Bellingham Wallace Limited (NZBN 9429030767317) was started on 02 Mar 2012. 2 addresses are currently in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, service). 470 Parnell Road, Parnell, Auckland had been their registered address, up to 02 Apr 2013. Bellingham Wallace Limited used more names, namely: Hayes Knight Auckland Limited from 01 Mar 2012 to 06 Mar 2013. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12000 shares (100 per cent of shares), namely:
Bellingham Wallace Holdings Limited (an entity) located at Parnell, Auckland postcode 1052. "Accounting service" (business classification M693220) is the category the Australian Bureau of Statistics issued Bellingham Wallace Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 02 Apr 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical & service | 23 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 08 Dec 2015 |
Director | 02 Mar 2012 - current |
Matthew Graeme Bellingham
Riverhead, 0793
Address used since 22 Jul 2019
Rd 3, Albany, 0793
Address used since 02 Mar 2012 |
Director | 02 Mar 2012 - current |
Michael Paul Atkinson
Rd 2, Albany, 0792
Address used since 12 Feb 2014 |
Director | 01 Apr 2013 - current |
Cameron Lachlan Wallace
Farm Cove, Auckland, 2012
Address used since 07 Jun 2022 |
Director | 07 Jun 2022 - current |
Graham Joseph Lawrence
St Heliers, Auckland, 1071
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 03 Dec 2021 |
Previous address | Type | Period |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 02 Mar 2012 - 02 Apr 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical | 02 Mar 2012 - 23 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bellingham Wallace Holdings Limited Shareholder NZBN: 9429050902262 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
08 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkinson, Michael Paul Director |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Bellingham, Tarryn Ingrid Individual |
Riverhead 0793 |
26 Mar 2018 - 08 Dec 2022 |
Bellingham, Tarryn Ingrid Individual |
Rd 3 Coatesville 0793 |
26 Mar 2018 - 08 Dec 2022 |
Bellingham, Matthew Graeme Director |
Riverhead 0793 |
02 Mar 2012 - 08 Dec 2022 |
Bellingham, Matthew Graeme Director |
Rd 3 Albany 0793 |
02 Mar 2012 - 08 Dec 2022 |
Bellingham, Matthew Graeme Director |
Riverhead 0793 |
02 Mar 2012 - 08 Dec 2022 |
Atkinson, Andree Louise Individual |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Endeavour Services NZ Limited Shareholder NZBN: 9429048086288 Company Number: 7936056 Entity |
12 Aug 2020 - 30 Mar 2022 | |
Dean, Joseph Richard Tristan Individual |
Manly Whangaparaoa 0930 |
12 Sep 2012 - 19 Sep 2012 |
Butler, Michelle Jewell Individual |
Red Beach Red Beach 0932 |
12 Sep 2012 - 26 Mar 2018 |
Mellor, Bruce Fox Individual |
Orakei Auckland 1071 |
12 Sep 2012 - 22 Mar 2018 |
Atkinson, Michael Paul Director |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Dht (2013) 2 Limited Shareholder NZBN: 9429030331716 Company Number: 4321319 Entity |
Albany Auckland Null 0632 |
19 Apr 2013 - 08 Dec 2022 |
Wallace, Annabelle Catherine Individual |
Remuera Auckland 1050 |
12 Sep 2012 - 08 Dec 2022 |
Wallace, Annabelle Catherine Individual |
Remuera Auckland 1050 |
12 Sep 2012 - 08 Dec 2022 |
Atkinson, Michael Paul Director |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Atkinson, Michael Paul Director |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Atkinson, Michael Paul Director |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Bellingham, Matthew Graeme Director |
Rd 3 Albany 0793 |
02 Mar 2012 - 08 Dec 2022 |
Bellingham, Matthew Graeme Director |
Riverhead 0793 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Annabelle Catherine Individual |
Remuera Auckland 1050 |
12 Sep 2012 - 08 Dec 2022 |
Atkinson, Andree Louise Individual |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Atkinson, Andree Louise Individual |
Rd 2 Albany 0792 |
19 Apr 2013 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Wallace, Aaron James Director |
Remuera Auckland 1050 |
02 Mar 2012 - 08 Dec 2022 |
Lawrence, Graham Joseph Individual |
St Heliers Auckland 1071 |
12 Aug 2020 - 30 Mar 2022 |
Lawrence, Graham Joseph Individual |
St Heliers Auckland 1071 |
12 Aug 2020 - 30 Mar 2022 |
Endeavour Services NZ Limited Shareholder NZBN: 9429048086288 Company Number: 7936056 Entity |
St Heliers Auckland 1071 |
12 Aug 2020 - 30 Mar 2022 |
Fisher, Craig Robert Individual |
Mellons Bay Auckland 2014 |
19 Sep 2012 - 26 Mar 2018 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |
Ecoco NZ Limited Flat 16, 435 Parnell Road |
Adsett & Associates Limited 3/387 Parnell Rd |
Carpenter & Associates Limited 3/16 St Stephens Avenue |
James Bell Accounting & Advisory Limited 6 Clayton Street |
De Lacey & Associates Limited 3/5 Short Street |
Kiwi Tax Refunds Limited Floor 1, 96a Carlton Gore Road |