Mcbeth Enterprises Limited was incorporated on 31 Jan 2006 and issued a number of 9429034330357. The registered LTD company has been supervised by 4 directors: Maxwell Stuart Mcbeth - an active director whose contract began on 31 Jan 2006,
Kathleen Elizabeth Mcbeth - an active director whose contract began on 31 Jan 2006,
Shaun Garry Allen - an inactive director whose contract began on 15 Mar 2011 and was terminated on 14 Apr 2017,
Jennifer May Allen - an inactive director whose contract began on 15 Mar 2011 and was terminated on 14 Apr 2017.
According to our database (last updated on 07 May 2025), the company registered 1 address: 127 Shakespeare Street, Leamington, Cambridge, 3432 (category: registered, service).
Until 25 Oct 2019, Mcbeth Enterprises Limited had been using 5 Damio Place, Cambridge, Cambridge as their physical address.
A total of 10000 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 1250 shares are held by 2 entities, namely:
Allen, Shaun Garry (an individual) located at Otorohanga, Otorohanga postcode 3900,
Mcbeth, Jennifer May (an individual) located at Otorohanga, Otorohanga postcode 3900.
The 2nd group consists of 2 shareholders, holds 62.5% shares (exactly 6250 shares) and includes
Mcbeth, Kathleen Elizabeth - located at R D 3, Te Awamutu,
Mcbeth, Maxwell Stuart - located at R D 3, Te Awamutu.
The 3rd share allocation (2500 shares, 25%) belongs to 2 entities, namely:
Allen, Shaun Garry, located at Otorohanga, Otorohanga (an individual),
Mcbeth, Jennifer May, located at Otorohanga, Otorohanga (an individual).
Previous addresses
Address #1: 5 Damio Place, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 13 Jun 2017 to 25 Oct 2019
Address #2: 169 Brotherhood Road, Te Awamutu New Zealand
Registered & physical address used from 02 Jun 2010 to 13 Jun 2017
Address #3: C/o De Lautours.co, 182 Teasdale Street, Te Awamutu
Registered & physical address used from 29 Jun 2007 to 02 Jun 2010
Address #4: C/o Parlane & Bastion, 25 Roche Street, Te Awamutu
Registered & physical address used from 31 Jan 2006 to 29 Jun 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1250 | |||
| Individual | Allen, Shaun Garry |
Otorohanga Otorohanga 3900 New Zealand |
31 Jan 2006 - |
| Individual | Mcbeth, Jennifer May |
Otorohanga Otorohanga 3900 New Zealand |
22 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 6250 | |||
| Individual | Mcbeth, Kathleen Elizabeth |
R D 3 Te Awamutu New Zealand |
31 Jan 2006 - |
| Individual | Mcbeth, Maxwell Stuart |
R D 3 Te Awamutu New Zealand |
31 Jan 2006 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Allen, Shaun Garry |
Otorohanga Otorohanga 3900 New Zealand |
31 Jan 2006 - |
| Individual | Mcbeth, Jennifer May |
Otorohanga Otorohanga 3900 New Zealand |
22 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fursdon, Amy Elizabeth |
Kihikihi Te Awamutu |
31 Jan 2006 - 27 Jun 2010 |
| Individual | Mcbeth, Jennifer May |
R D 3 Te Awamutu |
31 Jan 2006 - 27 Jun 2010 |
| Individual | Fursdon, Adam Murray |
Kihikihi Te Awamutu |
31 Jan 2006 - 27 Jun 2010 |
Maxwell Stuart Mcbeth - Director
Appointment date: 31 Jan 2006
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 26 May 2010
Kathleen Elizabeth Mcbeth - Director
Appointment date: 31 Jan 2006
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 26 May 2010
Shaun Garry Allen - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 14 Apr 2017
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 23 Jun 2016
Jennifer May Allen - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 14 Apr 2017
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 23 Jun 2016
Beaudisse & Boodles Limited
5 Damio Place
Babboon Trustees Limited
6 Oaklands Drive
Fbj Investments Limited
6 Oaklands Drive
Executive House Rentals Limited
9 Lucombe Place
Success Monkey Limited
6 Tiaki Way
Kakapo Investments Limited
8e Burr Street