Shortcuts

Beaches Limited

Type: NZ Limited Company (Ltd)
9429036343478
NZBN
1237201
Company Number
Registered
Company Status
Current address
140 Queens Rd
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 13 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Mcmullen, Agnes Cleeand Telford Mairangi Bay
North Shore City
Shares Allocation #2 Number of Shares: 20
Individual Hunt, Anne Castor Bay
North Shore City
Shares Allocation #3 Number of Shares: 20
Individual Robinson, Helen Milford
North Shore City
Shares Allocation #4 Number of Shares: 20
Individual Mcmullen, John Hillard Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Van Der Vorst, Jean Margaret Campbells Bay
North Shore City
Directors

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

Nearby companies

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