Shortcuts

Beam New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038763076
NZBN
612107
Company Number
Registered
Company Status
Current address
598 Main Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical address used since 10 Aug 2015

Beam New Zealand Limited, a registered company, was incorporated on 09 Dec 1993. 9429038763076 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Robert Mason - an active director whose contract started on 10 Mar 1994,
Eric Lance Carr - an active director whose contract started on 30 Jul 2021,
Duncan Scott Munro - an inactive director whose contract started on 10 Mar 1994 and was terminated on 01 Jun 2021,
Conrad Malcolm Muschamp - an inactive director whose contract started on 10 Mar 1994 and was terminated on 18 May 2017,
Timothy John Watts - an inactive director whose contract started on 10 Jan 1994 and was terminated on 20 Dec 2001.
Last updated on 26 Feb 2022, our database contains detailed information about 1 address: 598 Main Street, Palmerston North, Palmerston North, 4410 (category: registered, physical).
Beam New Zealand Limited had been using 219 Broadway Avenue, Palmerston North, Palmerston North as their physical address up to 10 Aug 2015.
Past names for this company, as we managed to find at BizDb, included: from 09 Dec 1993 to 02 Oct 2003 they were called Guernica Group Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group includes 49 shares (49 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 49 shares (49 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 219 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 09 Nov 2011 to 10 Aug 2015

Address: 267 Broadway Ave, Palmerston North New Zealand

Registered & physical address used from 18 Aug 2009 to 09 Nov 2011

Address: Cochrane & Whitehead, 267 Broadway Avenue, Palmerston North

Registered & physical address used from 26 Jul 2006 to 18 Aug 2009

Address: Cochrane & Whitehead Chartered Accountan, 1st Floor Osh House, 267 Broadway Avenue, Palmerston North

Registered & physical address used from 18 Sep 2002 to 26 Jul 2006

Address: Owen Dunning, Chartered Accountant, 39 Main Road, Katikati

Physical address used from 01 Jul 1997 to 18 Sep 2002

Address: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 10 Jan 1994 to 18 Sep 2002

Contact info
www.beam.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Wendy Lynne Mason Rd 1
New Plymouth
4371
New Zealand
Individual Robert Mason Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Christine Mary Carr Hilltop
Taupo
3330
New Zealand
Individual Eric Carr Hilltop
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robert Mason Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Eric Carr Hilltop
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan Scott Munro Fairfield
Hamilton
3214
New Zealand
Individual Duncan Scott Munro Fairfield
Hamilton
3214
New Zealand
Individual Maurice Bathurst Rowe Hokowhitu
Palmerston North
4410
New Zealand
Entity Beam New Zealand Limited
Shareholder NZBN: 9429038763076
Company Number: 612107
Entity Beam New Zealand Limited
Shareholder NZBN: 9429038763076
Company Number: 612107
Individual Conrad Malcolm Muschamp Palmerston North
Directors

Robert Mason - Director

Appointment date: 10 Mar 1994

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 29 Jul 2016


Eric Lance Carr - Director

Appointment date: 30 Jul 2021

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 30 Jul 2021


Duncan Scott Munro - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 01 Jun 2021

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 13 Jul 2020

Address: Hamilton, Hamilton, 3214 New Zealand

Address used since 31 Jul 2015


Conrad Malcolm Muschamp - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 18 May 2017

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 31 Jul 2015


Timothy John Watts - Director (Inactive)

Appointment date: 10 Jan 1994

Termination date: 20 Dec 2001

Address: R D 2, Katikati,

Address used since 10 Jan 1994


Deborah Susan Watts - Director (Inactive)

Appointment date: 10 Jan 1994

Termination date: 07 Jul 1997

Address: Katikati,

Address used since 10 Jan 1994


Barry Stephen - Director (Inactive)

Appointment date: 09 Dec 1993

Termination date: 10 Jan 1994

Address: Birkdale, Auckland,

Address used since 09 Dec 1993

Nearby companies

Kla22 Property Limited
598 Main Street

Aa Plumbing & Gas Limited
598 Main Street

Triumph Homes Limited
598 Main Street

Mishar Limited
598 Main Street

Meath Farming Limited
598 Main Street

Sejal And Pankaj Limited
598 Main Street