Beyond Services Limited, a registered company, was registered on 30 Mar 2005. 9429034924280 is the number it was issued. The company has been run by 9 directors: Henry Hall - an active director whose contract began on 30 Mar 2005,
Deidre Rennie - an active director whose contract began on 30 Mar 2005,
Hugh Riley - an active director whose contract began on 30 Mar 2005,
Ben Ingram Pearson - an active director whose contract began on 01 Dec 2005,
John Lacey - an active director whose contract began on 15 Dec 2005.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (types include: registered, physical).
Beyond Services Limited had been using Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 as their registered address up to 03 Mar 2017.
Previous aliases for this company, as we found at BizDb, included: from 17 May 2007 to 17 Aug 2009 they were named Beyond Recruitment Limited, from 30 Mar 2005 to 17 May 2007 they were named Qidr Technology Limited.
One entity controls all company shares (exactly 100 shares) - Q i D Recruitment Limited - located at 6011, Wellington.
Previous addresses
Address #1: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered address used from 03 Mar 2010 to 03 Mar 2017
Address #2: Level 2, 354 Lambton Quay, Wellington
Registered address used from 07 Apr 2009 to 03 Mar 2010
Address #3: Level 6, Axon House, 1 Willeston Street, Wellington 6143 New Zealand
Physical address used from 11 Mar 2009 to 29 Jul 2011
Address #4: Level 6, Axon House, 1 Willeston Street, Wellington 6143
Registered address used from 11 Mar 2009 to 07 Apr 2009
Address #5: Level 2, 354 Lambton Quay, Wellington
Physical & registered address used from 27 Sep 2007 to 11 Mar 2009
Address #6: Mason King, Chartered Accountants, Level 2, 354 Lambton Quay, Wellington
Registered & physical address used from 27 May 2005 to 27 Sep 2007
Address #7: 4 Prospect Terrace, Mt Eden, Auckland
Registered & physical address used from 30 Mar 2005 to 27 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Q I D Recruitment Limited Shareholder NZBN: 9429035098539 |
Wellington 6011 New Zealand |
30 Mar 2005 - |
Ultimate Holding Company
Henry Hall - Director
Appointment date: 30 Mar 2005
Address: Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Deidre Rennie - Director
Appointment date: 30 Mar 2005
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 08 Mar 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 Jul 2016
Hugh Riley - Director
Appointment date: 30 Mar 2005
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Mar 2024
Address: Nelson, 7010 New Zealand
Address used since 01 Mar 2016
Ben Ingram Pearson - Director
Appointment date: 01 Dec 2005
Address: Nelson, 7010 New Zealand
Address used since 01 Mar 2016
John Lacey - Director
Appointment date: 15 Dec 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2005
Tadeusz Gawor - Director
Appointment date: 01 Dec 2006
Address: Whitianga, 3592 New Zealand
Address used since 06 Nov 2020
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 24 Feb 2017
Ian Hugh Taylor - Director
Appointment date: 01 Dec 2006
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 Mar 2024
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Mar 2021
Address: Waikanae, Kapiti, 5036 New Zealand
Address used since 04 Mar 2009
Elizabeth Vizirgianakis - Director
Appointment date: 18 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jun 2019
Gregory Eugene Thompson - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 01 May 2006
Address: Mt Eden, Auckland,
Address used since 30 Mar 2005
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15