Belvedere Enterprises Limited was registered on 30 Apr 2002 and issued an NZBN of 9429036518319. The registered LTD company has been supervised by 5 directors: Francis John Ball - an active director whose contract started on 25 Jun 2003,
Carol Ann Handin - an active director whose contract started on 25 Jun 2003,
Julian Joseph King-Turner - an active director whose contract started on 22 Aug 2022,
Mary Louise Mcisaac - an inactive director whose contract started on 30 Apr 2002 and was terminated on 25 Jun 2003,
Harold Morley Mcisaac - an inactive director whose contract started on 30 Apr 2002 and was terminated on 25 Jun 2003.
As stated in BizDb's information (last updated on 09 Apr 2024), the company registered 1 address: 64 Kennedy Point Road, Surfdale, Waiheke Island, 1081 (type: physical, registered).
Up to 11 Jul 2013, Belvedere Enterprises Limited had been using 154 Wharf Road, Ostend, Waiheke Island as their registered address.
BizDb identified previous names used by the company: from 30 Apr 2002 to 20 Jun 2003 they were called The Association For Spinal Concerns Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ball, Francis John (an individual) located at Surfdale, Waiheke Island, Auckland postcode 1081.
Another group consists of 3 shareholders, holds 45% shares (exactly 450 shares) and includes
Tetley-Jones, Matthew David - located at Mt Roskill, Auckland,
Handin, Carol Ann - located at Surfdale, Waiheke Island, Auckland,
Ball, Francis John - located at Surfdale, Waiheke Island, Auckland.
The 3rd share allotment (50 shares, 5%) belongs to 1 entity, namely:
Handin, Carol Ann, located at Surfdale, Waiheke Island, Auckland (an individual). Belvedere Enterprises Limited was categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
64 Kennedy Point Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address: 154 Wharf Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 14 Oct 2010 to 11 Jul 2013
Address: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland New Zealand
Registered & physical address used from 11 Oct 2007 to 14 Oct 2010
Address: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland New Zealand
Physical & registered address used from 11 Oct 2007 to 14 Oct 2010
Address: Unit 1, 12 Saturn Place, North Harbour, Auckland
Registered address used from 20 Apr 2007 to 11 Oct 2007
Address: Unit 1a, 12 Saturn Place, North Harbour, Auckland
Physical address used from 30 Apr 2002 to 11 Oct 2007
Address: Unit 1a, 12 Saturn Place, North Harbour, Auckland
Registered address used from 30 Apr 2002 to 20 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ball, Francis John |
Surfdale Waiheke Island, Auckland 1081 New Zealand |
10 Oct 2003 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Tetley-jones, Matthew David |
Mt Roskill Auckland 1041 New Zealand |
17 Sep 2008 - |
Individual | Handin, Carol Ann |
Surfdale Waiheke Island, Auckland 1081 New Zealand |
10 Oct 2003 - |
Individual | Ball, Francis John |
Surfdale Waiheke Island, Auckland 1081 New Zealand |
10 Oct 2003 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Handin, Carol Ann |
Surfdale Waiheke Island, Auckland 1081 New Zealand |
10 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcisaac, Harold Morley |
Castor Bay Auckland |
10 Oct 2003 - 27 Jun 2010 |
Individual | Mcisaac, Harold Morley |
Castor Bay Auckland |
10 Oct 2003 - 27 Jun 2010 |
Individual | Mcisaac, Mary Louise |
Castor Bay Auckland |
10 Oct 2003 - 10 Oct 2003 |
Francis John Ball - Director
Appointment date: 25 Jun 2003
Address: Surfdale, Waiheke Island, Auckland, 1081 New Zealand
Address used since 03 Sep 2013
Carol Ann Handin - Director
Appointment date: 25 Jun 2003
Address: Surfdale, Waiheke Island, Auckland, 1081 New Zealand
Address used since 03 Sep 2013
Julian Joseph King-turner - Director
Appointment date: 22 Aug 2022
Address: Kedron, Queensland, 4031 Australia
Address used since 03 Oct 2023
Address: Caulfield, Melbourne Vic, 3162 Australia
Address used since 22 Aug 2022
Mary Louise Mcisaac - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 25 Jun 2003
Address: Castor Bay, Auckland,
Address used since 30 Apr 2002
Harold Morley Mcisaac - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 25 Jun 2003
Address: Castor Bay, Auckland,
Address used since 30 Apr 2002
Azur Limited
63 Kennedy Point Road
T. Butler Developments Limited
42 Kennedy Point Road
Phil Richardson Equipment Limited
38 Kennedy Point Road
Wheatchief Builders Limited
34 Kennedy Point Road
Parkin Technologies Limited
22 Esslin Road
Algate Enterprises Limited
20 Esslin Road
A G Moreland Limited
29 Tahatai Road
Hglaw Trustees 118 Limited
21d Belgium Street
Lpls Limited
58 Kennedy Point Road
Pacific Nest Holdings Limited
48 Pacific Parade
Raro Recreation Limited
1/11 Moa Avenue
Waiheke House Inspection Services (2017) Limited
11 Miami Avenue