Beds R Us (Whangarei) Limited, a registered company, was registered on 07 Jun 1994. 9429038713972 is the business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is categorised. The company has been managed by 5 directors: Christopher John Purdie - an active director whose contract started on 28 Mar 2008,
Joanne Cherie Henwood - an active director whose contract started on 01 Apr 2011,
Susan Kaye Purdie - an inactive director whose contract started on 07 Jun 1994 and was terminated on 28 Mar 2008,
Christopher John Purdie - an inactive director whose contract started on 30 Jan 2004 and was terminated on 30 Nov 2004,
David Hewitt Purdie - an inactive director whose contract started on 07 Jun 1994 and was terminated on 03 Feb 1997.
Last updated on 24 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 68 Waikuku Road, Rd 2, Kerikeri, 0472 (postal address),
68 Waikuku Road, Rd 2, Kerikeri, 0472 (office address),
68 Waikuku Road, Rd 2, Kerikeri, 0472 (delivery address),
68 Waikuku Road, Rd 2, Kerikeri, 0472 (physical address) among others.
Beds R Us (Whangarei) Limited had been using 214B Puketotara Road, Rd 2, Kerikeri as their physical address up until 20 May 2019.
Old names for this company, as we found at BizDb, included: from 21 Nov 1996 to 04 Dec 2017 they were called Beds R Us (Whangarei) Limited, from 07 Jun 1994 to 21 Nov 1996 they were called Home Centre Insurance Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (50%).
Principal place of activity
68 Waikuku Road, Rd 2, Kerikeri, 0472 New Zealand
Previous addresses
Address #1: 214b Puketotara Road, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 02 May 2017 to 20 May 2019
Address #2: 92 School Rd, Paihia 020 New Zealand
Registered address used from 23 Apr 2010 to 02 May 2017
Address #3: 92 School Road, Paihia, 0200 New Zealand
Physical address used from 23 Apr 2010 to 02 May 2017
Address #4: 11 Beach Rd, Tapuaetahi Kerikeri
Physical & registered address used from 21 May 2008 to 23 Apr 2010
Address #5: 11 Beach Rd Tapuaetahi, R D 1 Kerikeri
Registered address used from 28 Apr 2006 to 21 May 2008
Address #6: 11 Beach Rd, Kerikeri
Physical address used from 23 Apr 2004 to 21 May 2008
Address #7: 11 Beach Rd, Kerikeri
Registered address used from 23 Apr 2004 to 28 Apr 2006
Address #8: C/- The Home Centre, Cnr James & Robert Streets, Whangarei
Physical address used from 28 May 1998 to 23 Apr 2004
Address #9: The Home Centre, Robert Street, Whangarei
Registered address used from 27 Jun 1997 to 23 Apr 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Purdie, Christopher John |
Paihia 0200 New Zealand |
17 Apr 2010 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Henwood, Joanne Cherie |
Paihia Paihia 0200 New Zealand |
05 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdie, Susan Kaye |
R D 1 Kerikeri |
07 Jun 1994 - 26 Nov 2008 |
Other | Riclee Trust | 18 Apr 2004 - 05 Apr 2011 | |
Entity | Riclee Holdings Limited Shareholder NZBN: 9429039322357 Company Number: 434545 |
05 Apr 2011 - 22 Apr 2017 | |
Individual | Purdie, David Hewitt |
Whangarei |
18 Apr 2004 - 26 Nov 2008 |
Entity | Riclee Holdings Limited Shareholder NZBN: 9429039322357 Company Number: 434545 |
05 Apr 2011 - 22 Apr 2017 | |
Other | Null - Riclee Trust | 18 Apr 2004 - 05 Apr 2011 |
Christopher John Purdie - Director
Appointment date: 28 Mar 2008
Address: Rd 2, Kerikeri, 0472 New Zealand
Address used since 01 Jun 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 22 Apr 2017
Joanne Cherie Henwood - Director
Appointment date: 01 Apr 2011
Address: Rd 2, Kerikeri, 0472 New Zealand
Address used since 01 Jun 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 22 Apr 2017
Susan Kaye Purdie - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 28 Mar 2008
Address: R D 1, Kerikeri,
Address used since 07 Jun 1994
Christopher John Purdie - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 30 Nov 2004
Address: Kerikeri,
Address used since 30 Jan 2004
David Hewitt Purdie - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 03 Feb 1997
Address: Kaikohe,
Address used since 07 Jun 1994
Alebe Holdings Limited
209 Puketotara Road
Kerikeri Rugby League Football Club Incorporated
226a Puketotara Road
Jacobs Contracting Limited
218 Puketotara Road
Rosemary May Trustee Limited
192 Puketotara Road
Sunshine Orchard Limited
263 Puketotara Road
Parrot Society Of New Zealand Incorporated
156 Puketotara Road
Antaeus Limited
25 Homestead Road
Bob Lee Construction Limited
22 Kendall Road
Bryna Limited
19 Urutawa Drive
Cp And Rp Commercial Holdings Limited
37 Point Veronica Drive
Elsdon Properties Limited
25 Homestead Road
Shree Ganesh Nz No 2 Limited
64 State Highway 1