Beach Hospitality Limited was registered on 05 Oct 2011 and issued an NZBN of 9429030932364. The registered LTD company has been run by 3 directors: Shaun Ronald Halliwell - an active director whose contract began on 05 Oct 2011,
Melanie Kay Westland - an active director whose contract began on 05 Oct 2011,
Robert Ian Mercer - an active director whose contract began on 05 Oct 2011.
According to BizDb's information (last updated on 11 Jun 2025), the company registered 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, registered).
Up until 03 Apr 2019, Beach Hospitality Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb identified old names for the company: from 29 Sep 2011 to 04 Feb 2020 they were called Mansfield Property Holdings Limited.
A total of 1000 shares are allocated to 4 groups (8 shareholders in total). In the first group, 375 shares are held by 2 entities, namely:
Mercer, Robert Ian (a director) located at Merivale, Christchurch postcode 8014,
Sandford, Roger Ben (an individual) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 2 shareholders, holds 37.5% shares (exactly 375 shares) and includes
Sandford, Roger Ben - located at Christchurch Central, Christchurch,
Westland, Melanie Kay - located at Merivale, Christchurch.
The 3rd share allocation (248 shares, 24.8%) belongs to 3 entities, namely:
Halliwell, Shaun Ronald, located at Mount Pleasant, Christchurch (a director),
Halliwell, Chelsea Emma, located at Mount Pleasant, Christchurch (an individual),
Odams, Graeme John, located at Burnside, Christchurch (an individual). Beach Hospitality Limited is categorised as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Apr 2015 to 03 Apr 2019
Address: Level 1, Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 15 Apr 2015
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Oct 2011 to 05 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Director | Mercer, Robert Ian |
Merivale Christchurch 8014 New Zealand |
05 Oct 2011 - |
| Individual | Sandford, Roger Ben |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 375 | |||
| Individual | Sandford, Roger Ben |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2011 - |
| Individual | Westland, Melanie Kay |
Merivale Christchurch 8014 New Zealand |
31 Oct 2016 - |
| Shares Allocation #3 Number of Shares: 248 | |||
| Director | Halliwell, Shaun Ronald |
Mount Pleasant Christchurch 8081 New Zealand |
05 Oct 2011 - |
| Individual | Halliwell, Chelsea Emma |
Mount Pleasant Christchurch 8081 New Zealand |
05 Oct 2011 - |
| Individual | Odams, Graeme John |
Burnside Christchurch 8053 New Zealand |
05 Oct 2011 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Director | Halliwell, Shaun Ronald |
Mount Pleasant Christchurch 8081 New Zealand |
05 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Bell, Melanie Kay |
Saint Albans Christchurch 8014 New Zealand |
05 Oct 2011 - 31 Oct 2016 |
Shaun Ronald Halliwell - Director
Appointment date: 05 Oct 2011
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Mar 2016
Melanie Kay Westland - Director
Appointment date: 05 Oct 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Apr 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Dec 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Oct 2011
Robert Ian Mercer - Director
Appointment date: 05 Oct 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Apr 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 Mar 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Dec 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Oct 2011
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Bpt Company Limited
4 Leslie Hills Drive
Canterbury Enterprises Limited
Flat 4, 37 Picton Avenue
Chang Thai Company Limited
106 Mandeville Street
Hp3 Investments Limited
1/47 Mandeville Street
The Lake House Promotions Limited
Unit 2, 68 Mandeville Street
Tre Gatti Trattoria Limited
44 Mandeville Street