Shortcuts

Beale Auto Electrix Limited

Type: NZ Limited Company (Ltd)
9429037417932
NZBN
1004775
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 May 2013
30 Duke Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 10 May 2013

Beale Auto Electrix Limited, a registered company, was started on 06 Dec 1999. 9429037417932 is the business number it was issued. The company has been run by 6 directors: Paulette Alice-Kay Beale - an active director whose contract began on 15 Jun 2017,
Colin Grant Beale - an active director whose contract began on 15 Jun 2017,
Brenda Leigh Denholm - an inactive director whose contract began on 30 Nov 2012 and was terminated on 15 Jun 2017,
Colin Grant Beale - an inactive director whose contract began on 06 Dec 1999 and was terminated on 30 Nov 2012,
Paulette Beale - an inactive director whose contract began on 27 Mar 2002 and was terminated on 30 Nov 2012.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (type: registered, physical).
Beale Auto Electrix Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up to 10 May 2013.
Past names used by the company, as we identified at BizDb, included: from 06 Dec 1999 to 15 Apr 2002 they were named Ultimate Electrix Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 08 Dec 2009 to 10 May 2013

Address #2: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo

Physical & registered address used from 22 May 2007 to 08 Dec 2009

Address #3: Gary Chapman & Associates Ltd, Chartered Accountants, 10 Gascoigne Street, Taupo

Registered & physical address used from 21 Jul 2004 to 22 May 2007

Address #4: Chapman & Britten, Chartered Accountants, First Floor, 81 Horomatangi Str, Taupo

Registered & physical address used from 10 May 2002 to 21 Jul 2004

Address #5: 50 Cross Road, Sulphur Point, Tauranga

Registered address used from 12 Apr 2000 to 10 May 2002

Address #6: 50 Cross Road, Sulphur Point, Tauranga

Physical address used from 07 Dec 1999 to 10 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Beale, Colin Grant Cambridge 3434

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Beale, Paulette Alice-kay Cambridge 3434

New Zealand
Directors

Paulette Alice-kay Beale - Director

Appointment date: 15 Jun 2017

Address: Cambridge, 3434 New Zealand

Address used since 15 Jun 2017


Colin Grant Beale - Director

Appointment date: 15 Jun 2017

Address: Cambridge, 3434 New Zealand

Address used since 15 Jun 2017


Brenda Leigh Denholm - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 15 Jun 2017

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 30 Nov 2012


Colin Grant Beale - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 30 Nov 2012

Address: Cambridge 3434,

Address used since 01 Dec 2009


Paulette Beale - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 30 Nov 2012

Address: Cambridge 3434,

Address used since 01 Dec 2009


Michael John Coombe - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 27 Mar 2002

Address: New Plymouth,

Address used since 06 Dec 1999

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street