Beaumont Tiles Nz Pty Limited was launched on 25 Jul 2012 and issued an NZ business number of 9429030573819. The registered LTD company has been managed by 6 directors: Michael David Schneider - an active director whose contract began on 01 Nov 2021,
Melissa Jane Haines - an active director whose contract began on 30 Jan 2023,
Michael Jamieson Howard - an active director whose contract began on 15 Jul 2024,
Rachael Joanne Mcvitty - an inactive director whose contract began on 01 Nov 2021 and was terminated on 12 Jul 2024,
Bernard Normand Camire - an inactive director whose contract began on 01 Nov 2021 and was terminated on 31 Jan 2023.
As stated in BizDb's database (last updated on 14 May 2025), the company registered 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 03 Dec 2021, Beaumont Tiles Nz Pty Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Rj Beaumont & Co Pty Ltd (an other) located at 123 St Georges Terrace, Perth, Wa postcode 6000.
Previous address
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2012 to 03 Dec 2021
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Rj Beaumont & Co Pty Ltd |
123 St Georges Terrace Perth, Wa 6000 Australia |
25 Jul 2012 - |
Ultimate Holding Company
Michael David Schneider - Director
Appointment date: 01 Nov 2021
ASIC Name: Bunnings Group Limited
Address: 570 Swan Street, Burnley, Victoria, 3121 Australia
Address used since 21 May 2024
Address: Fairfield, Victoria, 3078 Australia
Address used since 01 Nov 2021
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
Melissa Jane Haines - Director
Appointment date: 30 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jan 2023
Michael Jamieson Howard - Director
Appointment date: 15 Jul 2024
ASIC Name: Bunnings Group Limited
Address: 570 Swan Street, Burnley, Vic, 3121 Australia
Address used since 15 Jul 2024
Rachael Joanne Mcvitty - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 12 Jul 2024
ASIC Name: Bunnings Group Limited
Address: 570 Swan Street, Burnley, Victoria, 3121 Australia
Address used since 21 May 2024
Address: 15 Evans Street, Balmain, New South Wales, 2041 Australia
Address used since 01 Nov 2021
Address: 123 St Georges Terrace, Perth, 6000 Australia
Bernard Normand Camire - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 31 Jan 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2021
Robert Anthony Beaumont - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 01 Nov 2021
ASIC Name: Beaumont Australia Pty Limited
Address: Marleston, South Australia, 5033 Australia
Address: South Brighton, South Australia, 5048 Australia
Address used since 25 Jul 2012
Address: Marleston, South Australia, 5033 Australia
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street