Beaumont Estate Limited, a registered company, was launched on 11 Jun 2009. 9429032216851 is the NZ business identifier it was issued. "Friendly society operation" (ANZSIC K624020) is how the company is categorised. This company has been run by 9 directors: Jonette Sharon Beaumont - an active director whose contract started on 17 Mar 2013,
Max Edward Smith - an active director whose contract started on 01 Dec 2019,
Peter Andrew Walden - an active director whose contract started on 08 Aug 2021,
Graeme Scott Beaumont - an inactive director whose contract started on 16 Jul 2012 and was terminated on 14 Dec 2023,
Gavin Raymond Savage - an inactive director whose contract started on 18 Jun 2018 and was terminated on 01 Dec 2019.
Updated on 16 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 8 Belle Lane, Maunu, Whangarei, 0110 (registered address),
8 Belle Lane, Maunu, Whangarei, 0110 (physical address),
8 Belle Lane, Maunu, Whangarei, 0110 (service address),
8 Belle Lane, Maunu, Whangarei, 0110 (other address) among others.
Beaumont Estate Limited had been using 10 Belle Lane, Maunu, Whangarei as their physical address up to 21 Sep 2021.
A total of 17 shares are allocated to 30 shareholders (17 groups). The first group consists of 1 share (5.88 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (5.88 per cent). Finally there is the next share allotment (1 share 5.88 per cent) made up of 2 entities.
Principal place of activity
8 Belle Lane, Maunu, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 10 Belle Lane, Maunu, Whangarei, 0110 New Zealand
Physical & registered address used from 09 Aug 2012 to 21 Sep 2021
Address #2: 9 Courtney Lane, Matakana, Auckland, 0985 New Zealand
Registered & physical address used from 03 Oct 2011 to 09 Aug 2012
Address #3: 18 Tohora Crescent, Omaha 0986 New Zealand
Registered & physical address used from 11 Jun 2009 to 03 Oct 2011
Basic Financial info
Total number of Shares: 17
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gavin, Jesse Joel |
Maunu Whangarei 0110 New Zealand |
15 Dec 2023 - |
Individual | House, Amanda Lee |
Maunu Whangarei 0110 New Zealand |
15 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zhu, Weihua |
Maunu Whangarei 0110 New Zealand |
08 Sep 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mariner, William John |
Maunu Whangarei 0110 New Zealand |
08 Sep 2023 - |
Individual | Beaumont, Jonette Sharon |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Plaisted, Carol Eileen |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Edge, Gai Marie |
Maunu Whangarei 0110 New Zealand |
02 Jul 2013 - |
Individual | Edge, Colin Neville |
Beau Lane Maunu Whangarei 0110 New Zealand |
02 Jul 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Manson, Alison Elizabeth |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Individual | Manson, Jonathan Francis |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Zhang, Zheng |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Individual | Wang, Mei Ping |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Beaumont, Jonette Sharon |
Maunu Whangarei 0110 New Zealand |
27 Mar 2018 - |
Individual | Beaumont, Graeme Scott |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Wansbone, Rachel Mary |
Maunu Whangarei 0110 New Zealand |
31 Jul 2016 - |
Individual | Wansbone, John Calder |
Maunu Whangarei 0110 New Zealand |
31 Jul 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | O'shea, Charmaine Denise |
Maunu Whangarei 0110 New Zealand |
26 Mar 2018 - |
Individual | O'shea, Shayne Charles |
Maunu Whangarei 0110 New Zealand |
26 Mar 2018 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Walden, Barbara Sylvia |
Maunu Whangarei 0110 New Zealand |
26 Mar 2018 - |
Individual | Walden, Peter Andrew |
Maunu Whangarei 0110 New Zealand |
26 Mar 2018 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Miller, Marie-claire |
Maunu Whangarei 0110 New Zealand |
28 Aug 2017 - |
Individual | Millar, Alistair |
Maunu Whangarei 0110 New Zealand |
28 Aug 2017 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Savage, Gavin Raymond |
Maunu Whangarei 0110 New Zealand |
04 Apr 2016 - |
Individual | Savage, Suzanne Mary |
Maunu Whangarei 0110 New Zealand |
04 Apr 2016 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Smith, Max Edward |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Individual | Smith-fooy, Antoinette Maria |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #15 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Jv Coastland Limited Shareholder NZBN: 9429032849653 |
Rd 5 Warkworth 0985 New Zealand |
11 Jun 2009 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Jones, Ian Garcia |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Hardy, Heather Marion |
Whangarei 0110 New Zealand |
19 Jul 2013 - |
Individual | Hardy, Paul |
Whangarei 0110 New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferreira-botha, Yvette |
Maunu Whangarei 0110 New Zealand |
05 Sep 2021 - 08 Sep 2023 |
