Beach Chestnut Limited, a registered company, was started on 07 May 2008. 9429032762693 is the number it was issued. "Radio station operation" (business classification J561020) is how the company has been categorised. The company has been managed by 6 directors: Stewart Niven Macpherson - an active director whose contract began on 11 Apr 2017,
Patricia Dorothy Macpherson - an active director whose contract began on 15 May 2017,
Terrence Joseph Killalea - an inactive director whose contract began on 07 May 2008 and was terminated on 11 Apr 2017,
Ruth Marion Wilkinson - an inactive director whose contract began on 08 Jul 2015 and was terminated on 11 Apr 2017,
Ronald Kenneth Wilkinson - an inactive director whose contract began on 07 May 2008 and was terminated on 06 Jul 2015.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 18 Stetson Rise, Waikanae, Waikanae, 5391 (office address),
18 Stetson Rise, Waikanae, Waikanae, 5391 (delivery address),
18 Stetson Rise, Waikanae, 5391 (registered address),
18 Stetson Rise, Waikanae, 5391 (physical address) among others.
Beach Chestnut Limited had been using 206 Ngarara Road, Waikanae, Waikanae as their registered address until 24 May 2021.
One entity owns all company shares (exactly 100 shares) - Macpherson, Stewart Niven - located at 5391, Waikanae, Waikanae.
Other active addresses
Address #4: 18 Stetson Rise, Waikanae, Waikanae, 5391 New Zealand
Office & delivery address used from 07 Jul 2021
Principal place of activity
9 Marine Parade, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 206 Ngarara Road, Waikanae, Waikanae, 5391 New Zealand
Registered & physical address used from 21 Apr 2017 to 24 May 2021
Address #2: 9 Marine Parade, Paraparaumu, Wellington, 5032 New Zealand
Registered & physical address used from 19 Apr 2017 to 21 Apr 2017
Address #3: 45 Lynley Park Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 14 Feb 2017 to 19 Apr 2017
Address #4: 63 Awatea Avenue, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 14 Jul 2015 to 14 Feb 2017
Address #5: 9 Marine Parade, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 24 Sep 2012 to 14 Jul 2015
Address #6: 21 The Esplanade, Raumati South, Kapiti, 5032 New Zealand
Registered & physical address used from 27 Jul 2011 to 24 Sep 2012
Address #7: 71 Manly Street, Paraparaumu Beach 5032 New Zealand
Registered & physical address used from 31 Jul 2009 to 27 Jul 2011
Address #8: 5 Seaview Road, Paraparaumu Beach
Registered & physical address used from 07 May 2008 to 31 Jul 2009
Address #9: 1st Floor, Kist Building, Mahara Place, Waikanae
Registered & physical address used from 07 May 2008 to 07 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macpherson, Stewart Niven |
Waikanae Waikanae 5391 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macpherson, Patricia Dorothy |
Waikanae Waikanae 5391 New Zealand |
11 Apr 2017 - 11 Apr 2017 |
Individual | Baker, Debra Helen |
Waiterere Beach |
07 May 2008 - 27 Jun 2010 |
Individual | Killalea, Terrence Joseph |
Omokoroa Omokoroa 3114 New Zealand |
07 May 2008 - 11 Apr 2017 |
Individual | Wilkinson, Ruth Marion |
Paraparaumu Paraparaumu 5032 New Zealand |
07 May 2008 - 11 Apr 2017 |
Stewart Niven Macpherson - Director
Appointment date: 11 Apr 2017
Address: Waikanae, Waikanae, 5391 New Zealand
Address used since 07 Jul 2021
Address: Waikanae, Waikanae, 5391 New Zealand
Address used since 11 Apr 2017
Patricia Dorothy Macpherson - Director
Appointment date: 15 May 2017
Address: Waikanae, 5391 New Zealand
Address used since 07 Jul 2021
Address: Waikanae, 5391 New Zealand
Address used since 15 May 2017
Terrence Joseph Killalea - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 11 Apr 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 03 Feb 2017
Ruth Marion Wilkinson - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 11 Apr 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 08 Jul 2015
Ronald Kenneth Wilkinson - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 06 Jul 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Nov 2012
Debra Helen Baker - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 15 Oct 2009
Address: Waiterere Beach,
Address used since 07 May 2008
Reinventors Nz Limited
206 Ngarara Road
In Concert Limited
206 Ngarara Road
Jma Decorators Limited
182 Ngarara Road
Nouata It Enterprises Limited
19 Jacks Bush Road
Centralis Limited
3 Ferndale Drive
Zlatno Investments Limited
4 Lamont Place
Coast Fm Limited
77 Tahunanui Drive
Maori Fm Limited
61a Guthrie Street
Radio Active Fm Limited
Level 16, Deloitte House
Radio Bay Of Plenty Limited
C/- Greer & Wong Limited
Vision 100 Limited
12 Victoria Avenue
Wellington Broadcasting Corporation Limited
Level 1 The Strand