Beetham Hospital Property Limited was launched on 19 Apr 2011 and issued a business number of 9429031124959. This registered LTD company has been supervised by 5 directors: Frank Martin Janssen - an active director whose contract began on 14 Jan 2016,
Roger John Moss - an active director whose contract began on 09 Dec 2021,
Hamish Beetham Nolan Williams - an inactive director whose contract began on 19 Apr 2011 and was terminated on 09 Dec 2021,
David Heathcote Beetham Williams - an inactive director whose contract began on 27 Jan 2015 and was terminated on 09 Dec 2021,
James Nelson Marcus Williams - an inactive director whose contract began on 19 Apr 2011 and was terminated on 27 Jan 2015.
According to the BizDb information (updated on 28 Mar 2024), this company uses 3 addresses: 50 Beetham Avenue, Lytton West, Gisborne, 4010 (registered address),
50 Beetham Avenue, Lytton West, Gisborne, 4010 (physical address),
50 Beetham Avenue, Lytton West, Gisborne, 4010 (service address),
P O Box 152, Gisborne, 4040 (postal address) among others.
Up until 16 Mar 2020, Beetham Hospital Property Limited had been using 50 Beetham Avenue, Lytton West, Gisborne as their registered address.
A total of 175287 shares are issued to 4 groups (4 shareholders in total). In the first group, 19211 shares are held by 1 entity, namely:
Hansen Cameron Limited (an entity) located at Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 80.68% shares (exactly 141423 shares) and includes
Huiarua Limited - located at Gisborne.
The next share allocation (7221 shares, 4.12%) belongs to 1 entity, namely:
Kemp, Susan Rosemary, located at Rd 1, Gisborne (an individual). Beetham Hospital Property Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
50 Beetham Avenue, Lytton West, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 50 Beetham Avenue, Lytton West, Gisborne, 4010 New Zealand
Registered & physical address used from 24 Mar 2017 to 16 Mar 2020
Address #2: 1 Peel Street, Gisborne, 4010 New Zealand
Physical & registered address used from 19 Apr 2011 to 24 Mar 2017
Basic Financial info
Total number of Shares: 175287
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19211 | |||
Entity (NZ Limited Company) | Hansen Cameron Limited Shareholder NZBN: 9429034224267 |
Gisborne 4010 New Zealand |
10 Aug 2021 - |
Shares Allocation #2 Number of Shares: 141423 | |||
Entity (NZ Limited Company) | Huiarua Limited Shareholder NZBN: 9429040283852 |
Gisborne New Zealand |
19 Apr 2011 - |
Shares Allocation #3 Number of Shares: 7221 | |||
Individual | Kemp, Susan Rosemary |
Rd 1 Gisborne 4071 New Zealand |
10 Aug 2021 - |
Shares Allocation #4 Number of Shares: 7432 | |||
Individual | Williams, James Nelson Marcus |
Rd 3 Gisborne 4030 New Zealand |
10 Aug 2021 - |
Frank Martin Janssen - Director
Appointment date: 14 Jan 2016
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 14 Jan 2016
Roger John Moss - Director
Appointment date: 09 Dec 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 09 Dec 2021
Hamish Beetham Nolan Williams - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 09 Dec 2021
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 19 Apr 2011
David Heathcote Beetham Williams - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 09 Dec 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 27 Jan 2015
James Nelson Marcus Williams - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 27 Jan 2015
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 19 Apr 2011
James Burn & Associates Limited
23 Pohutukawa Grove
Accounting Ahead Limited
27 Joanne Street
Kerrys Kafe Limited
3 Potae Avenue
Tudor Park Motel Limited
386 Ormond Road
Business With Purpose Limited
23 Pohutukawa Grove
Te Waharoa Community Trust Board
19 Pohutukawa Grove
Andaz Commercial Limited
191 Valley Road
Eastland Development Fund Limited
393 Gladstone Road
Pink Robin Property Limited
804 Gladstone Road
Tpw Properties Limited
34 Banks Street
Twk Investments Limited
393 Gladstone Road
Unitec Investment Limited
225 Ormond Road