Beaches Limited, a registered company, was incorporated on 09 Sep 2002. 9429036343478 is the NZ business identifier it was issued. The company has been run by 5 directors: Anne Hunt - an active director whose contract started on 09 Sep 2002,
Jean Margaret Van Der Vorst - an active director whose contract started on 09 Sep 2002,
Agnes Cleeand Telford Mcmullen - an active director whose contract started on 09 Sep 2002,
John Hillard Mcmullen - an active director whose contract started on 09 Sep 2002,
Helen Robinson - an active director whose contract started on 09 Sep 2002.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 140 Queens Rd, Panmure, Auckland, 1072 (types include: registered, physical).
Beaches Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 13 Nov 2017.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20%). Finally the 3rd share allocation (20 shares 20%) made up of 1 entity.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 Sep 2016 to 13 Nov 2017
Address: R S M Prince, 17c Corinthian Drive, Albany New Zealand
Physical & registered address used from 12 Nov 2008 to 16 Sep 2016
Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered & physical address used from 26 May 2005 to 12 Nov 2008
Address: C/- Prince & Partners, 222 Main Road, Albany
Physical & registered address used from 09 Sep 2002 to 26 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Mcmullen, Agnes Cleeand Telford |
Mairangi Bay North Shore City |
09 Sep 2002 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hunt, Anne |
Castor Bay North Shore City |
09 Sep 2002 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Robinson, Helen |
Milford North Shore City |
09 Sep 2002 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Mcmullen, John Hillard |
Murrays Bay Auckland 0630 New Zealand |
09 Sep 2002 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Van Der Vorst, Jean Margaret |
Campbells Bay North Shore City |
09 Sep 2002 - |
Anne Hunt - Director
Appointment date: 09 Sep 2002
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Nov 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Nov 2015
Jean Margaret Van Der Vorst - Director
Appointment date: 09 Sep 2002
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 11 Nov 2015
Agnes Cleeand Telford Mcmullen - Director
Appointment date: 09 Sep 2002
Address: Mairangi Bay, North Shore City, 0632 New Zealand
Address used since 11 Nov 2015
John Hillard Mcmullen - Director
Appointment date: 09 Sep 2002
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 01 Nov 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2014
Helen Robinson - Director
Appointment date: 09 Sep 2002
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Nov 2017
Address: Milford, North Shore City, 0632 New Zealand
Address used since 11 Nov 2015
Skysubs Limited
136-140 Queens Road
Ps Aitken Investments Limited
Accounting For Small Business
Health Star Pacific Trust
136 Queens Road
Shah Dental Limited
148 Queens Road
Master Chinese Chef Limited
150 Queens Road
Joylee Limited
Bridge It Cafe