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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Tancred, Wayne Murray |
Waimauku Waimauku 0812 New Zealand |
27 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tancred, Nichole Bronwynne |
Waimauku Waimauku 0812 New Zealand |
27 Mar 1998 - 08 Nov 2012 |
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
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