Bel-Grove Apartments Limited (issued an NZ business number of 9429040173504) was started on 27 Oct 1964. 2 addresses are in use by the company: 20 Eliot Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 7 Liardet Street, New Plymouth Central had been their registered address, up to 22 Jul 2019. 14600 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 3600 shares (24.66% of shares), namely:
Moir, Lesley Anne (an individual) located at New Plymouth, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 24.66% of all shares (3600 shares); it includes
Magon, Brian Harris (an individual) - located at 133 Vivian Street, New Plymouth Central 4310. Moving on to the third group of shareholders, share allocation (3600 shares, 24.66%) belongs to 1 entity, namely:
Johnston, Julie Anne, located at New Plymouth (an individual). Our database was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Eliot Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 22 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Julie Anne Johnston
Rd 1, New Plymouth, 4371
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - current |
Bryan John Magon
New Plymouth, New Plymouth, 4310
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - current |
Lesley Anne Moir
New Plymouth, New Plymouth, 4310
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - current |
Brendan Faulkner Midwinter
Rd 4, New Plymouth, 4374
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 25 Nov 2020 |
Trent Raymond Senior
Bell Block, New Plymouth 4312, 4312
Address used since 14 Jul 2015 |
Director | 15 Jun 2010 - 30 Nov 2016 |
Alwyn John Burr
Havelock North, 4130
Address used since 10 Jul 1986 |
Director | 10 Jul 1986 - 16 Jun 2010 |
Previous address | Type | Period |
---|---|---|
7 Liardet Street, New Plymouth Central, 4310 | Registered | 26 Jul 2007 - 22 Jul 2019 |
Same As Registered Office Address | Physical | 03 Sep 1998 - 03 Sep 1998 |
7 Liardet Street, New Plymouth, 4310 | Physical | 03 Sep 1998 - 22 Jul 2019 |
7 Liardet Street, New Plymouth | Registered | 01 Jul 1997 - 26 Jul 2007 |
- | Physical | 17 Feb 1992 - 03 Sep 1998 |
Shareholder Name | Address | Period |
---|---|---|
Moir, Lesley Anne Individual |
New Plymouth New Plymouth 4310 |
21 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Magon, Brian Harris Individual |
133 Vivian Street New Plymouth Central 4310 |
27 Oct 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Julie Anne Individual |
New Plymouth 4371 |
25 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Julie Anne Individual |
New Plymouth 4371 |
25 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Watters, Stephen Murray Individual |
Glen Avon New Plymouth 4312 |
06 Jul 2010 - 25 Jul 2011 |
Jennings, Molly Mary Ellen Individual |
133 Vivian Street New Plymouth Central 4310 |
15 Jul 2004 - 25 Jul 2011 |
Lobb, Doreen Margaret Individual |
Strandon New Plymouth 4312 |
19 Jul 2007 - 06 Jul 2010 |
Midwinter, Julie Margaret Individual |
Rd 4 New Plymouth 4374 |
18 Oct 2016 - 21 Dec 2020 |
Arms, Dennis Bertram Individual |
New Plymouth 4310 |
15 Jul 2004 - 18 Feb 2016 |
Midwinter, Brendan Faulkner Individual |
Rd 4 New Plymouth 4374 |
18 Oct 2016 - 21 Dec 2020 |
Lobb, Bobby John Individual |
Strandon New Plymouth 4312 |
27 Oct 1964 - 06 Jul 2010 |
Churchill, Winston Michael Individual |
Aria |
27 Oct 1964 - 15 Jul 2004 |
Churchill, Rodney David Individual |
Bell Block |
27 Oct 1964 - 15 Jul 2004 |
Arms, Alison Ngaire Individual |
New Plymouth 4310 |
18 Feb 2016 - 18 Oct 2016 |
Arms, Rodney Individual |
New Plymouth 4310 |
18 Feb 2016 - 18 Oct 2016 |
Watters, Avelina Petite Individual |
Glen Avon New Plymouth 4312 |
06 Jul 2010 - 25 Jul 2011 |
Mckay, Mrs Revon Margaret Individual |
New Plymouth |
27 Oct 1964 - 15 Jul 2004 |
Jennings, Ellen Rita Individual |
133 Vivian Street New Plymouth |
15 Jul 2004 - 15 Jul 2004 |
Churchill, Graeme Thomas Individual |
Oakura |
27 Oct 1964 - 15 Jul 2004 |
Lister, Carol Anne Individual |
New Plymouth 4310 |
15 Jul 2004 - 20 Jul 2010 |
Declutter Limited 7 Liardet Street |
|
Off Road Refunds Limited 7 Liardet Street |
|
Djr Tamarack Trustees Limited 7 Liardet Street |
|
Control It Limited 7 Liardet Street |
|
Butterfly Preschool Limited 7 Liardet Street |
|
Ysfn Properties Limited 7 Liardet Street |