Beavon Investments Limited, a registered company, was incorporated on 14 Mar 2008. 9429032847697 is the business number it was issued. This company has been managed by 1 director, named Michael Bruce John Beavon - an active director whose contract began on 14 Mar 2008.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Weld Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Beavon Investments Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address up until 24 Mar 2022.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 25 May 2021 to 24 Mar 2022
Address: 112 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Registered & physical address used from 06 Jun 2018 to 25 May 2021
Address: 37 Waikawa Road, Picton, Picton, 7220 New Zealand
Registered & physical address used from 05 Oct 2017 to 06 Jun 2018
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Physical address used from 19 May 2016 to 05 Oct 2017
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Registered address used from 21 Dec 2015 to 05 Oct 2017
Address: Apartment 11, 30 London Quay, Picton, Picton, 7220 New Zealand
Physical address used from 12 Aug 2015 to 19 May 2016
Address: Apartment 11, 30 London Quay, Picton, Picton, 7220 New Zealand
Registered address used from 12 Aug 2015 to 21 Dec 2015
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Physical & registered address used from 06 Mar 2015 to 12 Aug 2015
Address: 130 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 18 Apr 2013 to 06 Mar 2015
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Physical address used from 19 Apr 2011 to 18 Apr 2013
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Registered address used from 13 Sep 2010 to 18 Apr 2013
Address: 22 Broadway, Picton New Zealand
Registered address used from 14 Mar 2008 to 13 Sep 2010
Address: 22 Broadway, Picton New Zealand
Physical address used from 14 Mar 2008 to 19 Apr 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Beavon, Michael Bruce John |
Blenheim Blenheim 7201 New Zealand |
14 Mar 2008 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Beavon, Vivian Marjorie |
Blenheim Blenheim 7201 New Zealand |
14 Mar 2008 - |
Michael Bruce John Beavon - Director
Appointment date: 14 Mar 2008
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 16 Mar 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 May 2018
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 11 Dec 2015
Address: Picton, Picton, 7220 New Zealand
Address used since 27 Sep 2017
Motion Pictures Limited
Flat 6, 31 Waikawa Road
Third Island Company Limited
294 Waikawa Rd Waikawa Picton 7220
Taylorjack Properties Limited
Flat 37 Marina Cove Retirement Village, 53 Waikawa Road
Coastguard Marlborough Incorporated
Marine Rescue Centre
Picton Sounds Paradise Trust Board
Marlborough Sounds Adventure Company