Shortcuts

Jo Beck Trustees Limited

Type: NZ Limited Company (Ltd)
9429035259398
NZBN
1539456
Company Number
Registered
Company Status
Current address
Randerson 607
44 Humariri Street
Pt Chevalier, Auckland 1022
New Zealand
Postal & office address used since 10 Jun 2019
607 Randerson 44 Humariri Street
Point Chevalier
Auckland 1022
New Zealand
Delivery address used since 10 Jun 2019
Apartment 607 Randerson Apartments, 44 Humariri Street
Point Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 18 Jun 2019

Jo Beck Trustees Limited was launched on 27 Jul 2004 and issued an NZ business identifier of 9429035259398. This registered LTD company has been supervised by 6 directors: Alexandra Liesel Lonergan - an active director whose contract began on 02 Nov 2018,
Carl Michael Robert Beck - an active director whose contract began on 02 Nov 2018,
Mark Donald Withers - an inactive director whose contract began on 27 Jul 2004 and was terminated on 02 Nov 2018,
Stephen Kwok Wai Tsang - an inactive director whose contract began on 27 Jul 2004 and was terminated on 02 Nov 2018,
Carole Susan Pedder - an inactive director whose contract began on 09 Nov 2016 and was terminated on 02 Nov 2018.
As stated in BizDb's data (updated on 24 Apr 2024), this company uses 1 address: Apartment 607 Randerson Apartments, 44 Humariri Street, Point Chevalier, Auckland, 1022 (category: physical, registered).
Up to 18 Jun 2019, Jo Beck Trustees Limited had been using 24 The Glade South, Pukekohe, Pukekohe as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Atkinson, Joan Vivien (an individual) located at Point Chevalier, Auckland postcode 1022.

Addresses

Principal place of activity

Randerson 607, 44 Humariri Street, Pt Chevalier, Auckland, 1022 New Zealand


Previous addresses

Address #1: 24 The Glade South, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 04 Dec 2018 to 18 Jun 2019

Address #2: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 27 Jul 2004 to 04 Dec 2018

Contact info
64 21 2501675
18 Jun 2021 Phone
jvatkinson21@gmail.com
04 Jun 2022 nzbn-reserved-invoice-email-address-purpose
jvatkinson21@gmail.com
10 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Atkinson, Joan Vivien Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tsang, Stephen Kwok Wai Eastern Beach
Auckland
2012
New Zealand
Individual Ashford, Nickolas Paul Auckland Central
Auckland
1010
New Zealand
Individual Pedder, Carole Susan Devonport
Auckland
0624
New Zealand
Individual Withers, Mark Donald Auckland Central
Auckland
1010
New Zealand
Directors

Alexandra Liesel Lonergan - Director

Appointment date: 02 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Jun 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Nov 2018


Carl Michael Robert Beck - Director

Appointment date: 02 Nov 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Jun 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Nov 2018


Mark Donald Withers - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 02 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 May 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Nov 2016


Stephen Kwok Wai Tsang - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 02 Nov 2018

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 24 Jun 2015


Carole Susan Pedder - Director (Inactive)

Appointment date: 09 Nov 2016

Termination date: 02 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Nov 2016


Nickolas Paul Ashford - Director (Inactive)

Appointment date: 09 Nov 2016

Termination date: 02 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Nov 2016

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street