Beazley Holdings Limited, a registered company, was started on 05 Jan 1994. 9429038747700 is the business number it was issued. This company has been supervised by 5 directors: Linda Matthews - an active director whose contract began on 26 Jan 1994,
Bruce Matthews - an active director whose contract began on 26 Jan 1994,
Peter Morris Wood - an inactive director whose contract began on 26 Jan 1994 and was terminated on 31 Mar 1998,
Simon Francis Scott - an inactive director whose contract began on 05 Jan 1994 and was terminated on 26 Jan 1994,
Justin John Shone - an inactive director whose contract began on 05 Jan 1994 and was terminated on 26 Jan 1994.
Last updated on 15 May 2023, BizDb's data contains detailed information about 1 address: 181 Devonport Road, Tauranga, 3110 (type: registered, physical).
Beazley Holdings Limited had been using 181 Devonport Road, Tauranga as their registered address until 14 Oct 2015.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 20 shares (2%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (3%). Finally there is the 3rd share allocation (950 shares 95%) made up of 2 entities.
Previous addresses
Address: 181 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Jun 2014 to 14 Oct 2015
Address: Ingham Mora Limited, Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Physical & registered address used from 20 Sep 2013 to 10 Jun 2014
Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga New Zealand
Registered address used from 28 Jul 2006 to 20 Sep 2013
Address: Wood Walton Chartered Accountatns Ltd, 55 Eighth Avenue, Tauranga New Zealand
Physical address used from 28 Jul 2006 to 20 Sep 2013
Address: 510 Cameron Road, Tauranga
Registered address used from 22 Oct 1999 to 28 Jul 2006
Address: Bay Taxation Services, 5/71 Devonport Road, Tauranga
Physical address used from 22 Oct 1999 to 28 Jul 2006
Address: 510 Cameron Road, Tauranga
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: 111 Collingwood Street, Hamilton
Registered address used from 04 Feb 1994 to 22 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 28 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Matthews, Linda |
Pyes Pa Tauranga 3112 New Zealand |
05 Jan 1994 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Matthews, Bruce |
Pyes Pa Tauranga 3112 New Zealand |
05 Jan 1994 - |
Shares Allocation #3 Number of Shares: 950 | |||
Individual | Matthews, Linda |
Pyes Pa Tauranga 3112 New Zealand |
05 Jan 1994 - |
Individual | Matthews, Bruce |
Pyes Pa Tauranga 3112 New Zealand |
05 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Peter |
Tauranga 3110 New Zealand |
05 Jan 1994 - 06 Oct 2017 |
Linda Matthews - Director
Appointment date: 26 Jan 1994
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Oct 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Oct 2017
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 29 Oct 2013
Bruce Matthews - Director
Appointment date: 26 Jan 1994
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Oct 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Oct 2017
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 29 Oct 2013
Peter Morris Wood - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 31 Mar 1998
Address: Tauranga,
Address used since 26 Jan 1994
Simon Francis Scott - Director (Inactive)
Appointment date: 05 Jan 1994
Termination date: 26 Jan 1994
Address: Hamilton,
Address used since 05 Jan 1994
Justin John Shone - Director (Inactive)
Appointment date: 05 Jan 1994
Termination date: 26 Jan 1994
Address: Hamilton,
Address used since 05 Jan 1994
Luray Holdings Limited
181 Devonport Road
Firstfive Technology Solutions Limited
181 Devonport Road
Kiwi Home Solutions Limited
181 Devonport Road
L Paltridge Limited
181 Devonport Road
Van Lye Properties Limited
181 Devonport Road
Gemstone Rentals Limited
181 Devonport Road