Beca Group Limited was registered on 10 Feb 1995 and issued an NZ business identifier of 9429038536540. This registered LTD company has been run by 31 directors: David Powell Carter - an active director whose contract started on 01 Apr 2001,
Amelia Joan Linzey - an active director whose contract started on 28 Apr 2016,
Thomas Miles Hyde - an active director whose contract started on 28 Apr 2016,
Ross Andrew George - an active director whose contract started on 01 Apr 2019,
David Arnold Papps - an active director whose contract started on 23 Oct 2020.
According to BizDb's data (updated on 11 May 2025), the company registered 1 address: Ground Floor Beca House, 124 Halsey Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 30 May 2012, Beca Group Limited had been using 132 Vincent Street, Auckland 1 as their physical address.
A total of 132208410 shares are allocated to 4 groups (4 shareholders in total). In the first group, 6250000 shares are held by 1 entity, namely:
Bgl Nominees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 62500 shares) and includes
Bgl Management Share Trustee Limited - located at Auckland Central, Auckland.
The third share allocation (120436027 shares, 91.1%) belongs to 1 entity, namely:
Bgl Nominees Limited, located at Auckland Central, Auckland (an entity). Beca Group Limited has been classified as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: Ground Floor, 21 Pitt Street, Auckland, 1010 New Zealand
Delivery address used from 31 Aug 2023
Address #5: Ground Floor Beca House, 124 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Feb 2025
Principal place of activity
Ground Floor, 21 Pitt Street, Auckland, 1010 New Zealand
Previous address
Address #1: 132 Vincent Street, Auckland 1 New Zealand
Physical & registered address used from 10 Feb 1995 to 30 May 2012
Basic Financial info
Total number of Shares: 132208410
Annual return filing month: August
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6250000 | |||
| Entity (NZ Limited Company) | Bgl Nominees Limited Shareholder NZBN: 9429039233561 |
Auckland Central Auckland 1010 New Zealand |
10 Feb 1995 - |
| Shares Allocation #2 Number of Shares: 62500 | |||
| Entity (NZ Limited Company) | Bgl Management Share Trustee Limited Shareholder NZBN: 9429034288436 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 120436027 | |||
| Entity (NZ Limited Company) | Bgl Nominees Limited Shareholder NZBN: 9429039233561 |
Auckland Central Auckland 1010 New Zealand |
10 Feb 1995 - |
| Shares Allocation #4 Number of Shares: 5459883 | |||
| Entity (NZ Limited Company) | Bgl Nominees Limited Shareholder NZBN: 9429039233561 |
Auckland Central Auckland 1010 New Zealand |
10 Feb 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
24 Oct 2024 - 18 Mar 2025 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland Central Auckland 1010 New Zealand |
24 Oct 2024 - 18 Mar 2025 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
14 Jun 2024 - 07 Oct 2024 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
30 Jun 2023 - 04 Oct 2023 |
| Individual | Heng, Kiah Chye |
St Heliers Auckland |
10 Feb 1995 - 12 Aug 2004 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
30 Jun 2023 - 04 Oct 2023 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
14 Jun 2024 - 07 Oct 2024 |
| Individual | Fraser, Ian Alexander Nicholson |
Wellington |
10 Feb 1995 - 13 Nov 2008 |
| Individual | White, Paul Desmond |
Mt Eden Auckland New Zealand |
12 Aug 2004 - 31 Aug 2011 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
26 Aug 2022 - 30 Sep 2022 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
21 May 2021 - 04 Oct 2021 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
18 Oct 2016 - 19 Apr 2017 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
27 Aug 2015 - 08 Apr 2016 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
13 Jun 2014 - 21 Apr 2015 | |
| Individual | White, Paul Desmond |
Mt Eden Auckland |
10 Feb 1995 - 12 Aug 2004 |
| Individual | Heng, Kiah Chye |
Epsom Auckland New Zealand |
12 Aug 2004 - 19 Apr 2017 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
31 Aug 2011 - 19 Apr 2012 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
20 Jun 2012 - 09 Apr 2013 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
28 Aug 2013 - 04 Apr 2014 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
26 Aug 2022 - 30 Sep 2022 | |
| Individual | Aitken, Richard Hammond |
Birkenhead Auckland |
10 Feb 1995 - 19 Apr 2017 |
| Individual | Lowe, Gregory Ian |
Saint Marys Bay Auckland 1011 New Zealand |
15 Jun 2010 - 19 Apr 2017 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
18 Oct 2016 - 19 Apr 2017 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
13 Jun 2014 - 21 Apr 2015 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
08 Jul 2008 - 13 Jun 2011 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
Auckland 1010 New Zealand |
21 May 2021 - 04 Oct 2021 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
20 Jun 2012 - 09 Apr 2013 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
28 Aug 2013 - 04 Apr 2014 | |
| Individual | Fail, Patrick James |
Auckland |
10 Feb 1995 - 12 Aug 2004 |
| Entity | Bgl Depositary Limited Shareholder NZBN: 9429038524936 Company Number: 666345 |
10 Feb 1995 - 02 Nov 2005 | |
| Individual | Bull, Ian Noel |
Epsom |
10 Feb 1995 - 11 May 2010 |
| Individual | Carter, David Powell |
Glendowie Auckland New Zealand |
10 Feb 1995 - 19 Apr 2017 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
11 Apr 2007 - 01 Nov 2007 | |
| Individual | Reynolds, Keith Anthony |
Scarborough Terrace Parnell, Auckland 1052 New Zealand |
15 Jun 2010 - 19 Mar 2012 |
| Entity | Bgl Depositary Limited Shareholder NZBN: 9429038524936 Company Number: 666345 |
