General information

Belgravia Apparel NZ Limited

Type: NZ Limited Company (Ltd)
9429039204707
New Zealand Business Number
475798
Company Number
Registered
Company Status
F371210 - Clothing Wholesaling
Industry classification codes with description

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
Contact info
64 9358 0114
Phone (Phone)
belgraviaapparel.nz@belgraviaapparel.com
Email
Accountspayable.nz@belgraviaapparel.com
Email (nzbn-reserved-invoice-email-address-purpose)
profile@profileltd.co.nz
Email
www.belgraviaapparel.com
Website
www.belgraviaapparelshop.co.nz
Website
www.profileltd.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
17 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Profile Limited
Shareholder NZBN: 9429030890855
Entity (NZ Limited Company)
Mount Wellington
Auckland
1060
09 Mar 2018 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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