Beta Projects Limited, a registered company, was started on 22 Mar 1994. 9429038723407 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been managed by 3 directors: Bill Beta Creak - an active director whose contract began on 22 Mar 1994,
Jim Alpha Creak - an active director whose contract began on 24 Feb 2020,
Jill Mui Fong Creak - an active director whose contract began on 24 Feb 2020.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 6 Webber Street, Westmere, Auckland, 1022 (types include: office, physical).
Beta Projects Limited had been using 1/3 Akiraho St, Mt Eden, Auckland as their registered address up until 13 Mar 2020.
A total of 5040 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1680 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1680 shares (33.33 per cent). Finally we have the next share allotment (1680 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
6 Webber Street, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 1/3 Akiraho St, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 10 Mar 2015 to 13 Mar 2020
Address #2: 1/3 Akiraho St, Mt Eden, Auckland New Zealand
Registered & physical address used from 09 May 2008 to 10 Mar 2015
Address #3: 6 Webber St, Westmere, Auckland
Registered & physical address used from 26 Feb 2007 to 09 May 2008
Address #4: 1/3 Akiraho St,, Mt Eden,, Auckland
Registered address used from 06 May 2005 to 26 Feb 2007
Address #5: 1/3 Akirho Street, Mt Eden, Auckland
Physical address used from 01 Aug 1998 to 01 Aug 1998
Address #6: 18 Waterview Road, Devonport, Auckland 9
Physical address used from 01 Aug 1998 to 01 Aug 1998
Address #7: 1/3 Akiraho Street, Mt Eden, Auckland
Physical address used from 01 Aug 1998 to 26 Feb 2007
Address #8: 18 Waterview Road, Devonport, Auckland 9
Registered address used from 01 Jul 1997 to 06 May 2005
Basic Financial info
Total number of Shares: 5040
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1680 | |||
Individual | Creak, Jill Mui Fong |
Mount Roskill Auckland 1041 New Zealand |
19 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1680 | |||
Individual | Creak, Bill Beta |
Westmere Auckland 1022 New Zealand |
22 Mar 1994 - |
Shares Allocation #3 Number of Shares: 1680 | |||
Individual | Creak, Jim Alpha |
Takanini Takanini 2112 New Zealand |
19 Feb 2020 - |
Bill Beta Creak - Director
Appointment date: 22 Mar 1994
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Nov 2019
Jim Alpha Creak - Director
Appointment date: 24 Feb 2020
Address: Takanini, Takanini, 2112 New Zealand
Address used since 24 Feb 2020
Jill Mui Fong Creak - Director
Appointment date: 24 Feb 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 24 Feb 2020
Funun Limited
12-3 Akiraho St
Welsie Properties Limited
Flat 27, 3 Akiraho Street
Welsie Consultants Limited
Flat 27, 3 Akiraho Street
One Block Wines Limited
14 Akiraho Street
Pembridge Investments Limited
14 Akiraho Street
Bacchante Investments Limited
14 Akiraho Street
Kiwitea Investments Limited
1st Floor
Pembridge Investments Limited
14 Akiraho Street
Peter Williams Trustees Limited
40 Mt Eden Road
Polo Park Limited
40 Mount Eden Road
Sue Holdings Limited
40 Mount Eden Road
The Wallace Family Trust Company Limited
40 Mt Eden Rd