Shortcuts

De Beer & Co Limited

Type: NZ Limited Company (Ltd)
9429035263708
NZBN
1538990
Company Number
Registered
Company Status
Current address
14 Glengoyne Place
Rototuna
Hamilton 3210
New Zealand
Office & delivery address used since 15 Apr 2020
P O Box 528
Cambridge 3450
New Zealand
Postal address used since 15 Apr 2020
47 Alpha Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Aug 2021

De Beer & Co Limited, a registered company, was incorporated on 26 Jul 2004. 9429035263708 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Sarah Leigh Nicole Livingston - an active director whose contract began on 28 Jul 2021,
Stephen Nelley - an inactive director whose contract began on 01 Aug 2006 and was terminated on 29 Jul 2021,
Vivian Murfitt - an inactive director whose contract began on 30 Dec 2012 and was terminated on 27 Jul 2021,
Vivienne Murfitt - an inactive director whose contract began on 30 Dec 2012 and was terminated on 05 Mar 2013,
Theresa Bernadine Hughes - an inactive director whose contract began on 26 Jul 2004 and was terminated on 01 Sep 2006.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 14 Glengoyne Place, Rototuna, Hamilton, 3210 (registered address),
14 Glengoyne Place, Rototuna, Hamilton, 3210 (service address),
47 Alpha Street, Cambridge, Cambridge, 3434 (registered address),
47 Alpha Street, Cambridge, Cambridge, 3434 (physical address) among others.
De Beer & Co Limited had been using 14 Glengoyne Place, Rototuna, Hamilton as their physical address until 16 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 30 Dec 2012 to 15 Jun 2021 they were named The Big Apron Limited, from 01 Oct 2009 to 30 Dec 2012 they were named Bully Boy Holdings Limited and from 26 Jul 2004 to 01 Oct 2009 they were named Ultimate Drainage Services Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 90 shares (90%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5%). Lastly we have the third share allotment (5 shares 5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand

Registered & service address used from 15 Jun 2023

Principal place of activity

14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand

Physical & registered address used from 23 Feb 2011 to 16 Aug 2021

Address #2: 23 Scott Street, Leamington, Cambridge 3432 New Zealand

Physical & registered address used from 06 Mar 2009 to 23 Feb 2011

Address #3: 20 Milicich Place, Cambridge

Registered & physical address used from 11 Mar 2005 to 06 Mar 2009

Address #4: 445 Mystery Creek Road, R D 1, Ohaupo

Registered & physical address used from 26 Jul 2004 to 11 Mar 2005

Contact info
64 21 447668
19 Mar 2019 Phone
stephen@andersonaccounting.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Entity (NZ Limited Company) Cdbsl Trustee Limited
Shareholder NZBN: 9429049451399
Rototuna
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual De Beer, Christiaan Johannes Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Livingston, Sarah Leigh Nicole Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, Dereck Ronald R D 1
Ohaupo
Individual Hughes, Theresa Bernadine R D 1
Ohaupo
Individual Murfitt, Vivian Chartwell
Hamilton
3210
New Zealand
Individual Nelley, Stephen Rototuna
Hamilton
3210
New Zealand
Directors

Sarah Leigh Nicole Livingston - Director

Appointment date: 28 Jul 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 08 Mar 2023

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 07 Mar 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 28 Jul 2021


Stephen Nelley - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 29 Jul 2021

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 15 Feb 2011


Vivian Murfitt - Director (Inactive)

Appointment date: 30 Dec 2012

Termination date: 27 Jul 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 30 Dec 2012


Vivienne Murfitt - Director (Inactive)

Appointment date: 30 Dec 2012

Termination date: 05 Mar 2013

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 30 Dec 2012


Theresa Bernadine Hughes - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 01 Sep 2006

Address: R D 1, Ohaupo,

Address used since 26 Jul 2004


Dereck Ronald Riley - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 01 Sep 2006

Address: R D 1, Ohaupo,

Address used since 26 Jul 2004

Nearby companies

Sinclair Scott Farms Limited
14 Glengoyne Place

Clairvale Farms (waikato) Limited
14 Glengoyne Place

Thistle Brae Holdings Limited
14 Glengoyne Place

Thistle Brae Construction Limited
14 Glengoyne Place

Anderson Accounting Limited
14 Glengoyne Place

Anniecad Limited
14 Glengoyne Place