Shortcuts

Beadle Taylor Limited

Type: NZ Limited Company (Ltd)
9429037657321
NZBN
946841
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461060
Industry classification code
Towing Service - Motor Vehicle
Industry classification description
Current address
46 Reservoir Road
Kaikohe 0405
New Zealand
Service & physical address used since 04 Dec 2015
The Hub Mall
94 Kerikeri Road
Kerikeri 0230
New Zealand
Registered address used since 09 Feb 2016
46 Reservoir Road
Kaikohe 0405
New Zealand
Postal & office & delivery address used since 25 Nov 2019

Beadle Taylor Limited, a registered company, was registered on 19 Feb 1999. 9429037657321 is the NZ business identifier it was issued. "Towing service - motor vehicle" (business classification I461060) is how the company is categorised. This company has been supervised by 3 directors: Debbie May Beadle - an active director whose contract started on 19 Feb 1999,
Anthony Wayne Taylor - an active director whose contract started on 19 Feb 1999,
Kurt Anthony Girdler - an inactive director whose contract started on 19 Feb 1999 and was terminated on 19 Feb 1999.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 46 Reservoir Road, Kaikohe, Kaikohe, 0405 (type: registered, postal).
Beadle Taylor Limited had been using 46 Reservoir Road, Kaikohe, Kaikohe as their physical address until 04 Dec 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 46 Reservoir Road, Kaikohe, Kaikohe, 0405 New Zealand

Registered address used from 17 Feb 2023

Principal place of activity

46 Reservoir Road, Kaikohe, 0405 New Zealand


Previous addresses

Address #1: 46 Reservoir Road, Kaikohe, Kaikohe, 0405 New Zealand

Physical address used from 03 Dec 2015 to 04 Dec 2015

Address #2: 108 Kerikeri Road, Kerikeri, Northland, 0230 New Zealand

Registered address used from 01 Oct 2013 to 09 Feb 2016

Address #3: 108 Kerikeri Road, Kerikeri, Northland, 0245 New Zealand

Registered address used from 11 Sep 2013 to 01 Oct 2013

Address #4: 108 Kerikeri Road, Kerikeri, Northland, 0230 New Zealand

Registered address used from 17 Dec 2012 to 11 Sep 2013

Address #5: 1st Floor, Kerikeri House, 88 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered address used from 13 Jul 2012 to 17 Dec 2012

Address #6: C/- M R Haywood, 23 Broadway, Kaikohe

Registered & physical address used from 02 Nov 2000 to 02 Nov 2000

Address #7: Beadle Taylor Ltd, 89 Broadway, Kaikohe New Zealand

Registered address used from 02 Nov 2000 to 13 Jul 2012

Address #8: 89 Broadway, Kaikohe, 0405 New Zealand

Physical address used from 02 Nov 2000 to 03 Dec 2015

Address #9: C/- M R Haywood, 23 Broadway, Kaikohe

Registered address used from 12 Apr 2000 to 02 Nov 2000

Contact info
64 21 2744153
09 Feb 2023
64 9 4012651
07 Nov 2018 Phone
midnorthtowing@gmail.com
09 Feb 2023 nzbn-reserved-invoice-email-address-purpose
tony@beadletaylor.co.nz
25 Nov 2019 nzbn-reserved-invoice-email-address-purpose
tony@beadletaylor.co.nz
07 Nov 2018 Email
midnorthtowing@gmail.com
Website
http//www.midnorthtowing.com
05 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Taylor, Anthony Wayne Kaikohe
Shares Allocation #2 Number of Shares: 50
Individual Beadle, Debbie May Kaikohe
Directors

Debbie May Beadle - Director

Appointment date: 19 Feb 1999

Address: Kaikohe, Kaikohe, 0405 New Zealand

Address used since 25 Nov 2015


Anthony Wayne Taylor - Director

Appointment date: 19 Feb 1999

Address: Kaikohe, Kaikohe, 0405 New Zealand

Address used since 25 Nov 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 19 Feb 1999

Address: Raumati Beach,

Address used since 19 Feb 1999

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road

Similar companies

Dzone Limited
14 Norfolk Place

Emerson Vehicle Recovery & Storage 2014 Limited
122 Florence Avenue

Fleet Services Group Limited
222 Dairy Flat Highway

Nbr Limited
45 Norfolk Drive

Northern Districts Towing Limited
6 Otanerua Road

Ritchie Trucking Limited
4a Shamrock Drve