Beetham Village Limited was launched on 23 Mar 2006 and issued an NZBN of 9429034220498. This registered LTD company has been run by 15 directors: Roger John Moss - an active director whose contract began on 06 May 2014,
Amanda Mary Chrisp - an active director whose contract began on 09 Jul 2014,
Frank Martin Janssen - an active director whose contract began on 04 Feb 2016,
Sheryl Jean Smail - an active director whose contract began on 04 Sep 2020,
Belinda Patricia Girling-Butcher - an active director whose contract began on 01 Aug 2021.
According to the BizDb information (updated on 28 Apr 2024), the company uses 3 addresses: 50 Beetham Avenue, Lytton West, Gisborne, 4010 (postal address),
50 Beetham Avenue, Lytton West, Gisborne, 4010 (delivery address),
Margaret Place, Lytton West, Gisborne, 4010 (physical address),
Margaret Place, Lytton West, Gisborne, 4010 (registered address) among others.
Up until 14 Feb 2020, Beetham Village Limited had been using 50 Beetham Avenue, Lytton West, Gisborne as their physical address.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 8068 shares are held by 1 entity, namely:
Huiarua Limited (an entity) located at Gisborne.
The 2nd group consists of 1 shareholder, holds 4.12 per cent shares (exactly 412 shares) and includes
Kemp, Susan Rosemary - located at Rd 1, Gisborne.
The 3rd share allotment (1096 shares, 10.96%) belongs to 1 entity, namely:
Moss, Roger John, located at Rd 1, Gisborne (an individual). Beetham Village Limited is classified as "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070).
Principal place of activity
50 Beetham Avenue, Lytton West, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 50 Beetham Avenue, Lytton West, Gisborne, 4010 New Zealand
Physical & registered address used from 24 Mar 2017 to 14 Feb 2020
Address #2: 1 Peel Street, Gisborne New Zealand
Physical & registered address used from 11 Nov 2008 to 24 Mar 2017
Address #3: C/o Mcculloch Limited, 1 Peel Street, Gisborne
Registered & physical address used from 23 Mar 2006 to 11 Nov 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8068 | |||
Entity (NZ Limited Company) | Huiarua Limited Shareholder NZBN: 9429040283852 |
Gisborne |
09 May 2006 - |
Shares Allocation #2 Number of Shares: 412 | |||
Individual | Kemp, Susan Rosemary |
Rd 1 Gisborne 4071 New Zealand |
09 May 2006 - |
Shares Allocation #3 Number of Shares: 1096 | |||
Individual | Moss, Roger John |
Rd 1 Gisborne 4071 New Zealand |
17 Jun 2020 - |
Shares Allocation #4 Number of Shares: 424 | |||
Individual | Williams, James Nelson Marcus |
Gisborne |
09 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wbc Manco Limited Shareholder NZBN: 9429034158241 Company Number: 1807215 |
Pakuranga Auckland 2010 New Zealand |
09 May 2006 - 31 Aug 2018 |
Entity | Warsmith Holdings Limited Shareholder NZBN: 9429034161050 Company Number: 1806885 |
Bethlehem Tauranga 3110 New Zealand |
25 Sep 2013 - 31 Aug 2018 |
Entity | Warsmith Holdings Limited Shareholder NZBN: 9429034161050 Company Number: 1806885 |
Bethlehem Tauranga 3110 New Zealand |
25 Sep 2013 - 31 Aug 2018 |
Director | Moss, Roger John |
Awapuni Gisborne 4010 New Zealand |
17 Jun 2020 - 17 Jun 2020 |
Individual | Moss, Barrie John |
Hexton Rd1 Gisborne |
09 May 2006 - 17 Jun 2020 |
Entity | Wbc Manco Limited Shareholder NZBN: 9429034158241 Company Number: 1807215 |
Pakuranga Auckland 2010 New Zealand |
09 May 2006 - 31 Aug 2018 |
Individual | Brummer, Neville |
Mellons Bay Auckland |
23 Mar 2006 - 27 Jun 2010 |
Roger John Moss - Director
Appointment date: 06 May 2014
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 17 Jun 2020
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 06 May 2014
Amanda Mary Chrisp - Director
Appointment date: 09 Jul 2014
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 09 Jul 2014
Frank Martin Janssen - Director
Appointment date: 04 Feb 2016
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 04 Feb 2016
Sheryl Jean Smail - Director
Appointment date: 04 Sep 2020
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 04 Sep 2020
Belinda Patricia Girling-butcher - Director
Appointment date: 01 Aug 2021
Address: Tolaga Bay, 4077 New Zealand
Address used since 01 Aug 2021
George Wynn Eivers - Director
Appointment date: 01 Aug 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2021
Hamish Beetham Nolan Williams - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 22 Apr 2021
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 20 Mar 2014
Terence Patrick Coombs - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 10 Aug 2018
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 03 Dec 2014
Denis William Snelgar - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 30 Jun 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 09 Jul 2014
Aaron James Ivan Armstrong - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 30 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2018
Michael David Torrie - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 04 Feb 2016
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 20 Mar 2014
Neville Brummer - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 03 Dec 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 11 Nov 2011
Barrie John Moss - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 06 May 2014
Address: Hexton Rd1, Gisborne,
Address used since 08 May 2006
Colin Dean Christie - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 20 Mar 2014
Address: Gisborne, 4010 New Zealand
Address used since 08 May 2006
James Nelson Marcus Williams - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 20 Mar 2014
Address: Gisborne,
Address used since 08 May 2006
James Burn & Associates Limited
23 Pohutukawa Grove
Accounting Ahead Limited
27 Joanne Street
Kerrys Kafe Limited
3 Potae Avenue
Tudor Park Motel Limited
386 Ormond Road
Business With Purpose Limited
23 Pohutukawa Grove
Te Waharoa Community Trust Board
19 Pohutukawa Grove
Althorp Village Limited
9 Grantston Drive
Mangatawa Retirement Village Limited
46 Tareha Lane
Peria House Limited
96 Waioeka Road
Roseland Park Residents Company Limited
51a Third Avenue
Woodcroft Management Limited
66 St John Street
Woodlands Boutique Village Limited
556 Cameron Road