Beca Applied Technologies Limited was started on 11 Feb 2000 and issued a number of 9429037379698. This registered LTD company has been managed by 19 directors: Briar Elizabeth Tutty Riddell - an active director whose contract began on 10 Aug 2022,
Harley Edwin James - an active director whose contract began on 03 Apr 2023,
Robyn Leanne Kierse - an active director whose contract began on 01 Oct 2024,
Michael Groves - an active director whose contract began on 01 Apr 2025,
Gregory Ian Lowe - an inactive director whose contract began on 01 May 2005 and was terminated on 01 Apr 2025.
As stated in BizDb's database (updated on 05 May 2025), the company uses 2 addresses: Ground Floor, Beca House, 124 Halsey Street, Auckland Central, Auckland, 1010 (registered address),
Ground Floor, Beca House, 124 Halsey Street, Auckland Central, Auckland, 1010 (service address),
Ground Floor, 21 Pitt Street, Auckland, 1010 (physical address).
Until 18 Feb 2025, Beca Applied Technologies Limited had been using Ground Floor, 21 Pitt Street, Auckland as their registered address.
BizDb found previous aliases for the company: from 10 Jul 2000 to 14 Mar 2002 they were called Beca Technologies Limited, from 11 Feb 2000 to 10 Jul 2000 they were called Beca Group Investments Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Beca Group Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Ground Floor, 21 Pitt Street, Auckland, 1010 New Zealand
Registered & service address used from 31 May 2012 to 18 Feb 2025
Address #2: 132 Vincent Street, Auckland New Zealand
Registered address used from 13 Apr 2000 to 31 May 2012
Address #3: 132 Vincent Street, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 132 Vincent Street, Auckland New Zealand
Physical address used from 11 Feb 2000 to 31 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Beca Group Limited Shareholder NZBN: 9429038536540 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2000 - |
Ultimate Holding Company
Briar Elizabeth Tutty Riddell - Director
Appointment date: 10 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Aug 2022
Harley Edwin James - Director
Appointment date: 03 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jul 2024
Address: Waimauku, 0883 New Zealand
Address used since 03 Apr 2023
Robyn Leanne Kierse - Director
Appointment date: 01 Oct 2024
Address: Edgecliff, Nsw, 2027 Australia
Address used since 01 Oct 2024
Michael Groves - Director
Appointment date: 01 Apr 2025
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Apr 2025
Gregory Ian Lowe - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 01 Apr 2025
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2013
Thomas Miles Hyde - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 01 Apr 2025
Address: Rd 3, Albany, 0793 New Zealand
Address used since 30 Apr 2015
Michael Allen Richardson - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 29 Nov 2024
Address: Canberra Act, 2601 Australia
Address used since 01 Apr 2020
Craig Douglas Lee - Director (Inactive)
Appointment date: 13 Jul 2016
Termination date: 24 Jul 2023
ASIC Name: Beca Consultants Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Rozelle, Sydney, Nsw, 2041 Australia
Address used since 20 Apr 2018
Address: Melbourne, Victoria, 3004 Australia
Address: Balmain, Sydney, Nsw, 2041 Australia
Address used since 13 Jul 2016
Mathew Ivan Croad - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 09 Aug 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Jun 2015
Donald James Lyon - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 21 Jul 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Aug 2014
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 11 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2015
Richard Ray - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 18 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2007
Robin Victor Johansen - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 29 Nov 2013
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Mar 2003
Simon Patrick Walter - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 28 Feb 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Jul 2012
Patrick James Fail - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 17 May 2012
Address: Three Kings, Auckland 1003,
Address used since 26 May 2005
Richard Hammond Aitken - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 26 May 2006
Address: Birkenhead, Auckland,
Address used since 11 Feb 2000
Bryce John Whitcher - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 01 May 2005
Address: Auckland 1005,
Address used since 04 Aug 2003
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 31 Jul 2002
Address: Parnell, Auckland,
Address used since 11 Feb 2000
Ronald Powell Carter - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 06 Mar 2001
Address: Glendowie, Auckland,
Address used since 11 Feb 2000
Misajeta Limited
Apartment 2h, 132 Vincent Street
Barque Consulting Limited
3a/132 Vincent Street
Somnus Software Limited
Apartment 5e, 132 Vincent Street
Tol Global Limited
Apartment 4h, 132 Vincent Street
Calm Trustee Company Limited
Level 8