Shortcuts

Bective Management Limited

Type: NZ Limited Company (Ltd)
9429038183102
NZBN
837874
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered address used since 04 Feb 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 30 Jun 2023


Bective Management Limited, a registered company, was started on 17 Dec 1996. 9429038183102 is the NZBN it was issued. The company has been run by 4 directors: Alana Mary Cooke - an active director whose contract began on 18 Nov 2010,
Peter Robin Cooke - an inactive director whose contract began on 18 Nov 2010 and was terminated on 20 Jun 2021,
Anthony Noel Rutherford Wallace - an inactive director whose contract began on 20 Apr 1997 and was terminated on 17 Nov 2010,
Lindsay Victor North - an inactive director whose contract began on 17 Dec 1996 and was terminated on 20 Apr 1997.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Bective Management Limited had been using Level 2, 81 Carlton Gore Road,, Newmarket, Auckland as their physical address up to 04 Feb 2016.
Past names for this company, as we identified at BizDb, included: from 17 Dec 1996 to 11 Apr 1997 they were called Extra Strength No. 264 Limited.
A single entity controls all company shares (exactly 50 shares) - Cooke, Alana Mary - located at 1010, Greenhithe, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 81 Carlton Gore Road,, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 Oct 2014 to 04 Feb 2016

Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 30 May 2011 to 23 Oct 2014

Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 10 Mar 2009 to 30 May 2011

Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 01 Dec 2008 to 10 Mar 2009

Address #5: C/-goldsmith Fox P K Fq, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical address used from 01 Dec 2008 to 01 Dec 2008

Address #6: Level 5 34 -36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical address used from 18 Jul 2005 to 01 Dec 2008

Address #7: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 22 Apr 2001 to 18 Jul 2005

Address #8: Kpmg, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 22 Apr 2001 to 22 Apr 2001

Address #9: 32 Long Hurst Terrace, Christchurch

Registered address used from 28 Apr 2000 to 01 Dec 2008

Address #10: C/-rhodes & Co, Level 17, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 28 Apr 2000

Address #11: C/-rhodes & Co, Level 17, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 22 Apr 1998 to 11 Apr 2000

Address #12: C/-rhodes & Co, Level 17, Price Waterhouse Building, 119 Armagh Street, Christchurch

Physical address used from 22 Apr 1998 to 22 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Cooke, Alana Mary Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooke, Peter Robin Greenhithe
Auckland
0632
New Zealand
Individual Cooke, Peter Robin Greenhithe
Auckland
0632
New Zealand
Individual Wallace, Anthony Noel Rutherford Fendalton
Christchurch 8052

New Zealand
Individual Wallace, Anthony Noel Rutherford Fendalton
Christchurch 8052

New Zealand
Directors

Alana Mary Cooke - Director

Appointment date: 18 Nov 2010

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2012


Peter Robin Cooke - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 20 Jun 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2012


Anthony Noel Rutherford Wallace - Director (Inactive)

Appointment date: 20 Apr 1997

Termination date: 17 Nov 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Feb 2009


Lindsay Victor North - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 20 Apr 1997

Address: Christchurch,

Address used since 17 Dec 1996

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House