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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Beca Limited Shareholder NZBN: 9429037107727 |
Auckland Null 1010 New Zealand |
08 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
31 Oct 2000 - 07 Dec 2004 | |
Entity | Beca Carter Hollings & Ferner Limited Shareholder NZBN: 9429040549835 Company Number: 85562 |
07 Dec 2004 - 08 Apr 2013 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
31 Oct 2000 - 07 Dec 2004 | |
Entity | Beca Carter Hollings & Ferner Limited Shareholder NZBN: 9429040549835 Company Number: 85562 |
07 Dec 2004 - 08 Apr 2013 |
Ultimate Holding Company
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
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