Beaumont Park Limited, a registered company, was registered on 19 Dec 2006. 9429033709321 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Craig Norman Haycock - an active director whose contract started on 02 Aug 2023,
David Arnot Williamson Mcconnell - an active director whose contract started on 18 Oct 2024,
Michael Frederick Wardle - an inactive director whose contract started on 07 Aug 2023 and was terminated on 18 Oct 2024,
David Arnot Williamson Mcconnell - an inactive director whose contract started on 19 Dec 2006 and was terminated on 03 Oct 2023,
John Arnot Williamson Mcconnell - an inactive director whose contract started on 19 Dec 2006 and was terminated on 03 Oct 2023.
Old names for the company, as we identified at BizDb, included: from 19 Dec 2006 to 13 Oct 2014 they were named Mclennan Developments Limited.
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Mcconnell Developments Limited Shareholder NZBN: 9429037949020 |
Level 2, 204 Quay St Auckland New Zealand |
19 Dec 2006 - |
Ultimate Holding Company
Craig Norman Haycock - Director
Appointment date: 02 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2023
David Arnot Williamson Mcconnell - Director
Appointment date: 18 Oct 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Oct 2024
Michael Frederick Wardle - Director (Inactive)
Appointment date: 07 Aug 2023
Termination date: 18 Oct 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Aug 2023
David Arnot Williamson Mcconnell - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 03 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Dec 2006
John Arnot Williamson Mcconnell - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 03 Oct 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2006
Teal Apartments Limited
Level 2, Viaduct Quay Building
Mcconnell Developments Limited
Viaduct Quay Building
Mcc Holdings Group Limited
Viaduct Quay Building
Mcc Group Limited
Viaduct Quay Building
Mkb Development Limited
Viaduct Quay Building
Sir Peter Blake Charity Limited
2nd Floor, Auckland 2000 Building