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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Howard, Christopher James |
Phillipstown Christchurch 8011 New Zealand |
09 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howard, Andrew Douglas James |
Hornby Christchurch 8042 New Zealand |
13 Sep 2004 - 06 Jun 2017 |
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
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