Beacon Developments Limited, a registered company, was registered on 19 Apr 2017. 9429046083982 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is categorised. This company has been run by 7 directors: Beau Murphy - an active director whose contract started on 11 Jun 2023,
David Reid - an active director whose contract started on 11 Jun 2023,
Lance Aaron James - an inactive director whose contract started on 16 Nov 2020 and was terminated on 23 Jul 2023,
Jarrod Beaman - an inactive director whose contract started on 15 Jun 2020 and was terminated on 22 Jan 2021,
Lance Aaron James - an inactive director whose contract started on 19 Apr 2017 and was terminated on 17 Jun 2020.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 4 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 (types include: registered, service).
Beacon Developments Limited had been using 5 The Bays Rise, Murrays Bay, Auckland as their registered address up to 03 Aug 2023.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 450 shares (45%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (45%). Lastly there is the next share allocation (100 shares 10%) made up of 2 entities.
Previous addresses
Address #1: 5 The Bays Rise, Murrays Bay, Auckland, 0630 New Zealand
Registered & service address used from 19 Dec 2022 to 03 Aug 2023
Address #2: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 21 Nov 2018 to 18 Oct 2021
Address #3: 22 Rangitoto Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 19 Apr 2017 to 21 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Other (Other) | Raine Family Trust |
Kerikeri Northland 0239 New Zealand |
26 Jul 2023 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Murphy, Beau |
Auckland Cbd 1010 New Zealand |
26 Jul 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | James, Scott Brendon |
Mount Wellington Auckland 1060 New Zealand |
11 Jul 2017 - |
Individual | James, Jacqueline Margaret |
Mount Wellington Auckland 1060 New Zealand |
11 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reid Builders (2014) Limited Shareholder NZBN: 9429041397299 Company Number: 5447641 |
Kerikeri Kerikeri 0230 New Zealand |
07 Jun 2022 - 26 Jul 2023 |
Entity | Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 |
Huntly Huntly 3700 New Zealand |
11 Jul 2017 - 26 Jul 2023 |
Other | Waldo Investments Limited |
Sandringham Auckland 1041 New Zealand |
08 Mar 2019 - 04 Jun 2020 |
Individual | James, Lance |
Milford Auckland 0620 New Zealand |
19 Apr 2017 - 11 Jul 2017 |
Beau Murphy - Director
Appointment date: 11 Jun 2023
Address: Auckland Cbd, 1010 New Zealand
Address used since 11 Jun 2023
David Reid - Director
Appointment date: 11 Jun 2023
Address: Kerikeri, Northland, 0239 New Zealand
Address used since 02 Oct 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 11 Jun 2023
Lance Aaron James - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 23 Jul 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Nov 2020
Jarrod Beaman - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 22 Jan 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 15 Jun 2020
Lance Aaron James - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 17 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Apr 2017
Jeremy Olliver - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 07 Jan 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 13 Dec 2018
Jarrod Beaman - Director (Inactive)
Appointment date: 08 Mar 2018
Termination date: 08 Jan 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 08 Mar 2018
Hell Victoria Limited
2/39 Rangitoto Tce Milford
Te Weta Limited
30c Rangitoto Terrace
O'riley Investments Limited
14 Rangitoto Terrace
O'riley Consulting Group Limited
14 Rangitoto Terrace
Claudia Maxwell Trust Limited
14a Rangitoto Terrace
Nzappfactory Limited
31a East Coast Road
Fire Stone Investment Limited
11 Bevyn Street
Longview Homes Nz Limited
22 Rangitoto Terrace
S123 Rental Investment Limited
23a Commodore Parry Road
Triangle Points Limited
23a Commodore Parry Road
Yue Shun Limited
12a Tobruk Crescent
Yx Developments Limited
145 Kitchener Road