General information

Belgotex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038353000
New Zealand Business Number
801911
Company Number
Registered
Company Status
26278753925
Australian Business Number
F373120 - Floor Covering Wholesaling
Industry classification codes with description

Belgotex New Zealand Limited (New Zealand Business Number 9429038353000) was launched on 01 Apr 1996. 5 addresess are currently in use by the company: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: delivery, postal). Level 1, 161 Burnett Street, Ashburton had been their physical address, up until 28 Nov 2017. Belgotex New Zealand Limited used other aliases, namely: Irvine International Floors Limited from 01 Apr 1996 to 30 Jun 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares). "Floor covering wholesaling" (ANZSIC F373120) is the category the ABS issued Belgotex New Zealand Limited. Businesscheck's data was last updated on 03 Apr 2024.

Current address Type Used since
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered & service 28 Nov 2017
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 Office 06 Nov 2019
Po Box 9238, Tower Junction, Christchurch, 8149 Postal 06 Nov 2019
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 Delivery 02 Nov 2023
Contact info
64 3 3492140
Phone (Phone)
info@belgotex.co.nz
Email
creditors@belgotex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.belgotex.co.nz
Website
Directors
Name and Address Role Period
Jeremy David Marshall Parish
Merivale, Christchurch, 8014
Address used since 01 Dec 2020
Merivale, Christchurch, 8014
Address used since 19 May 2019
Merivale, Christchurch, 8014
Address used since 30 Aug 2017
Director 30 Aug 2017 - current
Dirk D. Director 11 Sep 2017 - current
Matthew Bryan Savage
Lincoln, Lincoln, 7608
Address used since 05 Nov 2018
Director 05 Nov 2018 - current
Luc Jean-pierre Marcel Blommaert
Al Safa 2, Dubai,
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Lynn Robert Somerville
Tewantin, Queensland, 4565
Address used since 30 Aug 2017
Queesland, 4110
Address used since 01 Jan 1970
Director 30 Aug 2017 - 31 Dec 2021
Richard Glenn Slade
Epsom, Auckland, 1023
Address used since 04 Apr 2008
Director 04 Apr 2008 - 18 Sep 2020
Lyndal Dale Irvine
Rd 6, Christchurch, 7676
Address used since 30 Nov 2015
Director 01 Apr 1996 - 31 Aug 2017
Donald James Irvine
Rd 6, Christchurch, 7676
Address used since 30 Nov 2015
Director 01 Apr 1996 - 21 Mar 2016
Addresses
Other active addresses
Type Used since
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 Delivery 02 Nov 2023
Principal place of activity
25 Leslie Hills Drive , Riccarton , Christchurch , 8011
Previous address Type Period
Level 1, 161 Burnett Street, Ashburton, 7700 Physical 05 Jul 2011 - 28 Nov 2017
Level 1, 161 Burnett Street, Ashburton, 7700 Registered 14 Jun 2011 - 28 Nov 2017
C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton Physical 21 Nov 2002 - 05 Jul 2011
C/- Leech & Partners Ltd, Chartered Acccountants, 248 East Street, Ashburton Registered 21 Nov 2002 - 14 Jun 2011
48 Kingsley Street, Christchurch Registered 11 Apr 2000 - 21 Nov 2002
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 09 Dec 1999 - 11 Apr 2000
C/- G R Leech & Co, 248 East Street, Ashburton Registered 01 Mar 1999 - 09 Dec 1999
248 East Street, Ashburton Physical 29 May 1998 - 21 Nov 2002
C/- G R Leech & Co, 248 East Street, Ashburton Physical 29 May 1998 - 29 May 1998
Coopers & Lybrand, Level 14, Forsyth Barr House, 764 Colombo Street, Christchurch Registered 29 May 1998 - 01 Mar 1999
48 Kingsley Street, Christchurch Physical 29 May 1998 - 29 May 1998
48 Kingsley Street, Christchurch Registered 25 Mar 1998 - 29 May 1998
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Nederlandse Tapijten Holding B.v.
Other (Other)
15 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Irvine Trustee Services Limited
Shareholder NZBN: 9429032230123
Company Number: 2248691
Entity
16 Oct 2009 - 15 Sep 2017
Irvine, Donald James
Individual
Islington
Christchurch
11 Nov 2003 - 06 Jul 2017
Irvine, Olivia Kate
Individual
Rd 6
Christchurch
7676
06 Jul 2017 - 15 Sep 2017
Irvine, Lyndal Dale
Individual
Islington
Christchurch
11 Nov 2003 - 15 Sep 2017
Irvine, Donald James
Individual
Islington
Christchurch
01 Apr 1996 - 06 Jul 2017
Irvine Trustee Services Limited
Shareholder NZBN: 9429032230123
Company Number: 2248691
Entity
16 Oct 2009 - 15 Sep 2017
Hauraki Trustee Services (2007) Limited
Shareholder NZBN: 9429033536262
Company Number: 1920422
Entity
11 Apr 2008 - 15 Sep 2017
Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Entity
26 Jun 2009 - 26 Jun 2009
Slade, Kristen Lisa
Individual
Epsom
Auckland
11 Apr 2008 - 15 Sep 2017
Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Company Number: 831836
Entity
11 Nov 2003 - 11 Apr 2008
Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Entity
26 Jun 2009 - 26 Jun 2009
Slade, Richard Glenn
Individual
Epsom
Auckland
11 Apr 2008 - 15 Sep 2017
Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Company Number: 831836
Entity
11 Nov 2003 - 11 Apr 2008
Hauraki Trustee Services (2007) Limited
Shareholder NZBN: 9429033536262
Company Number: 1920422
Entity
11 Apr 2008 - 15 Sep 2017
Irvine, Lyndal Dale
Individual
Islington
Christchurch
01 Apr 1996 - 15 Sep 2017

Ultimate Holding Company
Effective Date 30 Aug 2017
Name Nederlandse Tapijten Holding B.v.
Type Company
Country of origin NL
Location
Companies nearby
Composite Systems (asia) Limited
29 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Similar companies
Wilson & Dorset Limited
21d Gordon Road
Tinakori Flooring Commercial Limited
214 Main Road
Haro Flooring Otago Limited
107 Spence Road
Vidaspace Limited
20 Roe Street
Bsa Management Limited
12 Victoria Avenue
Luxe Trading Company Limited
160 Spey Street