Off Beat Enterprises Limited, a registered company, was launched on 18 Sep 1998. 9429037761875 is the NZBN it was issued. This company has been supervised by 2 directors: Anthony Stuart Lowsley - an active director whose contract started on 18 Sep 1998,
Neil Patrick Walker - an active director whose contract started on 18 Sep 1998.
Updated on 01 May 2024, our database contains detailed information about 1 address: 27 Eminence Drive, Northwood, Christchurch, 8051 (type: registered, service).
Off Beat Enterprises Limited had been using 65A Kennaway Road, Woolston, Christchurch as their registered address until 22 May 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 38 shares (38 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent). Lastly there is the next share allocation (12 shares 12 per cent) made up of 1 entity.
Principal place of activity
10 Glenconnor Place, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 65a Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 24 Aug 2016 to 22 May 2017
Address #2: 140 New Brighton Mall, Cnr Seaview Road & Shaw Ave, New Brighton, Christchurch New Zealand
Physical & registered address used from 01 Feb 2010 to 24 Aug 2016
Address #3: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch
Physical & registered address used from 05 Jun 2008 to 01 Feb 2010
Address #4: David Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch
Registered & physical address used from 04 May 2007 to 05 Jun 2008
Address #5: C/- Gary W Corbett Chartered Accountant, Shop 4qe11 Shopping Centre, 251 Travis Road, Christchurch
Registered address used from 01 Nov 2002 to 04 May 2007
Address #6: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #7: 45 Wickham Street, Christchurch
Physical address used from 23 Mar 2001 to 04 May 2007
Address #8: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Registered address used from 12 Apr 2000 to 01 Nov 2002
Address #9: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Registered address used from 07 Apr 1999 to 12 Apr 2000
Address #10: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 21 Sep 1998 to 23 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Walker, Neil Patrick |
Burwood Christchurch 8083 New Zealand |
18 Sep 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lowsley, Anthony Stuart |
Christchurch |
18 Sep 1998 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Carney, Maria Jayne |
Burwood Christchurch 8083 New Zealand |
18 Sep 1998 - |
Anthony Stuart Lowsley - Director
Appointment date: 18 Sep 1998
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 12 May 2017
Neil Patrick Walker - Director
Appointment date: 18 Sep 1998
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Mar 2024
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 12 May 2017
Trans Nz Mtb Limited
6 Glenconnor Place
The Little Red Courgette 2009 Limited
90 C Burwood Road
Spurway Investments Limited
11 Glenconnor Place
Ginger Pension Limited
11 Glenconnor Place
Your Books Limited
33 Loughton Street
Priority One Security Limited
51 Baynes Street