Shortcuts

Rn & Ta Beck Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030877962
NZBN
3662932
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
85a Solway Road
Whitford 2576
New Zealand
Registered & physical & service address used since 15 Apr 2021

Rn & Ta Beck Family Trust Limited was started on 25 Nov 2011 and issued a New Zealand Business Number of 9429030877962. The registered LTD company has been supervised by 10 directors: Richard Norman Beck - an active director whose contract began on 04 Aug 2020,
Toni Anne Beck - an active director whose contract began on 04 Aug 2020,
Niran Naresh Iswar - an inactive director whose contract began on 09 Feb 2018 and was terminated on 04 Aug 2020,
Paul Martin Maskell - an inactive director whose contract began on 25 Nov 2011 and was terminated on 09 Feb 2018,
Christopher Maurice Lynch - an inactive director whose contract began on 25 Nov 2011 and was terminated on 09 Feb 2018.
According to our data (last updated on 21 Feb 2024), this company uses 1 address: 85A Solway Road, Whitford, 2576 (category: registered, physical).
Until 15 Apr 2021, Rn & Ta Beck Family Trust Limited had been using 192 Carnoustie Drive, Wattle Downs, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Beck, Richard Norman (a director) located at Whitford postcode 2576.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Beck, Toni Anne - located at Whitford. Rn & Ta Beck Family Trust Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

85a Solway Road, Whitford, 2576 New Zealand


Previous addresses

Address: 192 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand

Registered & physical address used from 21 Aug 2020 to 15 Apr 2021

Address: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 07 Jul 2020 to 21 Aug 2020

Address: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 19 Feb 2018 to 07 Jul 2020

Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Physical & registered address used from 25 Nov 2011 to 19 Feb 2018

Contact info
64 9 2664584
Phone
RTBECK@XTRA.CO.NZ
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Beck, Richard Norman Whitford
2576
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Beck, Toni Anne Whitford
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Iswar, Niran Naresh Three Kings
Auckland
1024
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Stringer, Gregory Dean 433 Dominion Road, Mt Eden
Auckland
1024
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Gregory Dean Stringer 433 Dominion Road, Mt Eden
Auckland
1024
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Directors

Richard Norman Beck - Director

Appointment date: 04 Aug 2020

Address: Whitford, Auckland, 2576 New Zealand

Address used since 02 Dec 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 04 Aug 2020


Toni Anne Beck - Director

Appointment date: 04 Aug 2020

Address: Whitford, Auckland, 2576 New Zealand

Address used since 02 Dec 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 04 Aug 2020


Niran Naresh Iswar - Director (Inactive)

Appointment date: 09 Feb 2018

Termination date: 04 Aug 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 09 Feb 2018

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 23 Oct 2018


Paul Martin Maskell - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 09 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Nov 2011


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 09 Feb 2018

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 25 Nov 2011


Gregory Dean Stringer - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 09 Feb 2018

Address: 433 Dominion Road, Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2015


Julian Mark Airey - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 09 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Nov 2011


Sarah Elaine Bush - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 09 Feb 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 25 Nov 2011


Craig Wyles Inder - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Sep 2014


Philip Russell Saunders - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 25 Nov 2011

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street

Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road

Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road

Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road

Papango Investment Trustee Limited
Level 6, 135 Broadway

Seajay Trustees Limited
Level 1, 109 Carlton Gore Road