Bekron Limited, a registered company, was started on 18 Jun 2004. 9429035331315 is the NZ business number it was issued. This company has been managed by 4 directors: Ronald Kamo - an active director whose contract started on 18 Jun 2004,
Rebecca Jane Howman-Kamo - an active director whose contract started on 18 Jun 2004,
Rebecca Jane Ellis - an active director whose contract started on 18 Jun 2004,
Ronnie Dale Ellis - an active director whose contract started on 18 Jun 2004.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Bekron Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address up until 15 Feb 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Mar 2020 to 15 Feb 2021
Address: Level 3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Nov 2019 to 19 Mar 2020
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Mar 2019 to 27 Nov 2019
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Apr 2015 to 15 Mar 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Apr 2012 to 16 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2011 to 11 Apr 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 18 Jun 2004 to 23 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Kamo, Ronald |
St Albans Christchurch 8052 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Howman-kamo, Rebecca Jane |
St Albans Christchurch 8052 New Zealand |
15 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Ronnie Dale |
St Albans Christchurch 8052 New Zealand |
18 Jun 2004 - 15 Sep 2021 |
Individual | Ellis, Rebecca Jane |
St Albans Christchurch 8052 New Zealand |
18 Jun 2004 - 15 Sep 2021 |
Ronald Kamo - Director
Appointment date: 18 Jun 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2006
Rebecca Jane Howman-kamo - Director
Appointment date: 18 Jun 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2006
Rebecca Jane Ellis - Director
Appointment date: 18 Jun 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2006
Ronnie Dale Ellis - Director
Appointment date: 18 Jun 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2006
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace