157 Beach Haven Road Limited was started on 06 Dec 2012 and issued a New Zealand Business Number of 9429030417212. The registered LTD company has been run by 3 directors: Ryan Matthews - an active director whose contract started on 17 May 2017,
Alexander Blythe Mcrobie - an inactive director whose contract started on 25 Feb 2020 and was terminated on 17 May 2020,
Richard Matthews - an inactive director whose contract started on 06 Dec 2012 and was terminated on 24 May 2017.
According to our data (last updated on 13 Mar 2024), the company registered 2 addresses: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (registered address),
Level 1, 317 New North Road, Kingsland, Auckland, 1021 (service address),
22 Dundonald Street, Eden Terrace, Auckland, 1021 (physical address).
Up until 01 Feb 2023, 157 Beach Haven Road Limited had been using 22 Dundonald Street, Eden Terrace, Auckland as their registered address.
BizDb identified previous names used by the company: from 21 Jun 2021 to 01 Sep 2021 they were called Ryan M Management Limited, from 14 Feb 2020 to 21 Jun 2021 they were called Ramco Enterprises Limited and from 03 Dec 2012 to 14 Feb 2020 they were called Ingric Trades Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tuakiri Property Limited (an entity) located at Kingsland, Auckland postcode 1021. 157 Beach Haven Road Limited was categorised as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Previous addresses
Address #1: 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 06 Dec 2018 to 01 Feb 2023
Address #2: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Mar 2016 to 06 Dec 2018
Address #3: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Mar 2016 to 06 Dec 2018
Address #4: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand
Registered address used from 06 Dec 2012 to 10 Mar 2016
Address #5: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand
Physical address used from 06 Dec 2012 to 11 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tuakiri Property Limited Shareholder NZBN: 9429048848275 |
Kingsland Auckland 1021 New Zealand |
07 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Matthews, Ryan |
Rd 3 Coatesville 0793 New Zealand |
07 Mar 2023 - 07 Mar 2023 |
Individual | Matthews, Richard |
Mount Roskill Auckland 1041 New Zealand |
17 May 2017 - 31 May 2017 |
Individual | Matthews, Ryan |
Mount Roskill Auckland 1041 New Zealand |
17 May 2017 - 17 May 2017 |
Individual | Matthews, Richard |
Mount Roskill Auckland 1041 New Zealand |
06 Dec 2012 - 17 May 2017 |
Entity | Tuakiri Property Limited Shareholder NZBN: 9429048848275 Company Number: 8145511 |
07 Mar 2023 - 07 Mar 2023 | |
Director | Matthews, Ryan |
Rd 3 Coatesville 0793 New Zealand |
31 May 2017 - 07 Mar 2023 |
Director | Matthews, Ryan |
Rd 3 Coatesville 0793 New Zealand |
31 May 2017 - 07 Mar 2023 |
Individual | Mcrobie, Alexander Blythe |
Wanaka Wanaka 9305 New Zealand |
25 Feb 2020 - 01 Sep 2021 |
Director | Richard Matthews |
Mount Roskill Auckland 1041 New Zealand |
06 Dec 2012 - 17 May 2017 |
Director | Richard Matthews |
Mount Roskill Auckland 1041 New Zealand |
17 May 2017 - 31 May 2017 |
Ryan Matthews - Director
Appointment date: 17 May 2017
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 15 May 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 17 May 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Nov 2017
Address: Sunrise Beach, Queensland Drive, 4567 Australia
Address used since 06 Nov 2017
Alexander Blythe Mcrobie - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 17 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Feb 2020
Richard Matthews - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 24 May 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Dec 2012
Sealion Enterprises Limited
23 Union Street
Ncbt Limited
25 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street
Andav Projects Limited
2nd Floor, 29 Union Street
Whitcoulls 2011 Limited
Level 2
Byzantium Services Limited
48a Anglesea Street
Challenge Properties Limited
Level 2, Chamber Of Commerce Building
Citia International Limited
137 Vincent Street
Devo Homes Limited
Suite 1, 171 Hobson Street
Prava Limited
Level 3
Tiscoski Renovation Limited
Suite 912, 135 Hobson Street