Individual | Perera, Sonall Dilrukshi Josephine |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 26 Mar 2018 |
Individual | Harvey, Nephtwane |
Maunu Whangaerei 0110 New Zealand |
23 Nov 2014 - 15 Dec 2023 |
Individual | Blundell, Peter Robert |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 26 Mar 2018 |
Individual | Ringrose, Alana Christine |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 02 Jul 2013 |
Individual | Plaisted, Derek Richard |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 08 Sep 2023 |
Individual | Botha, Andrew |
Maunu Whangarei 0110 New Zealand |
05 Sep 2021 - 08 Sep 2023 |
Individual | Martin, David Evan |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 05 Sep 2021 |
Individual | Blundell, Anthony Charles |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 20 Apr 2015 |
Individual | Antrobus, Kenneth Harry |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 28 Oct 2014 |
Individual | Duffy, Ian Robert Drummond |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 17 Oct 2016 |
Individual | Warren, Jennifer Anne |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 31 Jul 2016 |
Individual | Warren, Peter Charles |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 31 Jul 2016 |
Individual | Rabe, Delwyn Ann |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 23 Nov 2014 |
Individual | Ringrose, Cole Mervyn |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 02 Jul 2013 |
Individual | Loing, Graham |
Maunu Whangarei 0110 New Zealand |
17 Oct 2016 - 28 Aug 2017 |
Individual | Fisk, Anthony Owen |
Maunu Whangarei 0110 Nigeria |
28 Oct 2014 - 04 Apr 2016 |
Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
02 Jul 2012 - 20 Apr 2015 | |
Individual | Blundell, Gary Frederick |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 20 Apr 2015 |
Individual | Glass, Graeme Steven |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 19 Jul 2013 |
Individual | Glass, Victoria Miriam |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 19 Jul 2013 |
Individual | Blundell, Robin Janice |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 26 Mar 2018 |
Individual | Antrobus, Wendy |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 28 Oct 2014 |
Entity | Manu Limited Shareholder NZBN: 9429033430843 Company Number: 1937008 |
11 Jun 2009 - 02 Jul 2012 | |
Individual | Spicer, Stuart Owen |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 27 Mar 2018 |
Individual | Perera, Camillus Leonard Annesly |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 26 Mar 2018 |
Individual | Fisk, Mary Patricia |
Maunu Whangarei 0110 New Zealand |
28 Oct 2014 - 04 Apr 2016 |
Individual | Rabe, Glen Keith |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 23 Nov 2014 |
Individual | Brown, Phillip Neil Lawrence |
Maunu Whangarei 0110 New Zealand |
02 Jul 2012 - 17 Oct 2016 |
Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
02 Jul 2012 - 20 Apr 2015 | |
Entity | Manu Limited Shareholder NZBN: 9429033430843 Company Number: 1937008 |
11 Jun 2009 - 02 Jul 2012 | |
Individual | Long, Willina |
Maunu Whangarei 0110 New Zealand |
17 Oct 2016 - 28 Aug 2017 |
Jonette Sharon Beaumont - Director
Appointment date: 17 Mar 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 17 Mar 2013
Max Edward Smith - Director
Appointment date: 01 Dec 2019
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Dec 2019
Peter Andrew Walden - Director
Appointment date: 08 Aug 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 08 Aug 2021
Graeme Scott Beaumont - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 14 Dec 2023
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 16 Jul 2012
Gavin Raymond Savage - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 01 Dec 2019
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 18 Jun 2018
Ian Garcia Jones - Director (Inactive)
Appointment date: 25 Mar 2013
Termination date: 18 Jun 2018
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 25 Mar 2013
Alana Christine Ringrose - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 20 Feb 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 16 Jul 2012
Phillip Neil Lawrence Brown - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 19 Feb 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 16 Jul 2012
Robert James Earley - Director (Inactive)
Appointment date: 11 Jun 2009
Termination date: 16 Jul 2012
Address: Matakana, Auckland, 0985 New Zealand
Address used since 24 Sep 2011
Ezy Build Products Limited
6 Beau Lane
Absolute Landscaping And Construction Limited
787 State Highway 14
Wharfedale Limited
507 State Highway 14
Winchester Consulting Limited
670 State Highway 14
Argus Security Limited
546 State Highway 14
Helena Bay Holiday Homes Limited
44a Austin Road
Apd Charitable Trust Limited
139 Great South Road
Asg Education Programmes (nz) Limited
Suite 6b
Krisnz Limited
411, 53 Cook Street
Slings Hit Holdings Limited
42a Anzac Road
Te Waiti-mohio Whanau Trust Limited
5 Rimu Place
Trimera Holdings Limited
21 Falcon Street