Shortcuts

Beachfront Nominees Limited

Type: NZ Limited Company (Ltd)
9429037550455
NZBN
966219
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

Beachfront Nominees Limited, a registered company, was launched on 01 Jul 1999. 9429037550455 is the NZ business identifier it was issued. The company has been managed by 5 directors: Richard John Giltrap - an active director whose contract began on 29 May 2014,
Colin John Giltrap - an inactive director whose contract began on 29 May 2014 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract began on 29 May 2014 and was terminated on 15 Jun 2016,
Susan Barbara Mccoll - an inactive director whose contract began on 01 Jul 1999 and was terminated on 29 May 2014,
Pearl Janet Butler - an inactive director whose contract began on 01 Jul 1999 and was terminated on 29 May 2014.
Updated on 05 May 2025, our database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Beachfront Nominees Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address up until 10 Oct 2017.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33%). Lastly the 3rd share allotment (34 shares 34%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 05 Sep 2014 to 10 Oct 2017

Address: 6 Hill Street, Hamilton, 3204 New Zealand

Physical & registered address used from 17 Jun 2014 to 05 Sep 2014

Address: First Floor, 16-20 St Heliers Bay Road, St Heliers, Auckland 5 New Zealand

Registered address used from 13 Apr 2000 to 17 Jun 2014

Address: First Floor, 16-20 St Heliers Bay Road, St Heliers, Auckland 5

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: First Floor, 16-20 St Heliers Bay Road, St Heliers, Auckland 5 New Zealand

Physical address used from 01 Jul 1999 to 17 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Giltrap, Richard John Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland
1010
New Zealand
Individual Mccoll, Susan Barbara Cockle Bay
Manukau 2014

New Zealand
Individual Butler, Pearl Janet Albany
North Shore 0632

New Zealand
Directors

Richard John Giltrap - Director

Appointment date: 29 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Mar 2025

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 03 Oct 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Colin John Giltrap - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 17 Apr 2024

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 29 May 2014


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 May 2014


Susan Barbara Mccoll - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 29 May 2014

Address: Cockle Bay, Manukau 2014,

Address used since 30 Sep 2009


Pearl Janet Butler - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 29 May 2014

Address: Albany, North Shore, 0632 New Zealand

Address used since 08 Jan 2007

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Jones Family Investments Limited
Level 1, 26 Crummer Road