Belgravia Apparel Nz Limited (NZBN 9429039204707) was registered on 21 Jun 1990. 5 addresess are currently in use by the company: Po Box 8201, Symonds Street, Auckland, 1150 (type: postal, physical). 509 Sandringham Road, Sandringham, Auckland had been their physical address, up until 27 Sep 2019. Belgravia Apparel Nz Limited used more aliases, namely: Profile Limited from 09 Aug 1990 to 14 Dec 2021, Capro Eighty-One Limited (21 Jun 1990 to 09 Aug 1990). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Profile Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Clothing wholesaling" (ANZSIC F371210) is the classification the ABS issued to Belgravia Apparel Nz Limited. Businesscheck's database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Allright Place, Mount Wellington, Auckland, 1060 | Office & delivery | 17 Sep 2019 |
31 Allright Place, Mount Wellington, Auckland, 1060 | Physical & registered & service | 27 Sep 2019 |
Po Box 8201, Symonds Street, Auckland, 1150 | Postal | 12 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Frederick Lord
South Melbourne, Victoria, 3205
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
Troy Allen Pearson
Vic, 3002
Address used since 04 Mar 2022 |
Director | 04 Mar 2022 - current |
Ronald Charles Peck
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Flowerdale, Victoria, 3717
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - 04 Aug 2023 |
Hilbertus Marinus Van Der Velde
Mosman, Nsw, 2088
Address used since 25 Jun 2017
Chatswood, Nsw, 2067
Address used since 01 Jan 1970 |
Director | 25 Jun 2017 - 28 Feb 2018 |
Richard Facioni
Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Paddington, Nsw, 2021
Address used since 25 Jun 2017 |
Director | 25 Jun 2017 - 28 Feb 2018 |
David Wilshire
Dover Heights, Nsw, 2030
Address used since 25 Jun 2017
Rosebery, Nsw, 2018
Address used since 01 Jan 1970 |
Director | 25 Jun 2017 - 28 Feb 2018 |
David Paul Marr
Roseville, Nsw, 2069
Address used since 24 Apr 2014
Bella Vista, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 24 Apr 2014 - 25 Jun 2017 |
Richard John Edward Dammery
Malvern, Victoria, 3144
Address used since 01 Sep 2014
Bella Vista, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 01 Sep 2014 - 25 Jun 2017 |
Eric Robert Faintreny
Auckland Central, Auckland, 1010
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - 09 Dec 2016 |
Stephen James Donohue
Mount Eden, Auckland, 1024
Address used since 26 May 2015 |
Director | 26 May 2015 - 21 Jun 2016 |
David John Chambers
Auckland, 0630
Address used since 30 Aug 2013 |
Director | 30 Aug 2013 - 03 Jun 2015 |
Simon Blair West
St Heliers, Auckland, 1071
Address used since 09 Jul 2014 |
Director | 01 Feb 2010 - 26 Sep 2014 |
Peter John Horton
Victoria, 3144
Address used since 30 Aug 2013 |
Director | 30 Aug 2013 - 06 Jun 2014 |
Thomas William Pockett
New South Wales, 2097
Address used since 30 Aug 2013 |
Director | 30 Aug 2013 - 24 Apr 2014 |
Kevin James Gillespie
Milford, Auckland, 0620
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 30 Aug 2013 |
Mark Nicholas Otten
Grey Lynn, Auckland, 1021
Address used since 07 May 2012 |
Director | 07 May 2012 - 30 Aug 2013 |
Glyn Owen Thomas
Dannemora, Manukau,
Address used since 01 Feb 2010 |
Director | 01 Feb 2010 - 07 May 2012 |
Mary Monica Devine
Fendalton, Christchurch,
Address used since 10 Mar 2007 |
Director | 30 Jun 2006 - 01 Feb 2010 |
Christopher Allan Cook
West Harbour, Auckland,
Address used since 01 Aug 1992 |
Director | 01 Aug 1992 - 30 Jun 2006 |
Margaret Mary Widdis
Parnell, Auckland,
Address used since 01 Aug 1992 |
Director | 01 Aug 1992 - 30 Jun 2006 |
Christopher John Whittington Marshall
Mt Eden, Auckland,
Address used since 23 Sep 2003 |
Director | 23 Sep 2003 - 31 Aug 2004 |
Matthew William Donald Riley
Pt Chevalier,
Address used since 23 Sep 2003 |
Director | 23 Sep 2003 - 31 Aug 2004 |
Mary Monica Devine
Christchurch,
Address used since 19 Apr 2001 |
Director | 19 Apr 2001 - 30 May 2003 |
Kevin Patrick Mcdonald
Takapuna, Auckland,
Address used since 10 Sep 1990 |
Director | 10 Sep 1990 - 01 Aug 1992 |
Peter Kenneth Johnston
5a Hopetoun Street, Ponsonby, Auckland,
Address used since 10 Sep 1990 |
Director | 10 Sep 1990 - 01 Aug 1992 |
31 Allright Place , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
509 Sandringham Road, Sandringham, Auckland, 1025 | Physical & registered | 19 Mar 2018 - 27 Sep 2019 |
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 | Registered & physical | 04 Jul 2017 - 19 Mar 2018 |
80 Favona Road, Mangere, Auckland, 2024 | Registered & physical | 12 Sep 2013 - 04 Jul 2017 |
Level 4, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland | Registered & physical | 17 Jul 2006 - 12 Sep 2013 |
C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland | Registered | 15 Aug 2001 - 17 Jul 2006 |
C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland | Physical | 15 Aug 2001 - 15 Aug 2001 |
C/- Hayes Knight, Parnell House, 470 Parnell Road, Auckland | Physical | 15 Aug 2001 - 17 Jul 2006 |
130-132 Newton Road, Auckland | Registered | 25 Sep 1995 - 15 Aug 2001 |
601/5a Hopetoun Street, Ponsonby, Auckland | Registered | 17 Sep 1992 - 25 Sep 1995 |
Shareholder Name | Address | Period |
---|---|---|
Profile Limited Shareholder NZBN: 9429030890855 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
09 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 Entity |
Parnell Auckland 1052 |
10 Jul 2006 - 09 Mar 2018 |
Mcdonald, Kevin P Individual |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Cook, Lee P Individual |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Cook, Christopher Allan Individual |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Widdis, Margaret Mary Individual |
Parnell Auckland |
21 Jun 1990 - 10 Jul 2006 |
Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 Entity |
Parnell Auckland 1052 |
10 Jul 2006 - 09 Mar 2018 |
Estall, Mark Anthony Individual |
Parnell Auckland |
21 Jun 1990 - 10 Jul 2006 |
Effective Date | 15 Oct 2018 |
Name | Belgravia Group Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 50138246 |
Country of origin | AU |
Address |
2/70 Park Street South Melbourne |
Sandringham Law Limited 509 Sandringham Road |
|
Yt Engineering Limited 511 Sandringham Road |
|
Cj Engineering Works Limited 511 Sandringham Road |
|
Satya Services Limited 515a Sandringham Road |
|
Export Import Limited 515 Sandringham Road |
|
Caulfield Group Limited 14 Carrie Street |
Tianjiao General Merchandise Limited 34 Tennyson Street |
Maaike Limited Room 101, Level 1, 203 Karangahape Road |
Trymex Trading Limited 21 Mont Le Grand Road |
Teejay Marketing Limited 94a Stoddard Road |
Gannet Trading Limited 271a Richardson Road |
Retro Clothing Company Limited Unit 9, 13 Coles Avenue |