Shortcuts

Beazley Holdings Limited

Type: NZ Limited Company (Ltd)
9429038747700
NZBN
615930
Company Number
Registered
Company Status
Current address
181 Devonport Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 14 Oct 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Matthews, Linda Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Matthews, Bruce Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 950
Individual Matthews, Linda Pyes Pa
Tauranga
3112
New Zealand
Individual Matthews, Bruce Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Peter Tauranga
3110
New Zealand
Directors

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

Nearby companies

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