Shortcuts

Beema Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038678578
NZBN
632792
Company Number
Registered
Company Status
Current address
Unit 22, 150 Cavendish Road
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 28 Feb 2019

Beema Enterprises Limited, a registered company, was incorporated on 09 Nov 1993. 9429038678578 is the business number it was issued. This company has been managed by 2 directors: Christopher James Howard - an active director whose contract began on 09 Nov 1993,
Mark Daley - an inactive director whose contract began on 09 Nov 1993 and was terminated on 08 Feb 2000.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 390 Mairehau Road, Parklands, Christchurch, 8083 (office address),
Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 (physical address),
Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 (registered address),
Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 (service address) among others.
Beema Enterprises Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their registered address until 28 Feb 2019.
Past names used by the company, as we identified at BizDb, included: from 09 Nov 1993 to 01 Feb 2000 they were named Freedom Distributors Limited.
A single entity owns all company shares (exactly 1000 shares) - Howard, Christopher James - located at 8083, Phillipstown, Christchurch.

Addresses

Principal place of activity

390 Mairehau Road, Parklands, Christchurch, 8083 New Zealand


Previous addresses

Address #1: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 08 Mar 2017 to 28 Feb 2019

Address #2: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 09 Mar 2015 to 08 Mar 2017

Address #3: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 21 Jul 2011 to 09 Mar 2015

Address #4: 390 Mairehau Road, Parklands, Christchurch, 8083 New Zealand

Physical & registered address used from 23 Feb 2011 to 21 Jul 2011

Address #5: 6 Jellicoe St, South Brighton, Christchurch New Zealand

Registered address used from 28 Feb 2010 to 23 Feb 2011

Address #6: 26 Jellicoe St, South Brighton, Christchurch New Zealand

Physical address used from 28 Feb 2010 to 23 Feb 2011

Address #7: 2/9 Shaw Avenue, North Beach, Christchurch 8083, New Zealand

Physical address used from 07 Mar 2008 to 28 Feb 2010

Address #8: 2/9 Shaw Avenue, North Beach, Christchurch 8039, New Zealand

Registered address used from 07 Mar 2008 to 28 Feb 2010

Address #9: 198 Pacific Road, North New Brighton, Christchurch 8083

Physical & registered address used from 26 Apr 2007 to 07 Mar 2008

Address #10: C/- Russell W G Parry & Co, 130 Percival Street, Rangiora

Physical address used from 14 Dec 2000 to 14 Dec 2000

Address #11: C/- Russell W G Parry & Co, Accountants, 130 Percival Street, Rangiora

Registered address used from 14 Dec 2000 to 26 Apr 2007

Address #12: 33 Sylvan St, Middleton, Christchurch

Physical address used from 14 Dec 2000 to 26 Apr 2007

Address #13: C/- Russell Parry & Co, 31 High Street, Rangiora

Registered address used from 30 Aug 1999 to 14 Dec 2000

Address #14: C/- Russell W.g. Parry & Co, 37 High Street, Rangiora

Physical address used from 30 Aug 1999 to 14 Dec 2000

Address #15: 5 Hillmorton Street, Christchurch

Physical address used from 11 Mar 1999 to 30 Aug 1999

Address #16: 5 Hillmorton Street, Christchurch

Registered address used from 03 Mar 1998 to 30 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Howard, Christopher James Phillipstown
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howard, Andrew Douglas James Hornby
Christchurch
8042
New Zealand
Directors

Christopher James Howard - Director

Appointment date: 09 Nov 1993

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 18 Aug 2020

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 17 Feb 2013


Mark Daley - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 08 Feb 2000

Address: Christchurch,

Address used since 09 Nov 1993

Nearby companies

Envisio Solutions Limited
19 Daytona Place

Lizrose Holdings Limited
32 Royal Park Drive

Mureiha Holdings Limited
10b Betula Place

Gw Contracting Limited
9a Sequoia Place

Queenspark Community Trust
180 Queenspark Drive

Parklands Network
180 Queenspark Drive