Shortcuts

Bethaven Management Limited

Type: NZ Limited Company (Ltd)
9429033194899
NZBN
1974646
Company Number
Registered
Company Status
Current address
Flat 2, 35 Walter Street
Hauraki
Auckland 0622
New Zealand
Registered & physical & service address used since 05 Nov 2020

Bethaven Management Limited, a registered company, was launched on 15 Aug 2007. 9429033194899 is the NZ business identifier it was issued. This company has been managed by 3 directors: Keely Dominica Bouwer - an active director whose contract began on 01 Jun 2018,
Du Plessis Bouwer - an inactive director whose contract began on 15 Aug 2007 and was terminated on 01 Jun 2018,
Tony Bruce Forlong - an inactive director whose contract began on 19 Oct 2015 and was terminated on 01 Jun 2018.
Last updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: Flat 2, 35 Walter Street, Hauraki, Auckland, 0622 (category: registered, physical).
Bethaven Management Limited had been using 8A Bank Street, Hillcrest, Auckland as their registered address up until 05 Nov 2020.
A single entity owns all company shares (exactly 100 shares) - Bouwer, Keely Dominica - located at 0622, Hauraki, Auckland.

Addresses

Previous addresses

Address: 8a Bank Street, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 16 Nov 2018 to 05 Nov 2020

Address: 8a Gibbons Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 22 Jun 2018 to 16 Nov 2018

Address: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand

Physical & registered address used from 22 Sep 2015 to 22 Jun 2018

Address: 44b John Brian Drive, Rd 4, Albany, 0794 New Zealand

Physical & registered address used from 28 Aug 2014 to 22 Sep 2015

Address: 13 The Close, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 27 Aug 2013 to 28 Aug 2014

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, 0810 New Zealand

Registered & physical address used from 10 Oct 2012 to 27 Aug 2013

Address: 25 Sunnyside Road, Rd 3, Albany, 0793 New Zealand

Physical & registered address used from 06 Sep 2011 to 10 Oct 2012

Address: 15 Oak Manor Drive, Albany New Zealand

Registered & physical address used from 15 Aug 2007 to 06 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Bouwer, Keely Dominica Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bouwer, Du Plessis Harbour Island
Gordons Bay
7140
South Africa
Directors

Keely Dominica Bouwer - Director

Appointment date: 01 Jun 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Oct 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Oct 2018


Du Plessis Bouwer - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 01 Jun 2018

Address: Harbour Island, Gordons Bay, 71401 South Africa

Address used since 14 Sep 2015


Tony Bruce Forlong - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 01 Jun 2018

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 19 Oct 2015

Nearby companies

Fantail Enterprises Limited
2 Shamrock Drive

Furniture Trends 2014 Limited
Kumeu Taxation Services

Kent Data Solutions Limited
2 Shamrock Drive

Smashing Promotions Limited
2 Shamrock Drive

Csg Holdings Limited
2 Shamrock Drive

Fafu Limited
2 Shamrock Drive