Beko A and Nz Pty Ltd, a registered company, was started on 21 Mar 2012. 9429030745728 is the business number it was issued. The company has been run by 12 directors: Fatih Kemal Ebiclioglu - an active director whose contract began on 21 Mar 2012,
Hakan Hamdi Bulgurlu - an active director whose contract began on 21 Mar 2012,
Mehmet Ragip Balcioglu - an active director whose contract began on 15 Apr 2015,
John Clayton Brown - an active director whose contract began on 09 Feb 2017,
Danny Tanielu - an active person authorised for service whose contract began on 21 Mar 2018.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 3B, 23 Falcon Street, Parnell/Auckland, 1052 (registered address),
C/- Deloitte, 80 Queen Street, Auckland, 1010 (service address).
Beko A and Nz Pty Ltd had been using Trends Building, Ground Floor, 49 Main Highway, Ellerslie, Auckland as their registered address until 01 Apr 2019.
Previous addresses
Address #1: Trends Building, Ground Floor, 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 07 Mar 2014 to 01 Apr 2019
Address #2: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered address used from 21 Mar 2012 to 07 Mar 2014
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 27 Jun 2023
Country of origin: AU
Fatih Kemal Ebiclioglu - Director
Appointment date: 21 Mar 2012
Address: Turkey, Turkey
Address used since 21 Mar 2012
Hakan Hamdi Bulgurlu - Director
Appointment date: 21 Mar 2012
Address: 34810 Andalou Huari - Beykoz Istanbul, Turkey, Turkey
Address used since 21 Mar 2012
Mehmet Ragip Balcioglu - Director
Appointment date: 15 Apr 2015
Address: Akasya Blok:7 Daire:9 Gokturk - Istanbul, Turkey, Turkey
Address used since 29 Apr 2015
John Clayton Brown - Director
Appointment date: 09 Feb 2017
Address: 16 Maranda Street, Shailer Park, Qld, 4128 Australia
Address used since 21 Feb 2017
Address: Caringbah South, Nsw, 2229 Australia
Address used since 21 Feb 2017
Danny Tanielu - Person Authorised for Service
Appointment date: 21 Mar 2018
Address: Parnell/auckalnd, 1051 New Zealand
Address used since 21 Mar 2018
Danny Tanielu - Person Authorised For Service
Appointment date: 21 Mar 2018
Address: Auckalnd, 1051 New Zealand
Address used since 21 Mar 2018
Address: Parnell/auckalnd, 1051 New Zealand
Address used since 21 Mar 2018
Ozkan Cimen - Director
Appointment date: 01 Mar 2025
Address: Barbaros Neighborhood Basak Cengiz Street, Istanbul, Turkey
Address used since 09 May 2023
Polat Sen - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 08 May 2023
Address: Bostanci - Kadikoy Istanbul, Turkey, Turkey
Address used since 29 Apr 2015
Robert Mcpate - Person Authorised For Service
Appointment date: 21 Mar 2012
Termination date: 21 Mar 2018
Address: 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Address used from 21 Mar 2012 to 21 Mar 2018
Robert Mcpate - Person Authorised for Service
Appointment date: 21 Mar 2012
Termination date: 21 Mar 2018
Address: 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Address used from 21 Mar 2012 to 21 Mar 2018
Michael Taylor Goadby - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 09 Jan 2017
Address: Cleveland Qld 4163, Australia
Address used since 21 Mar 2012
Levent Cakiroglu - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 15 Apr 2015
Address: B/48 Atasehir Istanbul 34758, Turkey, Turkey
Address used since 21 Mar 2012
Onceit Limited
Deloitte Centre, 80 Queen Street,
Skye Group Pty Limited
Deloitte Centre, 80 Queen Street
Bei Properties Holdings Limited
Deloitte, 80 Queen Street
Bei Group Limited
Deloitte, 80 Queen Street
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street