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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Jason Baden |
The Gardens Auckland 2105 New Zealand |
05 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Baden Arthur |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 1996 - 31 May 2023 |
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
Asia Pacific Trade Centre Limited
32 Joy Street
New Zealand Tongan Golf Club Association Incorporated
34 Joy Street
Featera New Zealand Limited
22 Joy Street
Img Consultants Limited
38 Joy Street
Top Notch Design & Print Limited
10 Valdena Avenue
Steed Investments Limited
44 Joy Street
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