Beyond Holdings Limited, a registered company, was incorporated on 02 Jan 2007. 9429033733159 is the New Zealand Business Number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is classified. This company has been managed by 9 directors: Hugh Riley - an active director whose contract began on 02 Jan 2007,
Deidre Rennie - an active director whose contract began on 02 Jan 2007,
Ben Ingram Pearson - an active director whose contract began on 02 Jan 2007,
Tadeusz Gawor - an active director whose contract began on 02 Jan 2007,
Tadeusz Jozef Gawor - an active director whose contract began on 02 Jan 2007.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Level 10, Fujitsu Tower, 141 The Terrace, Wellington, 6143 (type: registered, physical).
Beyond Holdings Limited had been using L15, 215 Lambton Quay, Wellington as their registered address up until 09 Nov 2022.
A total of 520834 shares are allocated to 17 shareholders (8 groups). The first group consists of 55000 shares (10.56%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 55000 shares (10.56%). Finally the 3rd share allotment (55000 shares 10.56%) made up of 3 entities.
Principal place of activity
141 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 06 Mar 2017 to 09 Nov 2022
Address #2: L15, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered address used from 03 Mar 2017 to 06 Mar 2017
Address #3: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered address used from 25 Mar 2010 to 03 Mar 2017
Address #4: Level 6, Axon House, 1 Willeston Street, Wellington New Zealand
Physical address used from 07 Jul 2009 to 08 Jul 2011
Address #5: Level 2, 354 Lambton Quay, Wellington
Registered address used from 27 Sep 2007 to 25 Mar 2010
Address #6: Level 2, 354 Lambton Quay, Wellington
Physical address used from 27 Sep 2007 to 07 Jul 2009
Address #7: Level 2, 354 Lambton Quay, Wellington
Registered & physical address used from 02 Jan 2007 to 27 Sep 2007
Basic Financial info
Total number of Shares: 520834
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: 55000 | |||
Individual | Taylor, Raelene Anne |
Rd 1 Hamilton 3281 New Zealand |
02 Jan 2007 - |
Individual | Taylor, Ian Hugh |
Rd 1 Hamilton 3281 New Zealand |
02 Jan 2007 - |
Shares Allocation #2 Number of Shares: 55000 | |||
Director | Gawor, Tadeusz |
Whitianga 3592 New Zealand |
25 Jan 2018 - |
Individual | Gawor, Maria Helena |
Whitianga 3592 New Zealand |
02 Jan 2007 - |
Shares Allocation #3 Number of Shares: 55000 | |||
Entity (NZ Limited Company) | Mason King Trustees Limited Shareholder NZBN: 9429038005091 |
34-42 Manners Street Wellington 6011 New Zealand |
02 Jan 2007 - |
Individual | Hall, Henry |
Nelson |
02 Jan 2007 - |
Individual | Davidson, Margaret |
Britannia Heights Nelson 7010 New Zealand |
02 Jan 2007 - |
Shares Allocation #4 Number of Shares: 20834 | |||
Entity (NZ Limited Company) | Liza Alexiou Trustee Limited Shareholder NZBN: 9429032953107 |
Milford Auckland 0620 New Zealand |
01 Apr 2010 - |
Shares Allocation #5 Number of Shares: 27500 | |||
Individual | Riley, Hugh |
Nelson New Zealand |
02 Jan 2007 - |
Individual | Riley, Wendy |
Nelson New Zealand |
02 Jan 2007 - |
Shares Allocation #6 Number of Shares: 55000 | |||
Entity (NZ Limited Company) | Mgc Trustees Limited Shareholder NZBN: 9429036255870 |
Wellington 6011 New Zealand |
02 Jan 2007 - |
Individual | Pearson, Marcia Colleen |
Nelson New Zealand |
02 Jan 2007 - |
Individual | Pearson, Ben Ingram |
Nelson New Zealand |
02 Jan 2007 - |
Shares Allocation #7 Number of Shares: 55000 | |||
Entity (NZ Limited Company) | Papango Investment Trustee Limited Shareholder NZBN: 9429030019454 |
Otumoetai Tauranga 3110 New Zealand |
08 Apr 2014 - |
Shares Allocation #8 Number of Shares: 170000 | |||
Entity (NZ Limited Company) | Advisory Trustees Limited Shareholder NZBN: 9429037694524 |
Wellington Central Wellington 6011 New Zealand |
02 Jan 2007 - |
Individual | Lacey, Monique Paula Elizabeth |
Remuera Auckland 1050 New Zealand |
02 Jan 2007 - |
Individual | Lacey, John Stephen |
Remuera Auckland 1050 New Zealand |
02 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westbury, Paul Harry |
Wellington New Zealand |
02 Jan 2007 - 06 Aug 2021 |
Director | Rennie, Deidre |
Stonefields Auckland 1072 New Zealand |
03 Jun 2014 - 03 Jun 2014 |
Entity | Karen Campbell Trustee Co Limited Shareholder NZBN: 9429036387977 Company Number: 1229583 |
02 Jan 2007 - 08 Apr 2014 | |
Individual | Westbury, Paul Harry |
Wellington New Zealand |
02 Jan 2007 - 06 Aug 2021 |
Individual | Westbury, Paul Harry |
Wellington New Zealand |
02 Jan 2007 - 06 Aug 2021 |
Individual | Rennie, Deidre |
Auckland New Zealand |
02 Jan 2007 - 10 Apr 2014 |
Entity | Karen Campbell Trustee Co Limited Shareholder NZBN: 9429036387977 Company Number: 1229583 |
02 Jan 2007 - 08 Apr 2014 | |
Individual | Gawor, Tadeusz Jozef |
Rd 2 Whitianga 3592 New Zealand |
02 Jan 2007 - 25 Jan 2018 |
Hugh Riley - Director
Appointment date: 02 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
Deidre Rennie - Director
Appointment date: 02 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
Ben Ingram Pearson - Director
Appointment date: 02 Jan 2007
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Apr 2014
Tadeusz Gawor - Director
Appointment date: 02 Jan 2007
Address: Whitianga, 3592 New Zealand
Address used since 06 Nov 2020
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Jun 2016
Tadeusz Jozef Gawor - Director
Appointment date: 02 Jan 2007
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Jun 2016
Henry Hall - Director
Appointment date: 02 Jan 2007
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Apr 2014
John Stephen Lacey - Director
Appointment date: 02 Jan 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Ian Hugh Taylor - Director
Appointment date: 02 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 Aug 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2014
Elizabeth Vizirgianakis - Director
Appointment date: 01 Apr 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jun 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jan 2017
Gph Ministries Limited
L11, 34-42 Manners Street
Tory Street Properties Limited
Level 11, Sovereign House
Society Of The Members Of The Legion D'honneur And Ordre National Du Merite
French Embassy
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Ayers Management New Zealand Pty Limited
Level 1, Crowe Horwath House
Inside Executive Recruitment Limited
C/-millar & Millar Ltd
Mercury Consulting Group Limited
Suite 109, Level 1, Alcatel-lucent House
Momentum Holdings Limited
Level 6, Cigna House
Ochre Recruitment Limited
Level 2
Ywa New Zealand Limited
67a Manners Mall