Shortcuts

Beetham Village Limited

Type: NZ Limited Company (Ltd)
9429034220498
NZBN
1793587
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
50 Beetham Avenue
Lytton West
Gisborne 4010
New Zealand
Office address used since 06 Nov 2019
Margaret Place
Lytton West
Gisborne 4010
New Zealand
Physical & registered & service address used since 14 Feb 2020
50 Beetham Avenue
Lytton West
Gisborne 4010
New Zealand
Postal & delivery address used since 04 Nov 2021

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).

Addresses

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

Contact info
64 6 8683902
02 Nov 2018 Phone
russell@beetham.co.nz
04 Nov 2021 nzbn-reserved-invoice-email-address-purpose
info@beetham.co.nz
02 Nov 2018 Email
www.beethamvillage.co.nz
02 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 8068
Entity (NZ Limited Company) Huiarua Limited
Shareholder NZBN: 9429040283852
Gisborne
Shares Allocation #2 Number of Shares: 412
Individual Kemp, Susan Rosemary Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 1096
Individual Moss, Roger John Rd 1
Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 424
Individual Williams, James Nelson Marcus Gisborne

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wbc Manco Limited
Shareholder NZBN: 9429034158241
Company Number: 1807215
Pakuranga
Auckland
2010
New Zealand
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Bethlehem
Tauranga
3110
New Zealand
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Bethlehem
Tauranga
3110
New Zealand
Director Moss, Roger John Awapuni
Gisborne
4010
New Zealand
Individual Moss, Barrie John Hexton Rd1
Gisborne
Entity Wbc Manco Limited
Shareholder NZBN: 9429034158241
Company Number: 1807215
Pakuranga
Auckland
2010
New Zealand
Individual Brummer, Neville Mellons Bay
Auckland
Directors

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

Nearby companies

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

Similar companies