Shortcuts

Beaver Construction Limited

Type: NZ Limited Company (Ltd)
9429030389052
NZBN
4204578
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
134 Carlisle Road,
Northcross
Auckland 0632
New Zealand
Registered & physical & service address used since 30 Nov 2020
134 Carlisle Road,
Northcross
Auckland 0632
New Zealand
Postal & office & delivery & invoice address used since 03 Mar 2021

Beaver Construction Limited was incorporated on 09 Jan 2013 and issued a New Zealand Business Number of 9429030389052. This registered LTD company has been managed by 1 director, named Jie Zhou - an active director whose contract began on 09 Jan 2013.
As stated in our data (updated on 01 Apr 2024), the company registered 1 address: 134 Carlisle Road,, Northcross, Auckland, 0632 (category: postal, office).
Up to 30 Nov 2020, Beaver Construction Limited had been using 62 Sartors Avenue, Browns Bay, Auckland as their physical address.
BizDb found former names used by the company: from 07 Nov 2013 to 21 Feb 2017 they were called Beauty Bible Limited, from 23 Aug 2013 to 07 Nov 2013 they were called Smart Import & Export Limited and from 09 Jan 2013 to 23 Aug 2013 they were called Smart Packaging and Building Decoration Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Zhou, Jie (a director) located at Northcross, Auckland postcode 0632. Beaver Construction Limited has been categorised as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).

Addresses

Principal place of activity

134 Carlisle Road,, Northcross, Auckland, 0632 New Zealand


Previous addresses

Address #1: 62 Sartors Avenue, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 14 Mar 2017 to 30 Nov 2020

Address #2: 62b Sartors Ave, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 12 Apr 2016 to 14 Mar 2017

Address #3: 62b Sartors Ave, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 06 Apr 2016 to 12 Apr 2016

Address #4: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 19 Mar 2015 to 12 Apr 2016

Address #5: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 19 Mar 2015 to 06 Apr 2016

Address #6: S100,1 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand

Registered & physical address used from 15 Mar 2013 to 19 Mar 2015

Address #7: 1 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical address used from 20 Feb 2013 to 15 Mar 2013

Address #8: 7 Borrowdace Avenue, Botany Downs, Auckland, 2010 New Zealand

Physical address used from 09 Jan 2013 to 20 Feb 2013

Address #9: 7 Borrowdace Avenue, Botany Downs, Auckland, 2010 New Zealand

Registered address used from 09 Jan 2013 to 15 Mar 2013

Contact info
64 22 0678597
06 Mar 2019 Phone
zhoujie8004@gmail.com
Email
beaverconstructionnz@gmail.com
03 Mar 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Zhou, Jie Northcross
Auckland
0632
New Zealand
Directors

Jie Zhou - Director

Appointment date: 09 Jan 2013

Address: Northcross, Auckland, 0632 New Zealand

Address used since 01 Dec 2020

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2017

Nearby companies

Holistic Solutions Limited
68b Sartors Avenue

O'malley Motors Limited
52 Sartors Avenue

Deck & Fence Services Limited
51a Sartors Avenue

Firstname Limited
25 King Richard Place

Intuitive Systems Limited
19a King Richard Place

Allpress Technologies Limited
19a King Richard Place

Similar companies

Education And Entrepreneur Consulting Limited
13 Medallion Drive

Evh Limited
3 Eastwood Rise

G & L Trustee Limited
161 Oaktree Avenue

Marmoeg Limited
14 Eastwood Rise

Pinpoint Maxam Group Limited
105 Clyde Road

View Homes Limited
Flat 1, 1018 East Coast Road