Shortcuts

Beyond Group Limited

Type: NZ Limited Company (Ltd)
9429033674346
NZBN
1898342
Company Number
Registered
Company Status
Current address
Level 11 Sovereign House
34-42 Manners Street
Wellington 6011
Other address (Address For Share Register) used since 18 Mar 2010
Level 10, Fujitsu Tower
141 The Terrace
Wellington 6143
New Zealand
Physical & service address used since 08 Jul 2011
L15, 215 Lambton Quay
Wellington 6011 6011
New Zealand
Registered address used since 23 Jun 2017

Beyond Group Limited, a registered company, was registered on 30 Jan 2007. 9429033674346 is the NZ business number it was issued. The company has been managed by 8 directors: Ian Hugh Taylor - an active director whose contract started on 30 Jan 2007,
Deidre Rennie - an active director whose contract started on 30 Jan 2007,
Tadeusz Gawor - an active director whose contract started on 30 Jan 2007,
Henry Hall - an active director whose contract started on 30 Jan 2007,
Ben Ingram Pearson - an active director whose contract started on 30 Jan 2007.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: Po Box 10437, Wellington, 6143 (postal address),
Level 10 141 The Terrace, Wellington Central, Wellington, 6143 (office address),
L15, 215 Lambton Quay, Wellington 6011, 6011 (registered address),
Level 10, Fujitsu Tower, 141 The Terrace, Wellington, 6143 (physical address) among others.
Beyond Group Limited had been using Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 as their registered address up until 23 Jun 2017.
A total of 500000 shares are allotted to 16 shareholders (7 groups). The first group is comprised of 170000 shares (34%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 55000 shares (11%). Finally the third share allocation (55000 shares 11%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 10437, Wellington, 6143 New Zealand

Postal address used from 28 Jun 2021

Address #5: Level 10 141 The Terrace, Wellington Central, Wellington, 6143 New Zealand

Office address used from 28 Jun 2021

Principal place of activity

1 Willeston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Registered address used from 25 Mar 2010 to 23 Jun 2017

Address #2: Level 6, Axon House, 1 Willeston Street, Wellington New Zealand

Physical address used from 07 Jul 2009 to 08 Jul 2011

Address #3: Level 2, 354 Lambton Quay, Wellington

Registered address used from 27 Sep 2007 to 25 Mar 2010

Address #4: Level 2, 354 Lambton Quay, Wellington

Physical address used from 27 Sep 2007 to 07 Jul 2009

Address #5: 354 Lambton Quay, Wellington

Physical & registered address used from 30 Jan 2007 to 27 Sep 2007

Contact info
64 4 4718976
Phone
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 170000
Entity (NZ Limited Company) Advisory Trustees Limited
Shareholder NZBN: 9429037694524
Wellington Central
Wellington
6011
New Zealand
Individual Lacey, Monique Paula Elizabeth Remuera
Auckland

New Zealand
Individual Lacey, John Stephen Remuera
Auckland
Shares Allocation #2 Number of Shares: 55000
Individual Taylor, Raelene Anne Rd 1
Hamilton
3281
New Zealand
Individual Taylor, Ian Hugh Rd 1
Hamilton
3281
New Zealand
Shares Allocation #3 Number of Shares: 55000
Director Gawor, Tadeusz Rd 2
Whitianga
3592
New Zealand
Individual Gawor, Maria Helena Whitianga
3592
New Zealand
Shares Allocation #4 Number of Shares: 55000
Entity (NZ Limited Company) Mason King Trustees Limited
Shareholder NZBN: 9429038005091
34-42 Manners Street
Wellington
6011
New Zealand
Individual Davidson, Margaret Nelson

New Zealand
Individual Hall, Henry Nelson
Shares Allocation #5 Number of Shares: 55000
Entity (NZ Limited Company) Papango Investment Trustee Limited
Shareholder NZBN: 9429030019454
Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #6 Number of Shares: 55000
Individual Pearson, Marcia Colleen Nelson

New Zealand
Entity (NZ Limited Company) Mgc Trustees Limited
Shareholder NZBN: 9429036255870
Wellington
6011
New Zealand
Individual Pearson, Ben Ingram Nelson
Shares Allocation #7 Number of Shares: 55000
Individual Riley, Wendy Nelson

New Zealand
Individual Riley, Hugh Nelson

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Westbury, Paul Harry Kelburn
Wellington

New Zealand
Individual Gawor, Tadeusz Jozef Wadestown
Wellington
Individual Westbury, Paul Harry Kelburn
Wellington

New Zealand
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583
Individual Westbury, Paul Harry Kelburn
Wellington

New Zealand
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583
Individual Rennie, Deidre Stonefields
Auckland
1072
New Zealand
Directors

Ian Hugh Taylor - Director

Appointment date: 30 Jan 2007

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Mar 2024

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Mar 2021

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 21 Nov 2008


Deidre Rennie - Director

Appointment date: 30 Jan 2007

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Mar 2024

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 20 Jul 2016


Tadeusz Gawor - Director

Appointment date: 30 Jan 2007

Address: Whitianga, 3592 New Zealand

Address used since 06 Nov 2020

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 14 May 2018


Henry Hall - Director

Appointment date: 30 Jan 2007

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Apr 2014


Ben Ingram Pearson - Director

Appointment date: 30 Jan 2007

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Apr 2014


John Stephen Lacey - Director

Appointment date: 30 Jan 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2007


Hugh Riley - Director

Appointment date: 30 Jan 2007

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Mar 2024

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Apr 2014


Tadeusz Jozef Gawor - Director

Appointment date: 30 Jan 2007

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Feb 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Jan 2007