Shortcuts

Beethoven Holdings Limited

Type: NZ Limited Company (Ltd)
9429038781087
NZBN
608118
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 22 Feb 2012

Beethoven Holdings Limited, a registered company, was registered on 18 Oct 1993. 9429038781087 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Peter Mark Lisle Geddes - an active director whose contract started on 20 Dec 1994,
Ashley James Holwell - an active director whose contract started on 16 Jul 2018,
Colin Percy Holwell - an inactive director whose contract started on 26 Feb 1998 and was terminated on 09 Aug 2018,
Malcolm James Hawthorn - an inactive director whose contract started on 20 Dec 1994 and was terminated on 18 Jan 2018,
Jan Elizabeth Holwell - an inactive director whose contract started on 18 Jul 2005 and was terminated on 23 Aug 2012.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: physical, registered).
Beethoven Holdings Limited had been using C/-C P Holwell, 86 Ngunguru Road, R D 3, Whangarei as their registered address up until 22 Feb 2012.
A total of 100 shares are allotted to 7 shareholders (3 groups). The first group consists of 50 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 25 shares (25 per cent). Lastly the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-c P Holwell, 86 Ngunguru Road, R D 3, Whangarei New Zealand

Registered & physical address used from 02 Sep 2005 to 22 Feb 2012

Address: C/-cp Holwell, 36 Ngunguru Road, R D 3, Whangarei

Physical & registered address used from 28 Jun 2005 to 02 Sep 2005

Address: C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei

Physical & registered address used from 28 Jun 2005 to 28 Jun 2005

Address: C/- Syers Hamilton Pool Ltd, 113 Bank Street, Whangarei

Physical & registered address used from 28 Aug 2003 to 28 Jun 2005

Address: C/- Crawford Sayers & Hamilton, 113 Bank Street, Whangarei

Registered address used from 30 Aug 1999 to 28 Aug 2003

Address: C/- Crawford Syers & Hamilton, 113 Bank Street, Whangarei

Physical address used from 01 Jul 1997 to 28 Aug 2003

Address: C/- Crawford Sayers & Hamilton, 113 Bank Street, Whangarei

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 3rd & 4th Floors, National Mutual Building, 32 Rathbone Street, Whangarei

Registered address used from 14 Nov 1996 to 30 Aug 1999

Address: Legal House, 9 Hunt Street, Whangarei

Registered address used from 31 Jan 1995 to 14 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Holwell, Emma Karli Tikipunga
Whangarei
0112
New Zealand
Director Holwell, Ashley James Days Bay
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Thomson Wilson Trustees Limited
Shareholder NZBN: 9429037422387
123-125 Bank Street
Whangarei
0140
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Geddes, Peter Mark Lisle Otaika
Whangarei
Entity (NZ Limited Company) Gb Trustees Limited
Shareholder NZBN: 9429036872282
Whangarei
Whangarei
0110
New Zealand
Individual Geddes, Susan Constance Eva Otaika
Whangarei

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Hawthorn, Patricia Gail Kensington
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Geddes, Alison Elaine Otaika
Whangarei

New Zealand
Individual Spicer, Stuart Owen Whangarei
Individual Holwell, Colin Percy Kamo
Kamo
0112
New Zealand
Individual Holwell, Colin Percy Kamo
Kamo
0112
New Zealand
Individual Withers, Simon Hugh Warkworth
Directors

Peter Mark Lisle Geddes - Director

Appointment date: 20 Dec 1994

Address: Otaika, Whangarei, 0178 New Zealand

Address used since 10 Aug 2015


Ashley James Holwell - Director

Appointment date: 16 Jul 2018

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Aug 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Jul 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 03 Aug 2020

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 16 Jul 2018


Colin Percy Holwell - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 09 Aug 2018

Address: Kamo, Kamo, 0112 New Zealand

Address used since 13 Jun 2014


Malcolm James Hawthorn - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 18 Jan 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 05 Mar 2012


Jan Elizabeth Holwell - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 23 Aug 2012

Address: Kamo, 0112 New Zealand

Address used since 01 Feb 2012


Neville George Holwell - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 18 Jul 2005

Address: R D 1, Kamo, Whangarei,

Address used since 26 Feb 1998


James Peter Van Tilborg - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 26 Feb 1998

Address: Kerikeri,

Address used since 20 Dec 1994


Robert John Stevenson - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 30 Sep 1997

Address: R D 1, Onerahi, Whangarei,

Address used since 20 Dec 1994


Lenard Plummer Graham Johnson - Director (Inactive)

Appointment date: 18 Oct 1993

Termination date: 20 Dec 1994

Address: Whangarei,

Address used since 18 Oct 1993


James Colson Hooper - Director (Inactive)

Appointment date: 18 Oct 1993

Termination date: 20 Dec 1994

Address: Whangarei,

Address used since 18 Oct 1993

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street