Shortcuts

Beechcroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429036624768
NZBN
1188603
Company Number
Registered
Company Status
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical address used since 13 Mar 2020
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 27 Oct 2023
8 Tullamore Lane Maunu
Rd 3
Whangarei 0110
New Zealand
Registered address used since 06 Nov 2023

Beechcroft Holdings Limited, a registered company, was incorporated on 11 Feb 2002. 9429036624768 is the business number it was issued. This company has been supervised by 2 directors: Julian Xavier Wilson - an active director whose contract started on 11 Feb 2002,
Jozefa Janina Wilson - an inactive director whose contract started on 11 Feb 2002 and was terminated on 06 May 2009.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 (registered address),
24 Finlayson Street, Whangarei, Whangarei, 0110 (service address),
8 Tullamore, Maunu, Whangarei, 0110 (records address),
228 Matapouri Road, Rd 3, Whangarei, 0173 (physical address) among others.
Beechcroft Holdings Limited had been using 228 Matapouri Road, Rd 3, Whangarei as their registered address until 06 Nov 2023.
Old names used by the company, as we identified at BizDb, included: from 11 Feb 2002 to 09 Jun 2009 they were named Jx & Jj Wilson Limited.
One entity controls all company shares (exactly 100 shares) - Wilson, Julian Xavier - located at 0110, Maunu, Whangarei.

Addresses

Other active addresses

Address #4: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 06 Nov 2023

Previous addresses

Address #1: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand

Registered & service address used from 13 Mar 2020 to 06 Nov 2023

Address #2: 6a Vinery Lane, Whangarei 0140, 0140 New Zealand

Physical address used from 11 Mar 2014 to 13 Mar 2020

Address #3: 6a Vinery Lane, Whangarei, 0140 New Zealand

Registered address used from 19 Apr 2013 to 13 Mar 2020

Address #4: C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei 0140 New Zealand

Physical address used from 22 May 2009 to 11 Mar 2014

Address #5: C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei 0140 New Zealand

Registered address used from 22 May 2009 to 19 Apr 2013

Address #6: Warrendale, Otaika Valley Road, R D 10, Whangarei

Physical & registered address used from 31 Jan 2003 to 22 May 2009

Address #7: 28 Kowhai Park Road, Maunu, Whangarei

Registered & physical address used from 11 Feb 2002 to 31 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wilson, Julian Xavier Maunu
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Jozefa Janina Otaika Valley Road
R D 10, Whangarei
Directors

Julian Xavier Wilson - Director

Appointment date: 11 Feb 2002

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 11 Feb 2022

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 01 Mar 2009


Jozefa Janina Wilson - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 06 May 2009

Address: Otaika Valley Road, R D 10, Whangarei,

Address used since 23 Jan 2003

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean