Balcarres Property Limited was incorporated on 07 Jun 2012 and issued an NZ business identifier of 9429030644304. The registered LTD company has been run by 2 directors: Charles David Ellesmere Lindsay - an active director whose contract began on 07 Jun 2012,
Margaret Lindsay - an active director whose contract began on 07 Jun 2012.
As stated in our data (last updated on 19 Mar 2024), this company filed 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (types include: registered, service).
Up to 06 Jan 2023, Balcarres Property Limited had been using Level 1, 79 Taranaki Street,, Wellington as their service address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lindsay, Margaret (a director) located at Eastbourne, Lower Hutt postcode 5013.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lindsay, Charles David Ellesmere - located at Eastbourne, Lower Hutt. Balcarres Property Limited has been classified as "Apartment renting or leasing - except holiday apartment" (business classification L671110).
Previous addresses
Address #1: Level 1, 79 Taranaki Street,, Wellington, 6011 New Zealand
Service address used from 15 Nov 2013 to 06 Jan 2023
Address #2: Level 1, 79 Taranaki Street,, Wellington, 6011 New Zealand
Registered address used from 06 Sep 2013 to 06 Jan 2023
Address #3: Level 1, 79 Taranaki Street,, Wellington, 6011 New Zealand
Physical address used from 11 Jul 2012 to 15 Nov 2013
Address #4: Level 1, 79 Taranaki Street,, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2012 to 06 Sep 2013
Address #5: 93 Cuba Mall, Wellington, 0000 New Zealand
Registered & physical address used from 07 Jun 2012 to 11 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lindsay, Margaret |
Eastbourne Lower Hutt 5013 New Zealand |
07 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lindsay, Charles David Ellesmere |
Eastbourne Lower Hutt 5013 New Zealand |
07 Jun 2012 - |
Charles David Ellesmere Lindsay - Director
Appointment date: 07 Jun 2012
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2013
Margaret Lindsay - Director
Appointment date: 07 Jun 2012
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2013
Miki Limited
79 Taranaki Street
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street
Leadership Matters Limited
Level 1
Aini Limited
4d/51 Webb St
Hjl Investments Limited
Level 11
Pangaea Properties Limited
Suite 34, 185 Victoria Street
Ruane Investments Limited
Apartment 6a, 82 Cable Street
Saisatnam Limited
219 Willis Street
The Splinter Group Limited
8d Lipman Street