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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Beale, Colin Grant |
Cambridge 3434 New Zealand |
06 Dec 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Beale, Paulette Alice-kay |
Cambridge 3434 New Zealand |
06 Dec 1999 - |
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
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