General information

Belron NZ Limited

Type: NZ Limited Company (Ltd)
9429039323507
New Zealand Business Number
434172
Company Number
Registered
Company Status
S941280 - Windscreen Repairing
Industry classification codes with description

Belron Nz Limited (issued a New Zealand Business Number of 9429039323507) was launched on 25 May 1989. 10 addresess are currently in use by the company: P O Box 17-307, Greenlane, Auckland, 1546 (type: postal, office). 1 Rockridge Avenue, Penrose, Auckland 1061 had been their registered address, until 21 Feb 2011. Belron Nz Limited used more names, namely: Carglass (Nz) Limited from 05 Sep 1996 to 20 Mar 2020, Nielsen & Moller (Nz) Windscreens Limited (04 Aug 1989 to 05 Sep 1996) and Lab Shelf 52 Limited (25 May 1989 - 04 Aug 1989). 33000000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 15500000 shares (46.97 per cent of shares). Moving on to the next group of shareholders, share allocation (12100000 shares, 36.67%) belongs to 1 entity, namely:
Carglass Nv (an other). "Windscreen repairing" (business classification S941280) is the category the ABS issued Belron Nz Limited. Our data was updated on 23 Feb 2024.

Current address Type Used since
1 Rockridge Avenue, Penrose, Auckland, 1061 Physical & registered 21 Feb 2011
1 Rockridge Avenue, Penrose, Auckland, 1061 Office & postal & delivery & invoice 25 Feb 2020
1 Carmont Place, Mount Wellington, Auckland, 1060 Registered 30 Nov 2022
1 Carmont Place, Mount Wellington, Auckland, 1060 Service 20 Dec 2022
Contact info
www.smithandsmith.co.nz
Website
Directors
Name and Address Role Period
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 29 Jun 2022
Orakei, Auckland, 1071
Address used since 16 May 2018
Director 16 May 2018 - current
Martin Alexander Fairweather
Mount Eden, Auckland, 1024
Address used since 29 Jun 2022
Mount Eden, Auckland, 1024
Address used since 18 Apr 2019
Director 18 Apr 2019 - current
Nigel D. Director 21 Mar 2020 - current
Christopher S. Director 21 Mar 2020 - current
David M. Director 18 Mar 2004 - 18 Mar 2020
Gerard D. Director 07 Jul 2007 - 16 Mar 2020
Simon Paul David Whitfield
Ponsonby, Auckland, 1011
Address used since 01 Aug 2012
Director 01 Aug 2012 - 31 Jan 2019
Wayne Donald Carter
Mellons Bay, Manukau, 2014
Address used since 08 Feb 2010
Director 01 Aug 1998 - 31 Jul 2018
Gary L. Director 14 Feb 2006 - 31 Jul 2012
William Lenard Aucamp
Dannemora, Manukau, 2016,
Address used since 03 Jul 2007
Director 03 Jul 2007 - 26 Feb 2008
Ian Arthur Collinson
2 Mount Street Walk, Pyrmont, N S W 2033, Australia,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 05 Jul 2007
Ronnie Lubner
Guildford, Surrey, United Kingdom,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 14 Feb 2006
Manfred Louis Shakinovsky
Water, Wentworth, Surrey, United, Kingdom,
Address used since 24 Jun 2002
Director 30 Aug 1995 - 18 Mar 2004
Stanley Ewen Robertson
Eastwood, N S W 2122, Australia,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 31 Dec 2000
Adrian Ford Jones
Chiswick W 4 3 T E, United Kingdom,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 25 Oct 2000
John Edward Mason
Cherstey, Surrey K T 16 8 L W, United, Kingdsom,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 25 Oct 2000
James Derek Hart
Castle Hill, N S W 2154, Australia,
Address used since 27 Aug 1996
Director 27 Aug 1996 - 25 Oct 2000
James Peter Grant
Cronulla, Australia,
Address used since 08 Jun 1995
Director 08 Jun 1995 - 20 Feb 1998
Wendy Margaret Hall
Kumeu,
Address used since 26 Jun 1989
Director 26 Jun 1989 - 30 Aug 1995
Gordon John Hall
Kumeu,
Address used since 26 Sep 1989
Director 26 Sep 1989 - 30 Aug 1995
Sven James Moller
Coronulla, Australia,
Address used since 26 Sep 1989
Director 26 Sep 1989 - 30 Aug 1995
Jack Jens Moller
Cronulla, Australia,
Address used since 22 Feb 1993
Director 22 Feb 1993 - 30 Aug 1995
Carl Christian Moller
Caringbah, Nsw 2229, Australia,
Address used since 26 Sep 1989
Director 26 Sep 1989 - 08 Jun 1995
Addresses
Other active addresses
Type Used since
1 Carmont Place, Mount Wellington, Auckland, 1060 Service 20 Dec 2022
P O Box 17-307, Greenlane, Auckland, 1546 Postal 24 Feb 2023
1 Carmont Place, Mount Wellington, Auckland, 1060 Office & delivery 24 Feb 2023
Principal place of activity
1 Rockridge Avenue , Penrose , Auckland , 1061
Previous address Type Period
1 Rockridge Avenue, Penrose, Auckland 1061 Registered 02 Mar 2009 - 21 Feb 2011
1 Rockridge Ave, Penrose, Auckland 1006 Physical 03 Mar 2006 - 21 Feb 2011
1 Rockridge Ave, Penrose, Auckland 1006 Registered 03 Mar 2006 - 02 Mar 2009
145 Khyber Pass Road, Auckland Registered 06 Mar 1998 - 03 Mar 2006
2-4 Sultan Street, Ellerslie, Auckland Physical 06 Mar 1998 - 03 Mar 2006
- Physical 06 Mar 1998 - 06 Mar 1998
Tower 2 Shortland Centre, Shortland St, Auckland Registered 14 Sep 1995 - 06 Mar 1998
Financial Data
Financial info
33000000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
24 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15500000
Shareholder Name Address Period
Carglass Nv
Other (Other)
25 May 1989 - current
Shares Allocation #2 Number of Shares: 5400000
Shareholder Name Address Period
Carglass Nv
Other (Other)
25 May 1989 - current
Shares Allocation #3 Number of Shares: 12100000
Shareholder Name Address Period
Carglass Nv
Other (Other)
25 May 1989 - current

Ultimate Holding Company
Effective Date 07 Feb 2018
Name S.a. D’ieteren N.v.
Type Company
Ultimate Holding Company Number 91524515
Country of origin BE
Location
Companies nearby
Get Laser Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Eurofins Agroscience Testing NZ Limited
35 O' Rorke Road
Similar companies