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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Cdbsl Trustee Limited Shareholder NZBN: 9429049451399 |
Rototuna Hamilton 3210 New Zealand |
28 Jul 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | De Beer, Christiaan Johannes |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Aug 2021 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Livingston, Sarah Leigh Nicole |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, Dereck Ronald |
R D 1 Ohaupo |
26 Jul 2004 - 27 Jun 2010 |
Individual | Hughes, Theresa Bernadine |
R D 1 Ohaupo |
26 Jul 2004 - 27 Jun 2010 |
Individual | Murfitt, Vivian |
Chartwell Hamilton 3210 New Zealand |
30 Dec 2012 - 28 Jul 2021 |
Individual | Nelley, Stephen |
Rototuna Hamilton 3210 New Zealand |
23 Aug 2006 - 28 Jul 2021 |
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
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