Beau Ideal Limited was incorporated on 23 Apr 2013 and issued an NZ business number of 9429030254602. This registered LTD company has been run by 12 directors: Barbara Innes Rushbrooke - an active director whose contract began on 23 Apr 2013,
Grant Rushbrooke - an active director whose contract began on 23 Apr 2013,
Katherine Innes Spataro - an active director whose contract began on 23 Apr 2013,
David John Rushbrooke - an active director whose contract began on 23 Apr 2013,
Katherine Rushbrooke - an active director whose contract began on 23 Apr 2013.
According to our database (updated on 18 Feb 2024), this company uses 3 addresses: 18 John Spencer Way, Hamilton, 3282 (registered address),
18 John Spencer Way, Hamilton, 3282 (service address),
87 Kahikatea Drive, Melville, Hamilton, 3206 (physical address),
87 Kahikatea Drive, Melville, Hamilton, 3206 (registered address) among others.
Up until 04 Jul 2019, Beau Ideal Limited had been using 195 Mahoe Street, Te Awamutu as their registered address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 7499 shares are held by 3 entities, namely:
Rushbrooke, Barbara Innes (a director) located at Rd 3, Ohaupo postcode 3883,
Wansbone, Graeme Joseph (an individual) located at Rd 6, Te Awamutu postcode 3876,
Rushbrooke, Grant (a director) located at Rd 3, Ohaupo postcode 3883.
Previous addresses
Address #1: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 07 May 2018 to 04 Jul 2019
Address #2: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 23 Apr 2013 to 07 May 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Director | Rushbrooke, Barbara Innes |
Rd 3 Ohaupo 3883 New Zealand |
23 Apr 2013 - |
Individual | Wansbone, Graeme Joseph |
Rd 6 Te Awamutu 3876 New Zealand |
23 Apr 2013 - |
Director | Rushbrooke, Grant |
Rd 3 Ohaupo 3883 New Zealand |
23 Apr 2013 - |
Shares Allocation #2 Number of Shares: 2501 | |||
Other (Other) | Compagnie Financiere Michelin Sa | 17 Jan 2018 - |
Barbara Innes Rushbrooke - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 23 Apr 2013
Grant Rushbrooke - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 23 Apr 2013
Katherine Innes Spataro - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 29 Apr 2020
Address: Research, Victoria, 3095 Australia
Address used since 12 Feb 2018
David John Rushbrooke - Director
Appointment date: 23 Apr 2013
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 23 Apr 2013
Katherine Rushbrooke - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 23 Apr 2013
Steven Gommert Vette - Director
Appointment date: 17 Jan 2018
Address: Klongton Nua, Wattana, Bangkok, 10110 Thailand
Address used since 17 Jan 2018
Justin Alexander Edgington - Director
Appointment date: 01 Feb 2020
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 01 Feb 2020
Jason Errol Perrett - Director
Appointment date: 04 Nov 2022
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 04 Nov 2022
Su Hui Tan - Director
Appointment date: 06 Mar 2023
Address: Singapore, 552506 Singapore
Address used since 06 Mar 2023
Hock Sen Chan - Director (Inactive)
Appointment date: 17 Jan 2018
Termination date: 23 Dec 2022
Address: Singapore, 298510 Singapore
Address used since 17 Jan 2018
Yvette Martine Du Plessis - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 01 May 2021
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 22 Dec 2015
Marco Brindesi - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 12 Dec 2014
Address: Mount Albert North, Victoria, 3129 Australia
Address used since 23 Apr 2013
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street