Beech Bois Limited was launched on 07 Aug 2000 and issued a number of 9429037178246. The registered LTD company has been managed by 4 directors: Nicola Anne Hanshaw - an active director whose contract started on 07 Aug 2000,
Nicola Anne Coull - an active director whose contract started on 07 Aug 2000,
Stephen Hanshaw - an inactive director whose contract started on 11 Aug 2003 and was terminated on 08 Aug 2014,
Andrea Noelle Bartley Catt - an inactive director whose contract started on 07 Aug 2000 and was terminated on 11 Aug 2003.
As stated in BizDb's database (last updated on 20 Apr 2024), the company uses 1 address: 62 Para Street, Miramar, Wellington, 6022 (type: registered, physical).
Until 13 Oct 2015, Beech Bois Limited had been using 57 Kaimanawa Street, Taupo, Taupo as their registered address.
BizDb found other names used by the company: from 07 Aug 2000 to 15 Dec 2003 they were named Left Right Centre Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Coull, Nicola Anne (a director) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Coull, Nicola Anne - located at Miramar, Wellington.
Previous addresses
Address: 57 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 07 Oct 2014 to 13 Oct 2015
Address: 28 Chesham Avenue, Taupo New Zealand
Registered & physical address used from 01 Dec 2004 to 07 Oct 2014
Address: C/- Cargill Vallance & Associates, 107 Heu Heu Street, Taupo
Registered & physical address used from 07 Aug 2000 to 01 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Coull, Nicola Anne |
Miramar Wellington 6022 New Zealand |
23 Dec 2018 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Coull, Nicola Anne |
Miramar Wellington 6022 New Zealand |
23 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanshaw, Nicola Anne |
Miramar Wellington 6022 New Zealand |
07 Aug 2000 - 23 Dec 2018 |
Individual | Catt, Peter Maurice |
Taupo |
13 Nov 2003 - 13 Nov 2003 |
Individual | Hanshaw, Nicola Anne |
Miramar Wellington 6022 New Zealand |
07 Aug 2000 - 23 Dec 2018 |
Individual | Bartley Catt, Andrea Noelle |
Taupo |
13 Nov 2003 - 13 Nov 2003 |
Individual | Hanshaw, Stephen Wade |
Taupo New Zealand |
07 Aug 2000 - 29 Sep 2014 |
Nicola Anne Hanshaw - Director
Appointment date: 07 Aug 2000
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Oct 2015
Nicola Anne Coull - Director
Appointment date: 07 Aug 2000
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Oct 2015
Stephen Hanshaw - Director (Inactive)
Appointment date: 11 Aug 2003
Termination date: 08 Aug 2014
Address: Taupo, 3330 New Zealand
Address used since 11 Aug 2003
Andrea Noelle Bartley Catt - Director (Inactive)
Appointment date: 07 Aug 2000
Termination date: 11 Aug 2003
Address: Taupo,
Address used since 07 Aug 2000
Simply Numbers Limited
62 Para Street
Coull It Limited
62 Para Street
United Group Limited
72 Para Street
Militaria Auction Limited
48 Para Street
Pro Ut Investments Limited
68 Brussels Street
Feature Construction Limited
67 Rex St