Beachville Properties Limited, a registered company, was incorporated on 13 Dec 1993. 9429038666025 is the NZBN it was issued. The company has been managed by 2 directors: Glen Thomas Percasky - an active director whose contract started on 13 Dec 1993,
Max Percasky - an active director whose contract started on 13 Dec 1993.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Godley Drive, Scarborough, Christchurch, 8081 (category: physical, service).
Beachville Properties Limited had been using Mcphail O'connell Brigden Ltd, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their registered address up until 07 May 2012.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the 3rd share allocation (499 shares 49.9 per cent) made up of 1 entity.
Previous addresses
Address: Mcphail O'connell Brigden Ltd, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 22 Jun 2011 to 07 May 2012
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 27 Jul 2009 to 22 Jun 2011
Address: Mcphail O'connell Brigden, Level 6, 137 Armagh St, Christchurch 8011
Registered address used from 09 Jun 2009 to 27 Jul 2009
Address: Mcphail O'connell Brigden., Level 6, Bnz Building, 137 Armagh Street, Christchurch 8011
Physical address used from 09 Jun 2009 to 27 Jul 2009
Address: Mcphail & Co. Ltd., Level 6, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 06 Jun 2002 to 09 Jun 2009
Address: Mcphail & Co. Ltd, Level 6, Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 06 Jun 2002 to 09 Jun 2009
Address: C/-m A Mcphail, Level 6, Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 06 Jun 2002
Address: Ager Riley & Cocks, 84 Gloucester Street, Christchurch
Registered address used from 21 Apr 1995 to 06 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Percasky, Max |
Christchurch 8081 New Zealand |
02 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Percasky, Glen Thomas |
Christchurch 8081 New Zealand |
13 Dec 1993 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Percasky, Glen Thomas |
Christchurch 8081 New Zealand |
13 Dec 1993 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Percasky, Max |
Christchurch 8081 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Percasky, Max |
Christchurch |
13 Dec 1993 - 02 Jun 2010 |
Glen Thomas Percasky - Director
Appointment date: 13 Dec 1993
Address: Christchurch, 8081 New Zealand
Address used since 10 Jun 2015
Max Percasky - Director
Appointment date: 13 Dec 1993
Address: Christchurch, 8081 New Zealand
Address used since 10 Jun 2015
7 Winston Limited
8 Godley Drive
Moyenne Holdings Limited
8 Godley Drive
Gore Holdings Limited
8 Godley Drive
Boule Holdings Limited
8 Godley Drive
Reefville Properties Limited
8 Godley Drive
Cp Capital Limited
8 Godley Drive