Belgotex New Zealand Limited, a registered company, was registered on 01 Apr 1996. 9429038353000 is the business number it was issued. "Floor covering wholesaling" (ANZSIC F373120) is how the company is categorised. The company has been supervised by 8 directors: Jeremy David Marshall Parish - an active director whose contract started on 30 Aug 2017,
Dirk D. - an active director whose contract started on 11 Sep 2017,
Matthew Bryan Savage - an active director whose contract started on 05 Nov 2018,
Luc Jean-Pierre Marcel Blommaert - an active director whose contract started on 01 Jan 2022,
Lynn Robert Somerville - an inactive director whose contract started on 30 Aug 2017 and was terminated on 31 Dec 2021.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: delivery, postal).
Belgotex New Zealand Limited had been using Level 1, 161 Burnett Street, Ashburton as their physical address until 28 Nov 2017.
Former names used by the company, as we found at BizDb, included: from 01 Apr 1996 to 30 Jun 2021 they were named Irvine International Floors Limited.
Other active addresses
Address #4: 25 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Delivery address used from 02 Nov 2023
Principal place of activity
25 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical address used from 05 Jul 2011 to 28 Nov 2017
Address #2: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 14 Jun 2011 to 28 Nov 2017
Address #3: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 21 Nov 2002 to 05 Jul 2011
Address #4: C/- Leech & Partners Ltd, Chartered Acccountants, 248 East Street, Ashburton New Zealand
Registered address used from 21 Nov 2002 to 14 Jun 2011
Address #5: 48 Kingsley Street, Christchurch
Registered address used from 11 Apr 2000 to 21 Nov 2002
Address #6: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 09 Dec 1999 to 11 Apr 2000
Address #7: C/- G R Leech & Co, 248 East Street, Ashburton
Registered address used from 01 Mar 1999 to 09 Dec 1999
Address #8: 248 East Street, Ashburton
Physical address used from 29 May 1998 to 21 Nov 2002
Address #9: C/- G R Leech & Co, 248 East Street, Ashburton
Physical address used from 29 May 1998 to 29 May 1998
Address #10: Coopers & Lybrand, Level 14, Forsyth Barr House, 764 Colombo Street, Christchurch
Registered address used from 29 May 1998 to 01 Mar 1999
Address #11: 48 Kingsley Street, Christchurch
Physical address used from 29 May 1998 to 29 May 1998
Address #12: 48 Kingsley Street, Christchurch
Registered address used from 25 Mar 1998 to 29 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Nederlandse Tapijten Holding B.v. | 15 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Irvine Trustee Services Limited Shareholder NZBN: 9429032230123 Company Number: 2248691 |
16 Oct 2009 - 15 Sep 2017 | |
Individual | Irvine, Donald James |
Islington Christchurch New Zealand |
11 Nov 2003 - 06 Jul 2017 |
Individual | Irvine, Olivia Kate |
Rd 6 Christchurch 7676 New Zealand |
06 Jul 2017 - 15 Sep 2017 |
Individual | Irvine, Lyndal Dale |
Islington Christchurch New Zealand |
11 Nov 2003 - 15 Sep 2017 |
Individual | Irvine, Donald James |
Islington Christchurch New Zealand |
01 Apr 1996 - 06 Jul 2017 |
Entity | Irvine Trustee Services Limited Shareholder NZBN: 9429032230123 Company Number: 2248691 |
16 Oct 2009 - 15 Sep 2017 | |
Entity | Hauraki Trustee Services (2007) Limited Shareholder NZBN: 9429033536262 Company Number: 1920422 |
11 Apr 2008 - 15 Sep 2017 | |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
26 Jun 2009 - 26 Jun 2009 | |
Individual | Slade, Kristen Lisa |
Epsom Auckland New Zealand |
11 Apr 2008 - 15 Sep 2017 |
Entity | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 |
11 Nov 2003 - 11 Apr 2008 | |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
26 Jun 2009 - 26 Jun 2009 | |
Individual | Slade, Richard Glenn |
Epsom Auckland New Zealand |
11 Apr 2008 - 15 Sep 2017 |
Entity | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 |
11 Nov 2003 - 11 Apr 2008 | |
Entity | Hauraki Trustee Services (2007) Limited Shareholder NZBN: 9429033536262 Company Number: 1920422 |
11 Apr 2008 - 15 Sep 2017 | |
Individual | Irvine, Lyndal Dale |
Islington Christchurch New Zealand |
01 Apr 1996 - 15 Sep 2017 |
Ultimate Holding Company
Jeremy David Marshall Parish - Director
Appointment date: 30 Aug 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 May 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Aug 2017
Dirk D. - Director
Appointment date: 11 Sep 2017
Matthew Bryan Savage - Director
Appointment date: 05 Nov 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 05 Nov 2018
Luc Jean-pierre Marcel Blommaert - Director
Appointment date: 01 Jan 2022
Address: Al Safa 2, Dubai, United Arab Emirates
Address used since 01 Jan 2022
Lynn Robert Somerville - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 31 Dec 2021
ASIC Name: Hedel Holdings Pty Ltd
Address: Tewantin, Queensland, 4565 Australia
Address used since 30 Aug 2017
Address: Queesland, 4110 Australia
Richard Glenn Slade - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 18 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Apr 2008
Lyndal Dale Irvine - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 31 Aug 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 30 Nov 2015
Donald James Irvine - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 21 Mar 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 30 Nov 2015
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
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Fifth Wall Limited
Unit 4 / 35 Sir William Pickering Drive
Helvetic Floors Limited
38 Birmingham Drive
On Point Nz Limited
58 Manurere Street
Robert Malcolm Limited
348 Manchester Street
The Flooring Centre North Limited
335 Lincoln Road
Uls Limited
77 Peterborough Street