10 Feb 1995 - 02 Nov 2005 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
11 Apr 2007 - 01 Nov 2007 | |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
08 Jul 2008 - 13 Jun 2011 | |
| Individual | Lyon, Donald James |
Mt Albert Auckland New Zealand |
06 Nov 2007 - 19 Apr 2017 |
| Individual | Carter, Ronald Powell |
Glendowie Auckland |
10 Feb 1995 - 12 Aug 2004 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
27 Aug 2015 - 08 Apr 2016 | |
| Individual | Hay, Peter Baird |
Torbay Auckland |
10 Feb 1995 - 13 Nov 2008 |
| Individual | Price, Craig Hunter |
Strowan Christchurch 8014 New Zealand |
06 Nov 2007 - 19 Apr 2017 |
| Individual | Cormack, Gavin Leslie |
Parnell Auckland |
10 Feb 1995 - 13 Nov 2008 |
| Entity | Bgl Depositary No. 2 Limited Shareholder NZBN: 9429034918838 Company Number: 1606477 |
31 Aug 2011 - 19 Apr 2012 | |
| Individual | Durrant, Robert Lindsay |
Remuera Auckland |
10 Feb 1995 - 31 Aug 2011 |
David Powell Carter - Director
Appointment date: 01 Apr 2001
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 May 2006
Amelia Joan Linzey - Director
Appointment date: 28 Apr 2016
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 28 Apr 2016
Thomas Miles Hyde - Director
Appointment date: 28 Apr 2016
Address: Rd 3, Albany, 0793 New Zealand
Address used since 28 Apr 2016
Ross Andrew George - Director
Appointment date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2019
David Arnold Papps - Director
Appointment date: 23 Oct 2020
ASIC Name: Beca Pty. Ltd.
Address: Melbourne, Victoria, 3004 Australia
Address: Hampton, Victoria, 3188 Australia
Address used since 23 Oct 2020
Catherine Maria Savage - Director
Appointment date: 01 Jul 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2021
Letitia Ellen Sullivan - Director
Appointment date: 02 Oct 2023
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 02 Oct 2023
Jason Anthony Conroy - Director
Appointment date: 11 Apr 2024
Address: North Willoughby, Nsw, 2068 Australia
Address used since 11 Apr 2024
Sandra Maree Broad - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Mar 2024
ASIC Name: Snowy Hydro Limited
Address: Cooma, New South Wales, 2630 Australia
Address: Brighton, Melbourne, 3186 Australia
Address used since 01 Apr 2021
Gregory Ian Lowe - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 02 Oct 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 May 2015
Donald James Lyon - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Aug 2009
Catherine Margaret Drayton - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 31 Mar 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 Aug 2015
Travis Colin Sydney - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 31 Oct 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Apr 2019
Janice Amelia Dawson - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 31 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Feb 2014
Richard Hammond Aitken - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 01 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Feb 1995
Craig Hunter Price - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 01 Apr 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 31 Jul 2012
Kiah Chye Heng - Director (Inactive)
Appointment date: 06 Jul 2000
Termination date: 13 Jul 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 03 Apr 2004
Michael Allen Wilke - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 28 Nov 2013
Address: New Farm, Queensland, 4005 Australia
Address used since 20 Jul 2010
Chuan Seng Lee - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Apr 2013
Address: Singapore 299755,
Address used since 01 Apr 2002
Keith Anthony Reynolds - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Oct 2011
Address: Parnell, Auckland 1052,
Address used since 07 May 2010
Robert Lindsay Durrant - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 1998
Paul Desmond White - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 01 Jul 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Aug 2009
Ian Alexander Nicholson Fraser - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 01 Apr 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Aug 2009
Ian Noel Bull - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 1998
Peter Baird Hay - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 10 Jul 2009
Address: Auckland,
Address used since 10 Feb 1995
Leslie Gavin Cormack - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 03 Apr 2009
Address: Parnell, Auckland,
Address used since 26 Oct 2005
Patrick James Fail - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 22 Dec 2004
Address: Howick, Auckland,
Address used since 10 Feb 1995
Ronald Powell Carter - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 03 Aug 2004
Address: Glendowie, Auckland,
Address used since 10 Feb 1995
Ian Clive Mackley - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 01 Apr 2002
Address: Auckland 7,
Address used since 10 Feb 1995
Andrew Collow - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 01 Apr 2001
Address: Kelburn, Wellington,
Address used since 10 Feb 1995
Roderick Owen Barker - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 25 Aug 2000
Address: Titirangi, Auckland,
Address used since 10 Feb 1995
Misajeta Limited
Apartment 2h, 132 Vincent Street
Barque Consulting Limited
3a/132 Vincent Street
Somnus Software Limited
Apartment 5e, 132 Vincent Street
Tol Global Limited
Apartment 4h, 132 Vincent Street
Calm Trustee Company Limited
Level 8
Checkpoint Holdings Limited
Level 8
Hawk Aero Limited
Apartment Gc
Henley Engineering Limited
4th Floor
Martin & Riggall Engineering 1989 Limited
Level 8
Marua Engineering Co Limited
1st Floor
Matrix Applied Computing Limited
97-101 Hobson Street