Beau Day Limited was launched on 18 Apr 2002 and issued a business number of 9429036576630. This registered LTD company has been supervised by 4 directors: Justin Solomon - an active director whose contract began on 18 Apr 2002,
Kim Macdonald - an active director whose contract began on 18 Apr 2002,
Bodine John Solomon - an active director whose contract began on 20 Aug 2014,
Dale Kumeroa Solomon - an active director whose contract began on 20 Aug 2014.
As stated in BizDb's information (updated on 06 May 2025), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up to 29 May 2017, Beau Day Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 4999 shares are held by 1 entity, namely:
Macdonald, Kim (an individual) located at Rd 1, Kaikoura postcode 7371.
Then there is a group that consists of 1 shareholder, holds 49.99% shares (exactly 4999 shares) and includes
Solomon, Justin - located at Rd 1, Kaikoura.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Solomon, Bodine John, located at Rd 1, Kaikoura (a director).
Previous addresses
Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 02 Dec 2015 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 02 Dec 2015 to 25 May 2017
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 28 Nov 2011 to 02 Dec 2015
Address #4: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 19 Apr 2005 to 28 Nov 2011
Address #5: 22 Scott Street, Blenheim
Physical & registered address used from 15 Jan 2005 to 19 Apr 2005
Address #6: 46 - 54 Wynen Street, Blenheim
Registered & physical address used from 18 Apr 2002 to 15 Jan 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4999 | |||
| Individual | Macdonald, Kim |
Rd 1 Kaikoura 7371 New Zealand |
18 Apr 2002 - |
| Shares Allocation #2 Number of Shares: 4999 | |||
| Individual | Solomon, Justin |
Rd 1 Kaikoura 7371 New Zealand |
18 Apr 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Solomon, Bodine John |
Rd 1 Kaikoura 7371 New Zealand |
02 Sep 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Solomon, Dale Kumeroa |
Rd 1 Kaikoura 7371 New Zealand |
02 Sep 2014 - |
Justin Solomon - Director
Appointment date: 18 Apr 2002
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 27 Nov 2013
Kim Macdonald - Director
Appointment date: 18 Apr 2002
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 27 Nov 2013
Bodine John Solomon - Director
Appointment date: 20 Aug 2014
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 20 Aug 2014
Dale Kumeroa Solomon - Director
Appointment date: 20 Aug 2014
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 20 Aug 2014
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street