Bellamy Trust Company Limited, a registered company, was registered on 10 Apr 2000. 9429037291976 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. This company has been run by 2 directors: Craig Jonathan Davis - an active director whose contract started on 10 Apr 2000,
Robyn Davis - an active director whose contract started on 01 Dec 2017.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: P. O. Box 185, P. O. Box 185, Orewa, Auckland, 0931 (type: postal, office).
Bellamy Trust Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up to 24 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
938 E Whangaparaoa Road, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 24 May 2017
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2013 to 16 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jan 2013 to 31 Oct 2013
Address #4: Dcl Ltd, Unit K1/75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 10 Nov 2010 to 25 Jan 2013
Address #5: Dcl Ltd, Suite 1, Hallmark Building, Hillary Square, Orewa New Zealand
Physical & registered address used from 05 Nov 2003 to 10 Nov 2010
Address #6: Eaves & Clarke, The Village, Hibiscus Coast Highway, Orewa
Physical address used from 11 Apr 2000 to 05 Nov 2003
Address #7: Eaves & Clarke, The Village, Hibiscus Coast Highway, Orewa
Registered address used from 10 Apr 2000 to 05 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davis, Robyn Leigh |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Apr 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davis, Craig Jonathan |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Apr 2000 - |
Craig Jonathan Davis - Director
Appointment date: 10 Apr 2000
Address: Stanmore Bay Whangaparaoa, Whangaparaoa, 0930 New Zealand
Address used since 01 Nov 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 03 Mar 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Nov 2009
Robyn Davis - Director
Appointment date: 01 Dec 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Nov 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 03 Mar 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Dec 2017
King Fisher Trustees Limited
32e Langton Road
Mergers & Acquisitions (nz) Limited
32d Langton Road
Hang Limited
32d Langton Road
Bridgeway Consultants Limited
32e Langton Road
Rakino Limited
32d Langton Road
First Brands Limited
32d Langton Road
Intelligent Property Solutions Limited
25 Dobell Road
Rem Developments Limited
86 Viponds Road
Rodney Residential Limited
107 The Esplanade
Trigon Properties Limited
65 Wade River Road
Vencedor Property Limited
50 Brightside Road
Walton Street Developments Limited
7 Donald Street