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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 170000 | |||
Entity (NZ Limited Company) | Advisory Trustees Limited Shareholder NZBN: 9429037694524 |
Wellington Central Wellington 6011 New Zealand |
30 Jan 2007 - |
Individual | Lacey, Monique Paula Elizabeth |
Remuera Auckland New Zealand |
30 Jan 2007 - |
Individual | Lacey, John Stephen |
Remuera Auckland |
30 Jan 2007 - |
Shares Allocation #2 Number of Shares: 55000 | |||
Individual | Taylor, Raelene Anne |
Rd 1 Hamilton 3281 New Zealand |
30 Jan 2007 - |
Individual | Taylor, Ian Hugh |
Rd 1 Hamilton 3281 New Zealand |
30 Jan 2007 - |
Shares Allocation #3 Number of Shares: 55000 | |||
Director | Gawor, Tadeusz |
Rd 2 Whitianga 3592 New Zealand |
14 May 2018 - |
Individual | Gawor, Maria Helena |
Whitianga 3592 New Zealand |
30 Jan 2007 - |
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 |
30 Jan 2007 - |
Individual | Davidson, Margaret |
Nelson New Zealand |
30 Jan 2007 - |
Individual | Hall, Henry |
Nelson |
30 Jan 2007 - |
Shares Allocation #5 Number of Shares: 55000 | |||
Entity (NZ Limited Company) | Papango Investment Trustee Limited Shareholder NZBN: 9429030019454 |
Otumoetai Tauranga 3110 New Zealand |
03 Jun 2014 - |
Shares Allocation #6 Number of Shares: 55000 | |||
Individual | Pearson, Marcia Colleen |
Nelson New Zealand |
30 Jan 2007 - |
Entity (NZ Limited Company) | Mgc Trustees Limited Shareholder NZBN: 9429036255870 |
Wellington 6011 New Zealand |
30 Jan 2007 - |
Individual | Pearson, Ben Ingram |
Nelson |
30 Jan 2007 - |
Shares Allocation #7 Number of Shares: 55000 | |||
Individual | Riley, Wendy |
Nelson New Zealand |
30 Jan 2007 - |
Individual | Riley, Hugh |
Nelson |
30 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westbury, Paul Harry |
Kelburn Wellington New Zealand |
30 Jan 2007 - 28 Jun 2021 |
Individual | Gawor, Tadeusz Jozef |
Wadestown Wellington |
30 Jan 2007 - 14 May 2018 |
Individual | Westbury, Paul Harry |
Kelburn Wellington New Zealand |
30 Jan 2007 - 28 Jun 2021 |
Entity | Karen Campbell Trustee Co Limited Shareholder NZBN: 9429036387977 Company Number: 1229583 |
30 Jan 2007 - 03 Jun 2014 | |
Individual | Westbury, Paul Harry |
Kelburn Wellington New Zealand |
30 Jan 2007 - 28 Jun 2021 |
Entity | Karen Campbell Trustee Co Limited Shareholder NZBN: 9429036387977 Company Number: 1229583 |
30 Jan 2007 - 03 Jun 2014 | |
Individual | Rennie, Deidre |
Stonefields Auckland 1072 New Zealand |
30 Jan 2007 - 03 Jun 2014 |
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
Pencarrow Iv Fund Founder Limited
Level 14
Pencarrow Iv Fund Limited
Level 14
Pencarrow Private Equity Management Limited
Level 14
Pencarrow Funds Management Limited
Level 14
Nicole Pray Consulting Limited
1 Willeston Street
Pencarrow Scl Holdings Limited
Level 14, Pencarrow House