276 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 11 Jul 2016 to 24 Jun 2019
Address #2: 276 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 11 Jul 2016 to 22 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Canterbury Land Resources Limited Shareholder NZBN: 9429039089540 |
Ilam Merivale 8146 New Zealand |
11 Jul 2016 - |
Richard Lancelot Edward Austin - Director
Appointment date: 17 Jan 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jan 2025
Gerald Michael Ryan - Director
Appointment date: 17 Jan 2025
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Jan 2025
Phillip Roger Burmester - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 20 Jan 2025
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 May 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jul 2016
Bsl (nz) Limited
1 Grangewood Lane
Virtuglobal Limited
273 Memorial Avenue
Nz Nutricosmetics Limited
2 Grangewood Lane
Taiwanese Cultural Trust
2 Grangewood Lane
Lawn Projects Limited
62 Arlington Street
Lions Club Of Christchurch South Nz Incorporated
285 Memorial Avenue
Brian Phillips Limited
Unit F
Buy Australasian Limited
222 Memorial Avenue
Fimex (n.z.) Limited
17a Crosdale Place
Gausstech Limited
256 Memorial Avenue
New Zealand Natural Products Limited
51 Westburn Terrace
The Kiwigel Company Limited
32 A Sheffield Crescent