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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Profile Limited Shareholder NZBN: 9429030890855 |
Mount Wellington Auckland 1060 New Zealand |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 |
Parnell Auckland 1052 New Zealand |
10 Jul 2006 - 09 Mar 2018 |
Individual | Mcdonald, Kevin P |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Individual | Cook, Lee P |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Individual | Cook, Christopher Allan |
West Harbour Auckland |
21 Jun 1990 - 10 Jul 2006 |
Individual | Widdis, Margaret Mary |
Parnell Auckland |
21 Jun 1990 - 10 Jul 2006 |
Entity | Ezibuy Limited Shareholder NZBN: 9429039761811 Company Number: 297449 |
Parnell Auckland 1052 New Zealand |
10 Jul 2006 - 09 Mar 2018 |
Individual | Estall, Mark Anthony |
Parnell Auckland |
21 Jun 1990 - 10 Jul 2006 |
Ultimate Holding Company
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
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
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