Bejoley Limited, a registered company, was launched on 30 Jun 1994. 9429038587931 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Helen Mary Haddock - an active director whose contract began on 19 Apr 1995,
Peter Ronald Haddock - an inactive director whose contract began on 19 Apr 1995 and was terminated on 24 Oct 2000,
Brenda Elisabeth Sopp - an inactive director whose contract began on 19 Apr 1995 and was terminated on 24 Oct 2000,
Cyril Warren Mckenzie - an inactive director whose contract began on 30 Jun 1994 and was terminated on 19 Apr 1995,
Martin James Trimble - an inactive director whose contract began on 30 Jun 1994 and was terminated on 19 Apr 1995.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 249 Main South Road, Paroa, Greymouth, 7805 (types include: registered, physical).
Bejoley Limited had been using C/- Guinness & Kitchingham, Guinness Street, Greymouth as their registered address up until 03 May 2010.
Past names used by the company, as we established at BizDb, included: from 30 Jun 1994 to 17 Jul 1997 they were called Last Minute Shelf Number One Limited.
A total of 320100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 160000 shares (49.98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 160000 shares (49.98 per cent). Lastly the 3rd share allotment (100 shares 0.03 per cent) made up of 3 entities.
Previous addresses
Address: C/- Guinness & Kitchingham, Guinness Street, Greymouth
Registered address used from 06 Nov 2000 to 03 May 2010
Address: B H Connors, 14 Albert Street, Greymouth
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address: 249 Main South Road, Paroa
Physical address used from 06 Nov 2000 to 03 May 2010
Address: 287 Durham Street, Christchurch
Registered address used from 02 Jun 1995 to 06 Nov 2000
Address: 287 Durham Street, Christchurch
Physical address used from 30 Jun 1994 to 06 Nov 2000
Basic Financial info
Total number of Shares: 320100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160000 | |||
Individual | Haddock, Peter Ronald |
Paroa |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 160000 | |||
Individual | Haddock, Helen Mary |
Paroa |
30 Jun 1994 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Connors, Beverley Helen |
Greymouth 7805 New Zealand |
30 Jun 1994 - |
Individual | Haddock, Peter Ronald |
Paroa |
30 Jun 1994 - |
Individual | Haddock, Helen Mary |
Paroa |
30 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haddock, Ronald George |
Greymouth |
30 Jun 1994 - 07 Oct 2014 |
Individual | Haddock, Ronald George |
Greymouth |
30 Jun 1994 - 07 Oct 2014 |
Helen Mary Haddock - Director
Appointment date: 19 Apr 1995
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 03 May 2016
Peter Ronald Haddock - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 24 Oct 2000
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 19 Apr 1995
Brenda Elisabeth Sopp - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 24 Oct 2000
Address: Paroa, Greymouth,
Address used since 19 Apr 1995
Cyril Warren Mckenzie - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 19 Apr 1995
Address: Christchurch,
Address used since 30 Jun 1994
Martin James Trimble - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 19 Apr 1995
Address: Kaiapoi,
Address used since 30 Jun 1994
Quadrello Holdings Limited
249 Main South Road
Haddock Group Properties Limited
249 Main South Road
Equipment Supplies Limited
249 Main South Road
Sattech Limited
506 Main South Road
Mcfixit Contract Services Limited
5 Hewlett Road
Mlb Property Limited
22 Loris Place