Shortcuts

Beverage Services Limited

Type: NZ Limited Company (Ltd)
9429037948771
NZBN
886553
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

Beverage Services Limited was launched on 23 Dec 1997 and issued an NZ business number of 9429037948771. The registered LTD company has been supervised by 7 directors: Aaron Clark Wyatt - an active director whose contract started on 30 May 2001,
Kym Maree Wyatt - an active director whose contract started on 01 Feb 2019,
Lance Ferguson Wyatt - an inactive director whose contract started on 04 Jun 2015 and was terminated on 01 Feb 2019,
Damon Frederick Wyatt - an inactive director whose contract started on 01 Apr 2012 and was terminated on 01 Apr 2015,
Lance Ferguson Wyatt - an inactive director whose contract started on 23 Dec 1997 and was terminated on 30 May 2001.
As stated in BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Up to 28 Feb 2020, Beverage Services Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Thoroughbred Investment Trustee Company Limited (an entity) located at 62 Highbrook Drive, East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Wyatt, Kym Maree - located at Rd 3, Drury.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Wyatt, Aaron Clark, located at Rd 3, Drury (an individual).

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 21 May 2019 to 28 Feb 2020

Address: 20a Arwen Place, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 21 Jan 2019 to 28 Feb 2020

Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 27 Nov 2006 to 21 Jan 2019

Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 06 Nov 2006 to 21 May 2019

Address: 41 Point View Drive, East Tamaki, Auckland

Physical address used from 18 Mar 2002 to 27 Nov 2006

Address: 31 Lexington Drive, Howick, Auckland

Registered address used from 19 Apr 2001 to 06 Nov 2006

Address: Level 8, Norwich House, 175 Queen Street, Auckland

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: 31 Lexington Drive, Howick, Auckland

Physical address used from 07 Mar 2001 to 18 Mar 2002

Address: Level 8, Norwich House, 175 Queen Street, Auckland

Registered address used from 07 Nov 2000 to 19 Apr 2001

Address: Level 8, Norwich House, 175 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 07 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Thoroughbred Investment Trustee Company Limited
Shareholder NZBN: 9429049196665
62 Highbrook Drive, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Wyatt, Kym Maree Rd 3
Drury
2583
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wyatt, Aaron Clark Rd 3
Drury
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wyatt, Lance Ferguson Pakuranga
Auckland
Individual Wyatt, Damon Frederick 35 Allens Road, East Tamaki
Auckland
2013
New Zealand
Individual Wyatt, Damon Frederick East Tamaki
Auckland
2013
New Zealand
Director Damon Frederick Wyatt 35 Allens Road, East Tamaki
Auckland
2013
New Zealand
Individual Hollis, Frances Ann Howick
Auckland
Directors

Aaron Clark Wyatt - Director

Appointment date: 30 May 2001

Address: Ararimu, Auckland, 2583 New Zealand

Address used since 14 Jan 2019

Address: Ararimu, Auckland, 2583 New Zealand

Address used since 19 Feb 2016


Kym Maree Wyatt - Director

Appointment date: 01 Feb 2019

Address: Rd 3, Drury, 2583 New Zealand

Address used since 01 Feb 2019


Lance Ferguson Wyatt - Director (Inactive)

Appointment date: 04 Jun 2015

Termination date: 01 Feb 2019

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 04 Jun 2015


Damon Frederick Wyatt - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 01 Apr 2015

Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Apr 2012


Lance Ferguson Wyatt - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 30 May 2001

Address: Pakuranga, Auckland,

Address used since 23 Dec 1997


Frances Ann Hollis - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 30 May 2001

Address: Howick, Auckland,

Address used since 23 Dec 1997


David Michael Burton - Director (Inactive)

Appointment date: 23 Dec 1997

Termination date: 01 Mar 1999

Address: Mission Bay, Auckland,

Address used since 23 Dec 1997

Nearby companies