Shortcuts

Belgravia Apparel Nz Limited

Type: NZ Limited Company (Ltd)
9429039204707
NZBN
475798
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
31 Allright Place
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 17 Sep 2019
31 Allright Place
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 27 Sep 2019
Po Box 8201
Symonds Street
Auckland 1150
New Zealand
Postal address used since 12 Aug 2020

Belgravia Apparel Nz Limited, a registered company, was incorporated on 21 Jun 1990. 9429039204707 is the number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company is categorised. This company has been run by 25 directors: Geoffrey Frederick Lord - an active director whose contract began on 28 Feb 2018,
Troy Allen Pearson - an active director whose contract began on 04 Mar 2022,
Ronald Charles Peck - an inactive director whose contract began on 28 Feb 2018 and was terminated on 04 Aug 2023,
Hilbertus Marinus Van Der Velde - an inactive director whose contract began on 25 Jun 2017 and was terminated on 28 Feb 2018,
Richard Facioni - an inactive director whose contract began on 25 Jun 2017 and was terminated on 28 Feb 2018.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: Po Box 8201, Symonds Street, Auckland, 1150 (category: postal, physical).
Belgravia Apparel Nz Limited had been using 509 Sandringham Road, Sandringham, Auckland as their physical address up to 27 Sep 2019.
Old names used by this company, as we managed to find at BizDb, included: from 09 Aug 1990 to 14 Dec 2021 they were named Profile Limited, from 21 Jun 1990 to 09 Aug 1990 they were named Capro Eighty-One Limited.
One entity owns all company shares (exactly 100 shares) - Profile Limited - located at 1150, Mount Wellington, Auckland.

Addresses

Principal place of activity

31 Allright Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 509 Sandringham Road, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 19 Mar 2018 to 27 Sep 2019

Address #2: Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Jul 2017 to 19 Mar 2018

Address #3: 80 Favona Road, Mangere, Auckland, 2024 New Zealand

Registered & physical address used from 12 Sep 2013 to 04 Jul 2017

Address #4: Level 4, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland New Zealand

Registered & physical address used from 17 Jul 2006 to 12 Sep 2013

Address #5: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Registered address used from 15 Aug 2001 to 17 Jul 2006

Address #6: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Physical address used from 15 Aug 2001 to 15 Aug 2001

Address #7: C/- Hayes Knight, Parnell House, 470 Parnell Road, Auckland

Physical address used from 15 Aug 2001 to 17 Jul 2006

Address #8: 130-132 Newton Road, Auckland

Registered address used from 25 Sep 1995 to 15 Aug 2001

Address #9: 601/5a Hopetoun Street, Ponsonby, Auckland

Registered address used from 17 Sep 1992 to 25 Sep 1995

Contact info
64 9358 0114
13 Feb 2019 Phone
belgraviaapparel.nz@belgraviaapparel.com
31 Aug 2023 Email
Accountspayable.nz@belgraviaapparel.com
11 Oct 2022 nzbn-reserved-invoice-email-address-purpose
profile@profileltd.co.nz
13 Feb 2019 Email
www.belgraviaapparel.com
11 Oct 2022 Website
www.belgraviaapparelshop.co.nz
11 Oct 2022 Website
www.profileltd.co.nz
11 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Profile Limited
Shareholder NZBN: 9429030890855
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ezibuy Limited
Shareholder NZBN: 9429039761811
Company Number: 297449
Parnell
Auckland
1052
New Zealand
Individual Mcdonald, Kevin P West Harbour
Auckland
Individual Cook, Lee P West Harbour
Auckland
Individual Cook, Christopher Allan West Harbour
Auckland
Individual Widdis, Margaret Mary Parnell
Auckland
Entity Ezibuy Limited
Shareholder NZBN: 9429039761811
Company Number: 297449
Parnell
Auckland
1052
New Zealand
Individual Estall, Mark Anthony Parnell
Auckland

Ultimate Holding Company

15 Oct 2018
Effective Date
Belgravia Group Pty Ltd
Name
Company
Type
50138246
Ultimate Holding Company Number
AU
Country of origin
2/70 Park Street
South Melbourne Australia
Address
Directors

Geoffrey Frederick Lord - Director

Appointment date: 28 Feb 2018

ASIC Name: Belgravia Apparel (aus) Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address used since 28 Feb 2018


