Belding Computing Devices Limited, a registered company, was incorporated on 09 May 1988. 9429039453747 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Julie Caroline Belding - an active director whose contract began on 09 May 1988,
William Russell Belding - an active director whose contract began on 09 May 1988,
Joanna Lee Smith - an active director whose contract began on 29 Jul 2013,
Nigel Vaughan Smith - an active director whose contract began on 30 Jul 2013.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Surville Place, Mairangi Bay, Auckland, 0630 (category: office, registered).
Belding Computing Devices Limited had been using 20 Surville Place, Mairangi Bay, Auckland as their registered address up to 17 May 2023.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4500 shares (90%).
Other active addresses
Address #4: Apartment 9603 Greenwich Gardens, 5 Greenwich Way, Unsworth Heights, Auckland, 0632 New Zealand
Postal & office & delivery address used from 09 May 2023
Address #5: Greenwich Gardens, 5 Greenwich Way, Unsworth Heights, Auckland, 0632 New Zealand
Registered & service address used from 17 May 2023
Principal place of activity
20 Surville Place, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 20 Surville Place, Mairangi Bay, Auckland, 0630 New Zealand
Registered & service address used from 30 Apr 2014 to 17 May 2023
Address #2: 20 Surville Place, Mairangi Bay, North Shore City 0630 New Zealand
Physical address used from 02 Aug 2007 to 30 Apr 2014
Address #3: 20 Surville Place, Mairangi Bay, North Shore 0630 New Zealand
Registered address used from 23 Jun 2006 to 30 Apr 2014
Address #4: 20 Surville Place, Mairangi Bay, Auckland 10
Registered address used from 01 Jul 1997 to 23 Jun 2006
Address #5: 20 Surville Place, Mairangi Bay, Auckland 1310
Physical address used from 20 Feb 1992 to 02 Aug 2007
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Belding, Julie Caroline |
Mairangi Bay |
09 May 1988 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Belding, William Russell |
Mairangi Bay |
09 May 1988 - |
Julie Caroline Belding - Director
Appointment date: 09 May 1988
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 09 May 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2016
William Russell Belding - Director
Appointment date: 09 May 1988
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 09 May 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2016
Joanna Lee Smith - Director
Appointment date: 29 Jul 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Oct 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2014
Nigel Vaughan Smith - Director
Appointment date: 30 Jul 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Oct 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2014
Simply Editing Limited
20 Surville Place
Daystar Books Limited
20 Surville Place
Daystar Publications Charitable Trust
20 Surville Place
Brookby Enterprises Limited
22 Surville Place
Zrt2015 Limited
16 Galaxy Drive
Chuang Wang`s Family Trust Limited
16 Galaxy Drive