Groeneveld-Beka Limited, a registered company, was registered on 16 Feb 2000. 9429037383305 is the NZ business number it was issued. This company has been supervised by 10 directors: Michael Tyler Gracie - an active director whose contract started on 14 Apr 2011,
Matthew James Tozer - an inactive director whose contract started on 22 Jul 2009 and was terminated on 14 Dec 2021,
Hendrikus G. - an inactive director whose contract started on 22 Jul 2009 and was terminated on 20 Aug 2019,
Ronald D. - an inactive director whose contract started on 12 Dec 2016 and was terminated on 20 Aug 2019,
Tom M. - an inactive director whose contract started on 30 Nov 2010 and was terminated on 12 Dec 2016.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (types include: physical, registered).
Groeneveld-Beka Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address until 05 Nov 2012.
More names used by the company, as we found at BizDb, included: from 20 Dec 2016 to 06 Sep 2021 they were called Groeneveld Lubrication Solutions Limited, from 16 Feb 2000 to 20 Dec 2016 they were called Groeneveld New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - Groeneveld-Beka Pty Limited - located at 3110, Sunshine West, Victoria.
Previous addresses
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 22 Jul 2009 to 05 Nov 2012
Address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland
Physical & registered address used from 06 Nov 2007 to 22 Jul 2009
Address: 85 Newham Road, Unit 1, Mount Maunganui
Registered address used from 14 Jun 2001 to 06 Nov 2007
Address: 85 Newham Road, Unit 1, Mount Maunganui
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address: 58 Newton Road, Unit 1, Mount Maunganui
Physical address used from 05 Jun 2001 to 06 Nov 2007
Address: 85 Newham Road, Unit 1, Mount Maunganui
Registered address used from 12 Apr 2000 to 14 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Groeneveld-beka Pty Limited |
Sunshine West Victoria 3020 Australia |
16 Feb 2000 - |
Ultimate Holding Company
Michael Tyler Gracie - Director
Appointment date: 14 Apr 2011
ASIC Name: Groeneveld-beka Pty Ltd
Address: Sunshine West, Victoria, 3020 Australia
Address: Mernda, Victoria, 3754 Australia
Address used since 04 Dec 2019
Address: Thornbury, Victoria, 3017 Australia
Address used since 14 Apr 2011
Address: Sinshine West, Victoria, 3020 Australia
Address: Sinshine West, Victoria, 3020 Australia
Matthew James Tozer - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 14 Dec 2021
ASIC Name: Groeneveld-beka Pty Ltd
Address: Sunshine West, Victoria, 3020 Australia
Address: Sunshine West, Victoria, 3020 Australia
Address: Sunbury, Victoria, 3429 Australia
Address used since 22 Oct 2015
Hendrikus G. - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 20 Aug 2019
Ronald D. - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 20 Aug 2019
Tom M. - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 12 Dec 2016
Johannes V. - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 19 Jul 2014
Johan S. - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 10 Jan 2014
Erik V. - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 04 Jun 2013
Jan Bruinenberg - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 30 Nov 2010
Address: 4251 Pt Werkendam, The Netherlands,
Address used since 22 Jul 2009
Wouter Augustijn Cornelis Nolten - Director (Inactive)
Appointment date: 16 Feb 2000
Termination date: 22 Jul 2009
Address: Gisborne South, Victoria 3437, Australia,
Address used since 16 Feb 2000
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road