Belborough Holdings Limited (issued an NZ business number of 9429031930390) was started on 04 Aug 1965. 6 addresess are currently in use by the company: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: service, other). 96 Shands Road, Hornby had been their physical address, until 07 Mar 2016. Belborough Holdings Limited used other aliases, namely: R H Davies Limited from 04 Aug 1965 to 22 Nov 2000. 10000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 9996 shares (99.96 per cent of shares), namely:
Belborough Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Davies, Hugh Thomas Harry (an individual) - located at Hanmer Springs, Hanmer Springs. Next there is the third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Davies, Charles Henry Richard, located at Rd 1, Hawarden (an individual). Our data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Other (Address for Records) | 26 Feb 2016 |
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Physical & service | 07 Mar 2016 |
Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered | 07 Mar 2016 |
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Other (Address for Records) & records (Address for Records) | 27 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Harry Davies
Rd 1, West Melton, 7671
Address used since 27 Feb 2019
Rd 1, Christchurch, 7671
Address used since 03 Feb 2010 |
Director | 24 Jun 1992 - current |
Charles Henry Edward Davies
Rd 1, West Melton, 7671
Address used since 11 Feb 2023 |
Director | 11 Feb 2023 - current |
Geraldine Heritage Davies
Rd 1, West Melton, 7671
Address used since 27 Feb 2019
Rd 1, Christchurch, 7671
Address used since 03 Feb 2010 |
Director | 11 Oct 2007 - 15 Dec 2022 |
Type | Used since | |
---|---|---|
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Other (Address for Records) & records (Address for Records) | 27 Feb 2020 |
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Service | 03 Nov 2023 |
Previous address | Type | Period |
---|---|---|
96 Shands Road, Hornby, 8042 | Physical | 07 Mar 2012 - 07 Mar 2016 |
99 Clarence Street, Riccarton, Christchurch, 8011 | Registered | 07 Mar 2012 - 07 Mar 2016 |
Belborough Holdings Limited, C/-robert Purchas & Associates, 79 Cambridge Terrace, Christchurch 8013 | Physical | 10 Feb 2010 - 07 Mar 2012 |
C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch | Registered | 20 Feb 2007 - 07 Mar 2012 |
C/- Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Registered | 13 Feb 2004 - 20 Feb 2007 |
R H Davies Ltd, C/- Grant Thornton, Amp, Centre, 47 Cathedral Sq, Christchurch | Physical | 09 Mar 2001 - 09 Mar 2001 |
Belborough Holdings Ltd, C/- Grant, Thornton, Amp Centre, 47 Cathedral, Sq, Christchurch | Physical | 09 Mar 2001 - 10 Feb 2010 |
C/-ferrier Hodgson & Co, Level 16, Southpac Tower, 45 Queen Street, Auckland 1 | Registered | 09 Aug 2000 - 13 Feb 2004 |
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Physical | 09 Aug 2000 - 09 Mar 2001 |
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Registered | 09 Jul 1998 - 09 Aug 2000 |
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch | Registered | 25 Mar 1994 - 09 Jul 1998 |
Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch | Registered | 23 Mar 1994 - 25 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
Belborough Trustees Limited Shareholder NZBN: 9429050896943 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Hugh Thomas Harry Individual |
Hanmer Springs Hanmer Springs 7334 |
05 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Charles Henry Richard Individual |
Rd 1 Hawarden 7385 |
05 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Guy Benjamin Richard Individual |
Rd 1 West Melton 7671 |
05 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Richard Harry Individual |
Rd 1 West Melton 7671 |
04 Aug 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Geraldine Heritage Individual |
Rd 1 West Melton 7671 |
31 Mar 2022 - 14 Feb 2023 |
Davies, Geraldine Heritage Individual |
Rd 1 West Melton 7671 |
04 Aug 1965 - 31 Mar 2022 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |