Longbeach Estate Limited was registered on 28 Mar 1952 and issued an NZ business identifier of 9429031979122. This registered LTD company has been managed by 6 directors: William David Thomas Thomas - an active director whose contract started on 17 Dec 1990,
William David Thomas - an active director whose contract started on 17 Dec 1990,
Penelope Jane Thomas - an active director whose contract started on 24 Jul 2000,
James William Grigg Thomas - an active director whose contract started on 31 Jan 2017,
David Trevor Thomas - an inactive director whose contract started on 17 Dec 1990 and was terminated on 15 Dec 2011.
According to BizDb's data (updated on 05 Apr 2024), the company registered 1 address: 1754 Longbeach Road, Rd 4, Ashburton, 7774 (type: postal, office).
Up to 18 Jun 2019, Longbeach Estate Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address.
A total of 461931 shares are allocated to 3 groups (5 shareholders in total). In the first group, 210000 shares are held by 2 entities, namely:
Brown, Antony Charles Vernon (an individual) located at Rd 4, Ashburton postcode 7774,
Thomas, Penelope Jane (a director) located at Rd 4, Ashburton postcode 7774.
The 2nd group consists of 1 shareholder, holds 4.04% shares (exactly 18676 shares) and includes
Brown, Antony Charles Vernon - located at Rd 4, Ashburton.
The next share allocation (233209 shares, 50.49%) belongs to 2 entities, namely:
Brown, Antony Charles Vernon, located at Rd 4, Ashburton (an individual),
Thomas, Penelope Jane, located at Rd 4, Ashburton (a director). Longbeach Estate Limited is classified as "Crop growing nec" (ANZSIC A015905).
Principal place of activity
1754 Longbeach Road, Rd 4, Ashburton, 7774 New Zealand
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 18 Jun 2019
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Oct 2015 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Nov 2013 to 27 Oct 2015
Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 02 Nov 2011 to 15 Nov 2013
Address #5: Mcphail O'connell Brigden Ltd, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 31 May 2011 to 02 Nov 2011
Address #6: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 06 Aug 2009 to 31 May 2011
Address #7: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 06 Aug 2009 to 31 May 2011
Address #8: C/- Mcphail & Co Ltd, Level 6, Bnz Building, 137 Armagh Street, Christchurch
Registered & physical address used from 16 Oct 2002 to 06 Aug 2009
Address #9: C/- Mcphail & Co. Limited, Level 6, Bnz Building, 137 Armagh Street, Christchurch
Physical & registered address used from 07 Oct 2002 to 16 Oct 2002
Address #10: C/-m A Mcphail, Level 6, 137 Armagh Street, Christchurch
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #11: C/-ma Mcphail, Level 6,137 Armagh Street, Christchurch
Registered address used from 28 Nov 2000 to 07 Oct 2002
Address #12: C/- Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch
Physical address used from 28 Nov 2000 to 07 Oct 2002
Basic Financial info
Total number of Shares: 461931
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 210000 | |||
Individual | Brown, Antony Charles Vernon |
Rd 4 Ashburton 7774 New Zealand |
03 Oct 2016 - |
Director | Thomas, Penelope Jane |
Rd 4 Ashburton 7774 New Zealand |
22 Jun 2012 - |
Shares Allocation #2 Number of Shares: 18676 | |||
Individual | Brown, Antony Charles Vernon |
Rd 4 Ashburton 7774 New Zealand |
03 Oct 2016 - |
Shares Allocation #3 Number of Shares: 233209 | |||
Individual | Brown, Antony Charles Vernon |
Rd 4 Ashburton 7774 New Zealand |
03 Oct 2016 - |
Director | Thomas, Penelope Jane |
Rd 4 Ashburton 7774 New Zealand |
22 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, William David |
Rd 4 Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, David Trevor |
Christchurch 8052 New Zealand |
28 Mar 1952 - 22 Jun 2012 |
Individual | Thomas, William David |
Longbeach R D 4, Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, William David |
Longbeach R D 4, Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Brown, Anthony |
Christchurch 8014 New Zealand |
28 Mar 1952 - 29 Jul 2020 |
Individual | Thomas, William David |
Longbeach R D 4, Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, William David |
Rd 4 Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, Peter David |
Herne Bay Auckland 1011 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, Peter David |
Rd 6 Omaha 0986 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, Peter David |
Herne Bay Auckland 1011 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Thomas, William David |
Longbeach R D 4, Ashburton 7774 New Zealand |
28 Mar 1952 - 09 Nov 2012 |
Individual | Brown, Anthony |
Herne Bay Auckland 1011 New Zealand |
28 Mar 1952 - 29 Jul 2020 |
Individual | Thomas, David Trevor |
Christchurch 8052 New Zealand |
28 Mar 1952 - 22 Jun 2012 |
Individual | Brown, Anthony |
Christchurch 8014 New Zealand |
28 Mar 1952 - 29 Jul 2020 |
William David Thomas Thomas - Director
Appointment date: 17 Dec 1990
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Oct 2015
William David Thomas - Director
Appointment date: 17 Dec 1990
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 09 Oct 2017
Penelope Jane Thomas - Director
Appointment date: 24 Jul 2000
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Oct 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 09 Oct 2017
James William Grigg Thomas - Director
Appointment date: 31 Jan 2017
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 31 Jan 2017
David Trevor Thomas - Director (Inactive)
Appointment date: 17 Dec 1990
Termination date: 15 Dec 2011
Address: Christchurch, 8052 New Zealand
Address used since 17 Dec 1990
Ann Virginia Thomas - Director (Inactive)
Appointment date: 17 Dec 1990
Termination date: 15 Dec 2011
Address: Christchurch, 8052 New Zealand
Address used since 17 Dec 1990
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Edgeworth Farms Limited
329 Durham Street
Hadfield Farming Limited
329 Durham Street
Premium New Zealand Saffron Limited
329 Durham Street
Spade Projects Limited
94 Disraeli Street
Te Aro Farm Limited
L3, 134 Oxford Terrace
Walnut Creek Farms Limited
Level 1