Bewin Protector Limited, a registered company, was registered on 11 Sep 2013. 9429030083981 is the NZBN it was issued. The company has been supervised by 5 directors: Rolf Erik Robert Hartmann - an active director whose contract started on 11 Sep 2013,
Geoffrey Peter Cone - an active director whose contract started on 01 Oct 2013,
Claire Judith Cooke - an active director whose contract started on 26 Jan 2017,
Claudia Shan - an inactive director whose contract started on 26 Jan 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 11 Sep 2013 and was terminated on 01 Apr 2022.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Bewin Protector Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 16 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Hartmann, Rolf Erik Robert - located at 1010, Punta Del Este, Maldonado.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jul 2015 to 16 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2014 to 03 Jul 2015
Address: Level 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Sep 2013 to 05 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hartmann, Rolf Erik Robert |
Punta Del Este Maldonado CP20053 Uruguay |
11 Sep 2013 - |
Rolf Erik Robert Hartmann - Director
Appointment date: 11 Sep 2013
Address: Punta Del Este, Maldonado, CP 20053 Uruguay
Address used since 23 Jun 2022
Address: Punta Del Este, Maldonado, CP20012 Uruguay
Address used since 11 Sep 2013
Address: Punta Del Este, Maldonado, CP20012 Uruguay
Address used since 11 Sep 2013
Geoffrey Peter Cone - Director
Appointment date: 01 Oct 2013
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Claire Judith Cooke - Director
Appointment date: 26 Jan 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Jan 2017
Claudia Shan - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Sep 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street