Beckett Real Estate Limited, a registered company, was launched on 05 Aug 1996. 9429038268762 is the New Zealand Business Number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company has been classified. The company has been supervised by 5 directors: Khalid Mehmood Khan - an active director whose contract started on 19 Nov 2018,
Carole Anne Withey - an inactive director whose contract started on 01 Jan 2018 and was terminated on 09 Apr 2019,
Lloyd Vincent Riesterer - an inactive director whose contract started on 20 Mar 2002 and was terminated on 22 Feb 2018,
Barry James Grieve - an inactive director whose contract started on 13 Jun 2000 and was terminated on 20 Mar 2002,
Carole Anne Withey - an inactive director whose contract started on 05 Aug 1996 and was terminated on 13 Jun 2000.
Updated on 04 Mar 2025, the BizDb data contains detailed information about 1 address: 6 Bristol Road, Mount Roskill, Auckland, 1041 (type: registered, service).
Beckett Real Estate Limited had been using 1954 Great North Road, Avondale, Auckland as their registered address until 24 Apr 2024.
A single entity controls all company shares (exactly 10000 shares) - Khan, Khalid Mehmood - located at 1041, Mangere, Auckland.
Other active addresses
Address #4: 6 Bristol Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & service address used from 24 Apr 2024
Principal place of activity
1954 Great North Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 1954 Great North Road, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 29 Apr 2014 to 24 Apr 2024
Address #2: 1881 Great North Road, Avondale New Zealand
Registered address used from 12 Apr 2000 to 29 Apr 2014
Address #3: 1881 Great North Road, Avondale
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 1881 Great North Road, Avondale New Zealand
Physical address used from 06 Aug 1996 to 29 Apr 2014
Basic Financial info
Total number of Shares: 10000
NZSX Code: 1026
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Khan, Khalid Mehmood |
Mangere Auckland 2022 New Zealand |
19 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beckett, John Peter |
Greenhithe |
05 Aug 1996 - 19 Nov 2018 |
Khalid Mehmood Khan - Director
Appointment date: 19 Nov 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 19 Nov 2018
Carole Anne Withey - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 09 Apr 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jan 2018
Lloyd Vincent Riesterer - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 22 Feb 2018
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 16 Apr 2014
Barry James Grieve - Director (Inactive)
Appointment date: 13 Jun 2000
Termination date: 20 Mar 2002
Address: Royal Heights,
Address used since 13 Jun 2000
Carole Anne Withey - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 13 Jun 2000
Address: Avondale,
Address used since 05 Aug 1996
Sahjanand Limited
1964 Great North Road
Avondale Business Association - Bid Incorporated
Avondale Appliance Centre
Nz Number One Trading Limited
1966 Great North Road
Strangely Normal Limited
1996 Great North Road
Beauty And Health Limited
1996 Great North Road
Gaowoo Airport Limited
17 Geddes Terrace
Connell Alexander Limited
Level 2, 703 Rosebank Road
David Berryman Limited
3049 Great North Road
Jk Realty Group Limited
4 Mt Albert Road
Master Agent Realty Limited
166b St Georges Road
Sj Pvt Limited
331a Richardson Road
Zone Realty Limited
34 Daventry Street