Shortcuts

Beanie Visual Communications Limited

Type: NZ Limited Company (Ltd)
9429037887988
NZBN
899686
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 15 Jun 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 01 Dec 2023

Beanie Visual Communications Limited was launched on 27 Mar 1998 and issued a number of 9429037887988. The registered LTD company has been supervised by 2 directors: Wayne Murray Tancred - an active director whose contract started on 27 Mar 1998,
Nichole Bronwynne Tancred - an inactive director whose contract started on 27 Mar 1998 and was terminated on 12 Oct 2012.
As stated in BizDb's database (last updated on 26 Apr 2024), this company uses 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (types include: registered, service).
Until 15 Jun 2022, Beanie Visual Communications Limited had been using 27 Bath Street, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Tancred, Wayne Murray (an individual) located at Waimauku, Waimauku postcode 0812.

Addresses

Previous addresses

Address #1: 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Oct 2017 to 15 Jun 2022

Address #2: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 11 Apr 2017 to 24 Oct 2017

Address #3: 23 Rathbone Street, Whangarei, 0110 New Zealand

Registered & physical address used from 01 Oct 2009 to 11 Apr 2017

Address #4: 55 Solan Drive, Waimauku, Auckland 0842

Physical & registered address used from 30 Jun 2009 to 01 Oct 2009

Address #5: 1443 Old North Road, R D 2, Waimauku

Physical & registered address used from 10 Jul 2008 to 30 Jun 2009

Address #6: 1443 Old North Road, Rd 2, Helensville

Registered & physical address used from 23 Jul 2002 to 10 Jul 2008

Address #7: 8 Asquith Avenue, Mt Albert, Auckland

Physical address used from 05 Jul 2000 to 05 Jul 2000

Address #8: 1443 Old North Road, Waimauku

Physical address used from 05 Jul 2000 to 23 Jul 2002

Address #9: 8 Asquith Avenue, Mt Albert, Auckland

Registered address used from 05 Jul 2000 to 23 Jul 2002

Address #10: 8 Asquith Avenue, Mt Albert, Auckland

Registered address used from 12 Apr 2000 to 05 Jul 2000

Address #11: Office Of Yovich Hayward Pevats Johnston, Cnr Rathbone & Robert Streets, Whangarei

Physical address used from 23 Apr 1999 to 05 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Tancred, Wayne Murray Waimauku
Waimauku
0812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tancred, Nichole Bronwynne Waimauku
Waimauku
0812
New Zealand
Directors

Wayne Murray Tancred - Director

Appointment date: 27 Mar 1998

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 11 Jun 2011


Nichole Bronwynne Tancred - Director (Inactive)

Appointment date: 27 Mar 1998

Termination date: 12 Oct 2012

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 25 Feb 2011

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street