Shortcuts

Beca Projects Nz Limited

Type: NZ Limited Company (Ltd)
9429037107123
NZBN
1089950
Company Number
Registered
Company Status
Current address
Ground Floor, Beca House
21 Pitt Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Jun 2012

Beca Projects Nz Limited was launched on 31 Oct 2000 and issued an NZBN of 9429037107123. The registered LTD company has been managed by 20 directors: Ceri Paula Bain - an active director whose contract started on 15 Aug 2014,
Briar Elizabeth Tutty Riddell - an active director whose contract started on 01 Apr 2020,
Cushla Ann Marie Loomb - an active director whose contract started on 01 Apr 2021,
Craig Hunter Price - an inactive director whose contract started on 01 May 2015 and was terminated on 03 Apr 2023,
Nicolas Craig Edwards - an inactive director whose contract started on 31 May 2019 and was terminated on 03 Apr 2023.
As stated in BizDb's information (last updated on 20 Mar 2024), the company uses 1 address: Ground Floor, Beca House, 21 Pitt Street, Auckland, 1010 (types include: registered, physical).
Up until 01 Jun 2012, Beca Projects Nz Limited had been using 132 Vincent Street, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 09 Mar 2004 to 26 Jul 2006 they were called Beca Consultants Limited, from 31 Oct 2000 to 09 Mar 2004 they were called Beca Limited.
A total of 500000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 500000 shares are held by 1 entity, namely:
Beca Limited (an entity) located at Auckland, Null postcode 1010.

Addresses

Previous addresses

Address: 132 Vincent Street, Auckland New Zealand

Registered & physical address used from 15 Mar 2004 to 01 Jun 2012

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 17 Oct 2001 to 15 Mar 2004

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 17 Oct 2001 to 15 Mar 2004

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 17 Oct 2001 to 17 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Beca Limited
Shareholder NZBN: 9429037107727
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Beca Carter Hollings & Ferner Limited
Shareholder NZBN: 9429040549835
Company Number: 85562
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Beca Carter Hollings & Ferner Limited
Shareholder NZBN: 9429040549835
Company Number: 85562

Ultimate Holding Company

21 Jul 1991
Effective Date
Beca Group Limited
Name
Ltd
Type
663818
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, 21 Pitt Street
Auckland 1010
New Zealand
Address
Directors

Ceri Paula Bain - Director

Appointment date: 15 Aug 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2020

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 09 Jun 2015


Briar Elizabeth Tutty Riddell - Director

Appointment date: 01 Apr 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2020


Cushla Ann Marie Loomb - Director

Appointment date: 01 Apr 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 26 Oct 2022

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Apr 2021


Craig Hunter Price - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 03 Apr 2023

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 01 May 2015


Nicolas Craig Edwards - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 03 Apr 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Nov 2019

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 31 May 2019


Thomas Miles Hyde - Director (Inactive)

Appointment date: 11 Apr 2017

Termination date: 31 Mar 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 11 Apr 2017


Richard Niall Ray - Director (Inactive)

Appointment date: 19 Apr 2018

Termination date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Apr 2018


Mark Kevin Fleming - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 19 Apr 2018

Address: Rd 1, Whitford, Auckland, 2571 New Zealand

Address used since 07 Oct 2015


Donald James Lyon - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 13 Jun 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jul 2011


David Powell Carter - Director (Inactive)

Appointment date: 10 Jul 2009

Termination date: 01 May 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Jul 2009


Bryce John Whitcher - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 15 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2011


Ian Alexander Nicholson Fraser - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 01 Jul 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 29 Oct 2009


Paul Desmond White - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 Jul 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Oct 2009


Kiah Chye Heng - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 10 Jul 2009

Address: Epsom, Auckland,

Address used since 01 Apr 2004


Richard Hammond Aitken - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 01 Oct 2007

Address: Birkenhead, Auckland,

Address used since 05 Dec 2003


Bryce John Whitcher - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 01 May 2007

Address: Remuera, Auckland,

Address used since 12 Feb 2007


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 16 Oct 2006

Address: Parnell, Auckland 1001,

Address used since 26 Oct 2005


Dale Harris Turkington - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2006

Address: Greenhithe, Auckland,

Address used since 01 Apr 2004


David Ian Searle - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 05 Dec 2003

Address: Glendowie, Auckland,

Address used since 24 Sep 2002


William Robert Matthew - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 05 Dec 2003

Address: Murrays Bay, Auckland,

Address used since 31 Oct 2000

Nearby companies

Pitt Vincent Limited
Ground Floor, Beca House

Omi Beca Limited
Ground Floor, Beca House

Pitt Lab Limited
Ground Floor, Beca House

Bgl Nominees Limited
Ground Floor, Beca House

Wood Beca Limited
Ground Floor, Beca House

Beca International Consultants Limited
Ground Floor, Beca House