Belgotex New Zealand Limited (New Zealand Business Number 9429038353000) was launched on 01 Apr 1996. 5 addresess are currently in use by the company: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: delivery, postal). Level 1, 161 Burnett Street, Ashburton had been their physical address, up until 28 Nov 2017. Belgotex New Zealand Limited used other aliases, namely: Irvine International Floors Limited from 01 Apr 1996 to 30 Jun 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares). "Floor covering wholesaling" (ANZSIC F373120) is the category the ABS issued Belgotex New Zealand Limited. Businesscheck's data was last updated on 18 Feb 2025.
Current address | Type | Used since |
---|---|---|
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered & service | 28 Nov 2017 |
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Office | 06 Nov 2019 |
Po Box 9238, Tower Junction, Christchurch, 8149 | Postal | 06 Nov 2019 |
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Delivery | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Jeremy David Marshall Parish
Merivale, Christchurch, 8014
Address used since 01 Dec 2020
Merivale, Christchurch, 8014
Address used since 19 May 2019
Merivale, Christchurch, 8014
Address used since 30 Aug 2017 |
Director | 30 Aug 2017 - current |
Dirk D. | Director | 11 Sep 2017 - current |
Matthew Bryan Savage
Lincoln, Lincoln, 7608
Address used since 05 Nov 2018 |
Director | 05 Nov 2018 - current |
Luc Jean-pierre Marcel Blommaert
Al Safa 2, Dubai,
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Lynn Robert Somerville
Tewantin, Queensland, 4565
Address used since 30 Aug 2017
Queesland, 4110
Address used since 01 Jan 1970 |
Director | 30 Aug 2017 - 31 Dec 2021 |
Richard Glenn Slade
Epsom, Auckland, 1023
Address used since 04 Apr 2008 |
Director | 04 Apr 2008 - 18 Sep 2020 |
Lyndal Dale Irvine
Rd 6, Christchurch, 7676
Address used since 30 Nov 2015 |
Director | 01 Apr 1996 - 31 Aug 2017 |
Donald James Irvine
Rd 6, Christchurch, 7676
Address used since 30 Nov 2015 |
Director | 01 Apr 1996 - 21 Mar 2016 |
Type | Used since | |
---|---|---|
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Delivery | 02 Nov 2023 |
25 Leslie Hills Drive , Riccarton , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 1, 161 Burnett Street, Ashburton, 7700 | Physical | 05 Jul 2011 - 28 Nov 2017 |
Level 1, 161 Burnett Street, Ashburton, 7700 | Registered | 14 Jun 2011 - 28 Nov 2017 |
C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton | Physical | 21 Nov 2002 - 05 Jul 2011 |
C/- Leech & Partners Ltd, Chartered Acccountants, 248 East Street, Ashburton | Registered | 21 Nov 2002 - 14 Jun 2011 |
48 Kingsley Street, Christchurch | Registered | 11 Apr 2000 - 21 Nov 2002 |
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 09 Dec 1999 - 11 Apr 2000 |
C/- G R Leech & Co, 248 East Street, Ashburton | Registered | 01 Mar 1999 - 09 Dec 1999 |
248 East Street, Ashburton | Physical | 29 May 1998 - 21 Nov 2002 |
C/- G R Leech & Co, 248 East Street, Ashburton | Physical | 29 May 1998 - 29 May 1998 |
Coopers & Lybrand, Level 14, Forsyth Barr House, 764 Colombo Street, Christchurch | Registered | 29 May 1998 - 01 Mar 1999 |
48 Kingsley Street, Christchurch | Physical | 29 May 1998 - 29 May 1998 |
48 Kingsley Street, Christchurch | Registered | 25 Mar 1998 - 29 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Nederlandse Tapijten Holding B.v. Other (Other) |
15 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 Entity |
26 Jun 2009 - 26 Jun 2009 | |
Slade, Richard Glenn Individual |
Epsom Auckland |
11 Apr 2008 - 15 Sep 2017 |
Irvine, Donald James Individual |
Islington Christchurch |
11 Nov 2003 - 06 Jul 2017 |
Irvine, Olivia Kate Individual |
Rd 6 Christchurch 7676 |
06 Jul 2017 - 15 Sep 2017 |
Irvine Trustee Services Limited Shareholder NZBN: 9429032230123 Company Number: 2248691 Entity |
16 Oct 2009 - 15 Sep 2017 | |
Irvine, Lyndal Dale Individual |
Islington Christchurch |
11 Nov 2003 - 15 Sep 2017 |
Irvine, Donald James Individual |
Islington Christchurch |
01 Apr 1996 - 06 Jul 2017 |
Irvine Trustee Services Limited Shareholder NZBN: 9429032230123 Company Number: 2248691 Entity |
16 Oct 2009 - 15 Sep 2017 | |
Hauraki Trustee Services (2007) Limited Shareholder NZBN: 9429033536262 Company Number: 1920422 Entity |
11 Apr 2008 - 15 Sep 2017 | |
Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 Entity |
26 Jun 2009 - 26 Jun 2009 | |
Slade, Kristen Lisa Individual |
Epsom Auckland |
11 Apr 2008 - 15 Sep 2017 |
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 Entity |
11 Nov 2003 - 11 Apr 2008 | |
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 Entity |
11 Nov 2003 - 11 Apr 2008 | |
Hauraki Trustee Services (2007) Limited Shareholder NZBN: 9429033536262 Company Number: 1920422 Entity |
11 Apr 2008 - 15 Sep 2017 | |
Irvine, Lyndal Dale Individual |
Islington Christchurch |
01 Apr 1996 - 15 Sep 2017 |
Effective Date | 30 Aug 2017 |
Name | Nederlandse Tapijten Holding B.v. |
Type | Company |
Country of origin | NL |
![]() |
Composite Systems (asia) Limited 29 Leslie Hills Drive |
![]() |
Contemporary Construction Limited 12 Leslie Hills Drive |
![]() |
Oil Changers Botany Limited 12 Leslie Hills Drive |
![]() |
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
![]() |
Marco Electronics Limited 12 Leslie Hills Drive |
![]() |
Sequoia Backpackers Lodge 2012 Limited 12 Leslie Hills Drive |
Wilson & Dorset Limited 21d Gordon Road |
Tinakori Flooring Commercial Limited 214 Main Road |
Haro Flooring Otago Limited 107 Spence Road |
Vidaspace Limited 20 Roe Street |
Bsa Management Limited 12 Victoria Avenue |
Luxe Trading Company Limited 160 Spey Street |