General information

Belross Holdings Limited

Type: NZ Limited Company (Ltd)
9429031879101
New Zealand Business Number
133485
Company Number
Registered
Company Status

Belross Holdings Limited (issued an NZBN of 9429031879101) was registered on 16 Mar 1972. 2 addresses are in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their registered address, up until 08 Oct 2012. Belross Holdings Limited used other aliases, namely: Mccauls Linwood Pharmacy Ltd from 16 Mar 1972 to 20 Mar 2001. 90000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Mccaul, Malcom John (a director) located at Harewood, Christchurch postcode 8051. As far as the second group is concerned, a total of 2 shareholders hold 80% of all shares (71999 shares); it includes
Mccaul, Malcom John (a director) - located at Harewood, Christchurch,
Shipley, Norman Douglas (an individual) - located at C/-10 Seville Lane,, Casebrook, Christchurch. The 3rd group of shareholders, share allotment (18000 shares, 20%) belongs to 2 entities, namely:
Mccaul, Malcom John, located at Casebrook, Christchurch (a director),
Shipley, Norman Douglas, located at C/-10 Seville Lane,, Casebrook, Christchurch (an individual). The Businesscheck database was last updated on 21 Mar 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical & service 08 Oct 2012
Directors
Name and Address Role Period
Malcom John Mccaul
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019
Harewood, Christchurch, 8051
Address used since 19 Jun 2008
Director 16 Mar 1972 - current
Penelope Ann Mccaul
Harewood, Christchurch, 8051
Address used since 04 Apr 2017
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019
Director 26 Sep 2006 - current
Colleen Barbara Mccaul
Weedons Ross Road, R D 1, Christchurch,
Address used since 16 Mar 1972
Director 16 Mar 1972 - 29 Sep 2006
Addresses
Previous address Type Period
Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch Registered & physical 27 Sep 2007 - 08 Oct 2012
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 13 Jun 2006 - 27 Sep 2007
236 Armagh Street, Christchurch Physical 01 Jul 1997 - 13 Jun 2006
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 19 Mar 1993 - 13 Jun 2006
Financial Data
Financial info
90000
Total number of Shares
May
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mccaul, Malcom John
Director
Harewood
Christchurch
8051
04 Apr 2017 - current
Shares Allocation #2 Number of Shares: 71999
Shareholder Name Address Period
Mccaul, Malcom John
Director
Harewood
Christchurch
8051
04 Apr 2017 - current
Shipley, Norman Douglas
Individual
C/-10 Seville Lane,
Casebrook, Christchurch
8051
20 Sep 2007 - current
Shares Allocation #3 Number of Shares: 18000
Shareholder Name Address Period
Mccaul, Malcom John
Director
Casebrook
Christchurch
8051
04 Apr 2017 - current
Shipley, Norman Douglas
Individual
C/-10 Seville Lane,
Casebrook, Christchurch
8051
20 Sep 2007 - current

Historic shareholders

Shareholder Name Address Period
Mccaul, Colleen Barbara
Individual
Weedons Ross Road
R D 1, Christchurch
16 Mar 1972 - 20 Sep 2007
Mccaul, John Malcolm
Individual
C/-353 Gardiners Road
Harewood, Christchurch
20 Sep 2007 - 04 Apr 2017
Mccaul, John Malcolm
Individual
Harewood
Christchurch
16 Mar 1972 - 04 Apr 2017
Location
Companies nearby