Troy Allen Pearson - Director

Appointment date: 04 Mar 2022

Address: Vic, 3002 Australia

Address used since 04 Mar 2022


Ronald Charles Peck - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 04 Aug 2023

ASIC Name: Bizwear Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address: Flowerdale, Victoria, 3717 Australia

Address used since 28 Feb 2018


Hilbertus Marinus Van Der Velde - Director (Inactive)

Appointment date: 25 Jun 2017

Termination date: 28 Feb 2018

ASIC Name: Vdv Enterprises Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 25 Jun 2017

Address: Chatswood, Nsw, 2067 Australia


Richard Facioni - Director (Inactive)

Appointment date: 25 Jun 2017

Termination date: 28 Feb 2018

ASIC Name: Noni B Limited

Address: Rosebery, Nsw, 2018 Australia

Address: Paddington, Nsw, 2021 Australia

Address used since 25 Jun 2017


David Wilshire - Director (Inactive)

Appointment date: 25 Jun 2017

Termination date: 28 Feb 2018

ASIC Name: Noni B Limited

Address: Dover Heights, Nsw, 2030 Australia

Address used since 25 Jun 2017

Address: Rosebery, Nsw, 2018 Australia


David Paul Marr - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 25 Jun 2017

ASIC Name: Woolworths (international) Pty Limited

Address: Roseville, Nsw, 2069 Australia

Address used since 24 Apr 2014

Address: Bella Vista, New South Wales, 2153 Australia


Richard John Edward Dammery - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 25 Jun 2017

ASIC Name: Woolworths (international) Pty Limited

Address: Malvern, Victoria, 3144 Australia

Address used since 01 Sep 2014

Address: Bella Vista, New South Wales, 2153 Australia


Eric Robert Faintreny - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 09 Dec 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Jan 2015


Stephen James Donohue - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 21 Jun 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2015


David John Chambers - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 03 Jun 2015

Address: Auckland, 0630 New Zealand

Address used since 30 Aug 2013


Simon Blair West - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 26 Sep 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jul 2014


Peter John Horton - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 06 Jun 2014

Address: Victoria, 3144 Australia

Address used since 30 Aug 2013


Thomas William Pockett - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 24 Apr 2014

Address: New South Wales, 2097 Australia

Address used since 30 Aug 2013


Kevin James Gillespie - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 30 Aug 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jun 2006


Mark Nicholas Otten - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 30 Aug 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 May 2012


Glyn Owen Thomas - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 07 May 2012

Address: Dannemora, Manukau,

Address used since 01 Feb 2010


Mary Monica Devine - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Feb 2010

Address: Fendalton, Christchurch,

Address used since 10 Mar 2007


Christopher Allan Cook - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 30 Jun 2006

Address: West Harbour, Auckland,

Address used since 01 Aug 1992


Margaret Mary Widdis - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 30 Jun 2006

Address: Parnell, Auckland,

Address used since 01 Aug 1992


Christopher John Whittington Marshall - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 31 Aug 2004

Address: Mt Eden, Auckland,

Address used since 23 Sep 2003


Matthew William Donald Riley - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 31 Aug 2004

Address: Pt Chevalier,

Address used since 23 Sep 2003


Mary Monica Devine - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 30 May 2003

Address: Christchurch,

Address used since 19 Apr 2001


Kevin Patrick Mcdonald - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 01 Aug 1992

Address: Takapuna, Auckland,

Address used since 10 Sep 1990


Peter Kenneth Johnston - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 01 Aug 1992

Address: 5a Hopetoun Street, Ponsonby, Auckland,

Address used since 10 Sep 1990

Nearby companies

Sandringham Law Limited
509 Sandringham Road

Yt Engineering Limited
511 Sandringham Road

Cj Engineering Works Limited
511 Sandringham Road

Satya Services Limited
515a Sandringham Road

Export Import Limited
515 Sandringham Road

Caulfield Group Limited
14 Carrie Street

Similar companies

Areeba Trading Co Limited
8 Owairaka Avenue

Designer Labels Group Pty Ltd
Flat 2, 6 Patterson Street

Louis And Lola Limited
9 Eldon Road

Maaike Limited
Room 101, Level 1, 203 Karangahape Road

Profile Limited
509 Sandringham Road

Tianjiao General Merchandise Limited
34 Tennyson Street