Beaurain Holdings Limited, a registered company, was started on 14 Jul 2005. 9429034654378 is the NZ business identifier it was issued. The company has been run by 1 director, named James Robert Andrew - an active director whose contract began on 14 Jul 2005.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Beaurain Holdings Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up to 24 Oct 2019.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2019 to 24 Oct 2019
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 13 Apr 2016 to 14 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 13 Feb 2013 to 13 Apr 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 30 Jan 2013 to 13 Apr 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 08 Mar 2011 to 13 Feb 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 08 Mar 2011 to 30 Jan 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 10 Mar 2009 to 08 Mar 2011
Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 07 Mar 2007 to 10 Mar 2009
Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 14 Jul 2005 to 07 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Whaiapu, Marie Heather |
6400 State Highway 5 Napier 4182 New Zealand |
07 Jul 2017 - |
Individual | Andrew, James Robert |
6400 State Highway 5 Napier New Zealand |
28 Feb 2006 - |
Individual | Donovan, Thomas Patrick |
Meeanee Napier New Zealand |
28 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Andrew, James Robert |
6400 State Highway 5 Napier New Zealand |
14 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Whaiapu, Marie Heather |
6400 State Highway 5 Napier 4182 New Zealand |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckley, Marie Heather |
6400 State Highway 5 Napier New Zealand |
14 Jul 2005 - 07 Jul 2017 |
Individual | Buckley, Marie Heather |
6400 State Highway 5 Napier New Zealand |
28 Feb 2006 - 07 Jul 2017 |
James Robert Andrew - Director
Appointment date: 14 Jul 2005
Address: 6400 State Highway 5, Napier, 4182 New Zealand
Address used since 05 Apr 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams