A H Beard Limited, a registered company, was started on 17 Jul 1996. 9429038280337 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Allyn Michael Beard - an active director whose contract began on 17 Jul 1996,
Albert Garry Beard - an active director whose contract began on 22 Jul 1997,
Paul Longman - an inactive director whose contract began on 13 Dec 2013 and was terminated on 25 Nov 2016,
Paul Lawrence Hyam - an inactive director whose contract began on 13 Dec 2013 and was terminated on 31 Jul 2015,
David Alistair Claridge - an inactive director whose contract began on 01 Sep 1998 and was terminated on 04 Aug 2006.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 260 Roscommon Road, Wiri, Auckland, 2104 (category: registered, physical).
A H Beard Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address until 07 Jul 2022.
More names for this company, as we identified at BizDb, included: from 17 Jul 1996 to 14 Aug 1996 they were named A.h. Beard (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - A H Beard Holdings Pty Limited - located at 2104, Padstow, Nsw.
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jun 2020 to 07 Jul 2022
Address: Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2020 to 17 Jun 2020
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Mar 2011 to 20 Mar 2020
Address: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 29 Feb 2008 to 03 Mar 2011
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered & physical address used from 05 Apr 2002 to 29 Feb 2008
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 28 Mar 2001 to 05 Apr 2002
Address: Thompson Francis Chartered Accountants, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 28 Mar 2001 to 28 Mar 2001
Address: Thompson Francis Chartered Accountants, Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 28 Mar 2001 to 05 Apr 2002
Address: Thompson Francis Chartered Accountants, Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 28 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | A H Beard Holdings Pty Limited |
Padstow Nsw 2211 Australia |
09 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | A.h. Beard Holdings Pty Limited |
Padstow, Nsw 2211 Australia Australia |
17 Jul 1996 - 09 Jun 2020 |
Ultimate Holding Company
Allyn Michael Beard - Director
Appointment date: 17 Jul 1996
ASIC Name: A.h. Beard Pty Ltd
Address: 60 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 01 Jun 2021
Address: Gymea Bay, New South Wales 2226, Australia
Address used since 20 Mar 2008
Albert Garry Beard - Director
Appointment date: 22 Jul 1997
ASIC Name: Ah Beard Pty Ltd
Address: 60 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: Burraneer, Nsw, 2230, Australia
Address used since 01 Jan 2021
Address: Burraneer, Nsw, 2230, Australia
Address used since 20 Mar 2008
Paul Longman - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 25 Nov 2016
ASIC Name: A.h. Beard Pty Ltd
Address: Prymont, Nsw, 2009 Australia
Address used since 13 Dec 2013
Address: 60 Castlereagh Street, Sydney, Nsw, 2000 Australia
Paul Lawrence Hyam - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 31 Jul 2015
Address: Glenhaven, Nsw, 2156 Australia
Address used since 13 Dec 2013
David Alistair Claridge - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 04 Aug 2006
Address: Hillsborough, Auckland,
Address used since 25 Mar 2003
Austin William Beard - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 15 Mar 2004
Address: Corner Buderim Road And The Esplanade, Mooloolaba, Queensland 4557, Australia,
Address used since 17 Jul 1996
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road