Beachlife Holdings Limited, a registered company, was incorporated on 16 Aug 2001. 9429036810468 is the NZBN it was issued. This company has been run by 4 directors: Sarah Kathleen Curtis - an active director whose contract began on 16 Aug 2001,
Brian James Somers - an active director whose contract began on 16 Aug 2001,
Gina Moran - an active director whose contract began on 02 Nov 2018,
Susan Mellsop - an inactive director whose contract began on 18 Dec 2015 and was terminated on 02 Nov 2018.
Last updated on 25 May 2025, our database contains detailed information about 1 address: 24 Leveson Street, Strathmore Park, Wellington, 6022 (type: registered, physical).
Beachlife Holdings Limited had been using Level 4, 92 Queens Drive, Lower Hutt, Wellington as their physical address up to 29 Nov 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 95 shares (95 per cent).
Previous addresses
Address: Level 4, 92 Queens Drive, Lower Hutt, Wellington, 6011 New Zealand
Physical & registered address used from 18 Nov 2020 to 29 Nov 2021
Address: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 May 2017 to 18 Nov 2020
Address: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 17 Oct 2013 to 03 May 2017
Address: Add Smart Limited, Level 1, 155 High Street, Lower Hutt, 5040 New Zealand
Physical & registered address used from 25 Nov 2011 to 17 Oct 2013
Address: Add Smart Limited, Level 1, 155 High Street, Lower Hutt, 5011 New Zealand
Physical & registered address used from 08 Nov 2011 to 25 Nov 2011
Address: Bean Smart Limited, Level 1, Avalon Tower, 45 Percy Cameron Street, Lower Hutt New Zealand
Registered & physical address used from 16 Feb 2010 to 08 Nov 2011
Address: Beardsley Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt
Registered & physical address used from 09 Dec 2005 to 16 Feb 2010
Address: Graeme Beardsley Chartered Accountant, 1st Floor 517 High Street, Lower Hutt
Registered & physical address used from 10 May 2002 to 09 Dec 2005
Address: C/-finman Services (paraparaumu) Limited, Cnr Kapiti & Hurley Roads, Paraparaumu Beach
Physical & registered address used from 16 Aug 2001 to 10 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Somers, Brian James |
Strathmore Park Wellington 6022 New Zealand |
16 Aug 2001 - |
| Shares Allocation #2 Number of Shares: 95 | |||
| Individual | Curtis, Sarah Kathleen |
Strathmore Park Wellington 6022 New Zealand |
16 Aug 2001 - |
Sarah Kathleen Curtis - Director
Appointment date: 16 Aug 2001
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 19 Nov 2021
Brian James Somers - Director
Appointment date: 16 Aug 2001
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 19 Nov 2021
Gina Moran - Director
Appointment date: 02 Nov 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Nov 2018
Susan Mellsop - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 02 Nov 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 18 Dec 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace