Shortcuts

Beacon Limited

Type: NZ Limited Company (Ltd)
9429038304798
NZBN
812148
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324410
Industry classification code
House Painting
Industry classification description
Current address
92 Charles Prevost Drive
The Gardens
Auckland 2105
New Zealand
Postal & office & delivery address used since 09 Aug 2020
92 Charles Prevost Drive
The Gardens
Auckland 2105
New Zealand
Physical & registered & service address used since 17 Aug 2020

Beacon Limited, a registered company, was started on 05 Jun 1996. 9429038304798 is the NZ business number it was issued. "House painting" (business classification E324410) is how the company was categorised. The company has been supervised by 3 directors: Jason Baden Roberts - an active director whose contract began on 05 Jun 1996,
Baden Arthur Roberts - an inactive director whose contract began on 05 Jun 1996 and was terminated on 05 May 2023,
Dean Grodon Clure - an inactive director whose contract began on 05 Jun 1996 and was terminated on 03 Aug 1998.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 92 Charles Prevost Drive, The Gardens, Auckland, 2105 (types include: physical, registered).
Beacon Limited had been using 30 Joy Street, Albany Heights, Auckland as their physical address until 17 Aug 2020.
One entity controls all company shares (exactly 100 shares) - Roberts, Jason Baden - located at 2105, The Gardens, Auckland.

Addresses

Principal place of activity

92 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand


Previous addresses

Address #1: 30 Joy Street, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 01 Feb 2016 to 17 Aug 2020

Address #2: 6 Furneaux Way,boadway Park, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 17 Aug 2015 to 01 Feb 2016

Address #3: 6/99 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 20 Aug 2014 to 17 Aug 2015

Address #4: 6/99 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 23 Jul 2014 to 17 Aug 2015

Address #5: 158 Mangawhero Terrace, Ohakune, Ohakune, 4625 New Zealand

Registered address used from 28 Jan 2014 to 23 Jul 2014

Address #6: 158 Mangawhero Terrace, Ohakune, Ohakune, 4625 New Zealand

Physical address used from 15 Aug 2013 to 20 Aug 2014

Address #7: 2/17 Coleridge Street, Grey Lynn, Auckland New Zealand

Physical address used from 31 Jul 2009 to 15 Aug 2013

Address #8: 5/151 Ladies Mile, Ellerslie, Auckland

Physical address used from 29 Jul 2008 to 31 Jul 2009

Address #9: 6 Furneax Way, Broadway Park, New Market, Auckland

Physical address used from 24 Jan 2003 to 29 Jul 2008

Address #10: 6 Furneaux Way, Broadway Park, New Market, Auckland New Zealand

Registered address used from 24 Jan 2003 to 28 Jan 2014

Address #11: 46 Mccoll Street, Vogel Town, Wellington

Registered & physical address used from 09 Apr 2002 to 24 Jan 2003

Address #12: C/- Phillips Fox, 7th Floor, Tower Building, 50-64 Customhouse Quay, Wellington

Registered address used from 11 Apr 2000 to 09 Apr 2002

Address #13: 24 Blair Street, Wellington

Physical address used from 05 Sep 1998 to 05 Sep 1998

Address #14: 8 Blair Street, Wellington

Physical address used from 05 Sep 1998 to 09 Apr 2002

Address #15: 21 Thorndon Mews, Pitaura Street, Thorndon, Wellington

Physical address used from 05 Sep 1998 to 05 Sep 1998

Address #16: C/- Phillips Fox, 7th Floor, Tower Building, 50-64 Customhouse Quay, Wellington

Physical address used from 25 Oct 1997 to 05 Sep 1998

Contact info
64 22 223696830
Phone
64 22 3696830
02 Aug 2021 Phone
beaconnzltd@gmail.com
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
beaconnzltd@gmail.com
04 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Roberts, Jason Baden The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Baden Arthur Grey Lynn
Auckland
1021
New Zealand
Directors

Jason Baden Roberts - Director

Appointment date: 05 Jun 1996

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 17 Aug 2020

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 30 Mar 2016


Baden Arthur Roberts - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 05 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Jan 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Aug 2019


Dean Grodon Clure - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 03 Aug 1998

Address: Newtown, Wellington,

Address used since 05 Jun 1996

Similar companies

Argyll Decor Limited
Phillips Court

Good Painting Nz Limited
63 Landing Drive

Green Apple Painting Limited
129 Fairview Avenue

Hb Housing Limited
Flat 6, 18 Pannill Place

R & M Painting Limited
9/6 John Jennings Dr

The Auckland Painting Company Limited
Flat 1, 75b Corinthian Drive