Beard Brothers Limited was incorporated on 09 Nov 2011 and issued an NZ business identifier of 9429030894419. This registered LTD company has been run by 6 directors: Lara Christine Beard - an active director whose contract began on 09 Nov 2011,
Robert Frederick Beard - an active director whose contract began on 09 Nov 2011,
Desmond Joseph Gittings - an active director whose contract began on 10 Sep 2021,
Jade Aislabie - an active director whose contract began on 10 Sep 2021,
Simon John Hall - an active director whose contract began on 10 Sep 2021.
As stated in our data (updated on 10 Apr 2024), the company registered 1 address: 1980 Pakowhai Road, Napier, 4183 (types include: registered, physical).
Up to 11 Jan 2022, Beard Brothers Limited had been using 200 Market Street North, Hastings as their registered address.
BizDb identified more names used by the company: from 02 Nov 2011 to 01 May 2020 they were named Wild Game Salamis Limited.
A total of 143874 shares are allocated to 10 groups (16 shareholders in total). When considering the first group, 15843 shares are held by 1 entity, namely:
Impact Legal (Bbl Holdings) Limited (an entity) located at 138 The Terrace, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 4.24% shares (exactly 6094 shares) and includes
Stoneycroft Holdings Limited - located at Hataitai, Wellington.
The 3rd share allotment (3878 shares, 2.7%) belongs to 1 entity, namely:
Stoneycroft Holdings Limited, located at Hataitai, Wellington (an entity). Beard Brothers Limited has been classified as ""Meat wholesaling - except canned, cured or smoked poultry or rabbit meat"" (ANZSIC F360220).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 11 Jan 2022
Address: Cnr Austin Street And Cadbury Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 30 Jul 2020 to 05 May 2021
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Physical & registered address used from 26 Apr 2019 to 30 Jul 2020
Address: 205a Hastings Street South, Hastings, 4122 New Zealand
Physical & registered address used from 14 Dec 2016 to 26 Apr 2019
Address: 328 Lawn Road, Rd 10, Hastings, 4180 New Zealand
Physical & registered address used from 06 Oct 2016 to 14 Dec 2016
Address: 313 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 09 Nov 2011 to 06 Oct 2016
Basic Financial info
Total number of Shares: 143874
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15843 | |||
Entity (NZ Limited Company) | Impact Legal (bbl Holdings) Limited Shareholder NZBN: 9429049619331 |
138 The Terrace Wellington 6011 New Zealand |
13 Sep 2021 - |
Shares Allocation #2 Number of Shares: 6094 | |||
Entity (NZ Limited Company) | Stoneycroft Holdings Limited Shareholder NZBN: 9429049734188 |
Hataitai Wellington 6021 New Zealand |
13 Sep 2021 - |
Shares Allocation #3 Number of Shares: 3878 | |||
Entity (NZ Limited Company) | Stoneycroft Holdings Limited Shareholder NZBN: 9429049734188 |
Hataitai Wellington 6021 New Zealand |
13 Sep 2021 - |
Shares Allocation #4 Number of Shares: 10082 | |||
Entity (NZ Limited Company) | Impact Legal (bbl Holdings) Limited Shareholder NZBN: 9429049619331 |
138 The Terrace Wellington 6011 New Zealand |
13 Sep 2021 - |
Shares Allocation #5 Number of Shares: 71080 | |||
Director | Beard, Robert Frederick |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Individual | Beard, Lara Christine |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Shares Allocation #6 Number of Shares: 900 | |||
Individual | Beard, Lara Christine |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Director | Beard, Robert Frederick |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Beard, Lara Christine |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Director | Beard, Robert Frederick |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Shares Allocation #8 Number of Shares: 50 | |||
Director | Beard, Robert Frederick |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Individual | Beard, Lara Christine |
Rd 10 Hastings 4180 New Zealand |
09 Nov 2011 - |
Shares Allocation #9 Number of Shares: 21937 | |||
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
13 Sep 2021 - |
Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
13 Sep 2021 - |
Shares Allocation #10 Number of Shares: 13960 | |||
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
13 Sep 2021 - |
Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
13 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, William David John |
R D 2 Hastings 4172 New Zealand |
10 Sep 2021 - 27 May 2022 |
Individual | Ritchie, William David John |
R D 2 Hastings 4172 New Zealand |
10 Sep 2021 - 27 May 2022 |
Individual | Ritchie, William David John |
R D 2 Hastings 4172 New Zealand |
10 Sep 2021 - 27 May 2022 |
Individual | Ritchie, William David John |
R D 2 Hastings 4172 New Zealand |
10 Sep 2021 - 27 May 2022 |
Lara Christine Beard - Director
Appointment date: 09 Nov 2011
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 22 Nov 2012
Robert Frederick Beard - Director
Appointment date: 09 Nov 2011
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 22 Nov 2012
Desmond Joseph Gittings - Director
Appointment date: 10 Sep 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Sep 2021
Jade Aislabie - Director
Appointment date: 10 Sep 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Sep 2021
Simon John Hall - Director
Appointment date: 10 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2021
William David John Ritchie - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 06 Dec 2021
Address: R D 2, Hastings, 4172 New Zealand
Address used since 25 Aug 2020
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South
Archer Foods Limited
Markhams Mri Hawkes Bay
Cerco Limited
211 Market Street
David J Hislop Limited
208-210 Avenue Road East
Firstlight Foods Nz Limited
Farming House
Firstlight Venison Limited
Farming House
Meat & Fish Direct Limited
1011 Mclean Street