Shortcuts

Beca Limited

Type: NZ Limited Company (Ltd)
9429037107727
NZBN
1089457
Company Number
Registered
Company Status
Current address
Ground Level, 21 Pitt Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 May 2012

Beca Limited, a registered company, was launched on 31 Oct 2000. 9429037107727 is the number it was issued. The company has been supervised by 39 directors: Amelia Joan Linzey - an active director whose contract started on 01 Apr 2013,
Darryl-Lee Wendelborn - an active director whose contract started on 01 Jun 2017,
Clinton Shane Ng Lawgun - an active director whose contract started on 01 Apr 2019,
Chua Shibin Galvin - an active director whose contract started on 01 Apr 2020,
Mathew Ivan Croad - an active director whose contract started on 01 Apr 2021.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: Ground Level, 21 Pitt Street, Auckland, 1010 (category: physical, registered).
Beca Limited had been using 132 Vincent Street, Auckland as their physical address until 30 May 2012.
Past names used by this company, as we established at BizDb, included: from 31 Oct 2000 to 02 Apr 2013 they were named Beca Infrastructure Limited.
A single entity controls all company shares (exactly 2000000 shares) - Beca Group Holdings Limited - located at 1010, Auckland, Null.

Addresses

Previous addresses

Address: 132 Vincent Street, Auckland New Zealand

Physical & registered address used from 16 Mar 2004 to 30 May 2012

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

Physical address used from 08 Jul 2001 to 08 Jul 2001

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

Physical address used from 08 Jul 2001 to 16 Mar 2004

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

Registered address used from 08 Jul 2001 to 16 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Beca Group Holdings Limited
Shareholder NZBN: 9429035487616
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beca Group Limited
Shareholder NZBN: 9429038536540
Company Number: 663818
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Beca Group Limited
Shareholder NZBN: 9429038536540
Company Number: 663818

Ultimate Holding Company

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

Amelia Joan Linzey - Director

Appointment date: 01 Apr 2013

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 05 Aug 2015


Darryl-lee Wendelborn - Director

Appointment date: 01 Jun 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Jun 2017


Clinton Shane Ng Lawgun - Director

Appointment date: 01 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2019


Chua Shibin Galvin - Director

Appointment date: 01 Apr 2020

Address: Unit 10 426, Singapore, 670475 Singapore

Address used since 01 Apr 2020


Mathew Ivan Croad - Director

Appointment date: 01 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2021


John Harrison Blyth - Director

Appointment date: 01 Apr 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Apr 2022


Eleanor Frances Grant - Director

Appointment date: 01 Apr 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Apr 2022


Andrea Judith Rickard - Director

Appointment date: 02 Apr 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Apr 2024


Donald James Lyon - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 02 Apr 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 Aug 2009


Gregory Ian Lowe - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 02 Oct 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Jun 2013


Shibin Galvin Chua - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 03 Apr 2023

Address: Unit 10 426, Singapore, 670475 Singapore

Address used since 01 Apr 2020


Craig Hunter Price - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 31 Mar 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 26 May 2015


Mark Kevin Fleming - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 31 Mar 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 31 Aug 2017


Laurent Sylvestre - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 31 Mar 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Jun 2016


Rebecca Margaret Davidson - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 02 Apr 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 20 Jun 2016


Thomas Miles Hyde - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Jun 2017

Address: Rd 3, Albany, 0793 New Zealand

Address used since 30 Apr 2015


Ian Noel Bull - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 20 Jun 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2004


James Campbell Wright - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 07 Oct 2015

Address: The Gap, Qld, 4061 Australia

Address used since 01 Apr 2013


David Powell Carter - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Oct 2006


Martin Mamoun Kanan - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 01 Apr 2013

Address: Killara, Sydney, NSW 2071 Australia

Address used since 02 Jul 2012


Robert Gerald Jamieson - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 02 Jul 2012

Address: Elsternwick, Melbourne, Vic 3185, Australia,

Address used since 28 Aug 2009


Roland Bert Frost - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 02 Jul 2012

Address: Papamoa 3118, New Zealand,

Address used since 19 May 2010


Keith Anthony Reynolds - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 01 Oct 2011

Address: Parnell, Auckland 1052,

Address used since 07 May 2010


Brent David Meekan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 27 May 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2004


Richard James Holyoake - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 24 May 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 May 2006


Mark Kevin Fleming - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 20 May 2010

Address: Somerville, Manukau, 2014 New Zealand

Address used since 31 Aug 2009


Clive Bruce Rundle - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 20 May 2010

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Jul 2009


Peter Baird Hay - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 10 Jul 2009

Address: Torbay, Auckland,

Address used since 01 Apr 2004


Richard Hammond Aitken - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 10 Jul 2009

Address: Birkenhead, Auckland,

Address used since 01 May 2007


Mark Allen Stinson - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 10 Jul 2009

Address: Takapuna, Auckland,

Address used since 01 May 2007


Robert Gerald Jamieson - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2008

Address: Remuera, Auckland,

Address used since 01 Apr 2004


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 01 May 2007

Address: Parnell, Auckland 1001,

Address used since 26 Oct 2005


Simon Patrick Walter - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2007

Address: Birkenhead, Auckland,

Address used since 01 Apr 2004


Shane Ernest Oxenham - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 24 Nov 2006

Address: Mt Albert, Auckland,

Address used since 01 Apr 2004


Dale Harris Turkington - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2006

Address: Greenhithe, Auckland,

Address used since 01 Apr 2004


Kiah Chye Heng - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 01 Apr 2004

Address: St Heliers, Auckland,

Address used since 30 Oct 2003


Richard Hammond Aitken - Director (Inactive)

Appointment date: 04 Nov 2003

Termination date: 01 Apr 2004

Address: Birkenhead, Auckland,

Address used since 04 Nov 2003


David Ian Searle - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 30 Oct 2003

Address: Glendowie, Auckland,

Address used since 24 Sep 2002


William Robert Matthew - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 30 Oct 2003

Address: Murrays Bay, Auckland,

Address used since 31 Oct 2000

Nearby companies

Peace Chapel Christian Fellowship Trust
C/o Shieff Angland

Joyman Limited
16-18 Queens Arcade

Alfies Records Limited
22 Queens Arcade

Henslowe Irving Limited
Suite 102, Queen's Arcade Building

Susan & Tony Limited
Shop 113 Queens Arcade

Total Beauty Salon Limited
Shop23 Queens Arcade 34 Queen Street