Shortcuts

Beaumont Tiles Nz Pty Limited

Type: NZ Limited Company (Ltd)
9429030573819
NZBN
3932300
Company Number
Registered
Company Status
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Dec 2021

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.

Addresses

Previous address

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jul 2012 to 03 Dec 2021

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Rj Beaumont & Co Pty Ltd 123 St Georges Terrace
Perth, Wa
6000
Australia

Ultimate Holding Company

31 Oct 2021
Effective Date
Wesfarmers Limited
Name
Australian Public Company
Type
8984049
Ultimate Holding Company Number
AU
Country of origin
225 Marion Road
Marleston
South Australia 5033
Australia
Address
Directors

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

Nearby companies