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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Holwell, Emma Karli |
Tikipunga Whangarei 0112 New Zealand |
14 May 2019 - |
Director | Holwell, Ashley James |
Days Bay Lower Hutt 5013 New Zealand |
14 May 2019 - |
Entity (NZ Limited Company) | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 |
123-125 Bank Street Whangarei 0140 New Zealand |
23 Jun 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Geddes, Peter Mark Lisle |
Otaika Whangarei |
20 Aug 2012 - |
Entity (NZ Limited Company) | Gb Trustees Limited Shareholder NZBN: 9429036872282 |
Whangarei Whangarei 0110 New Zealand |
20 Aug 2012 - |
Individual | Geddes, Susan Constance Eva |
Otaika Whangarei New Zealand |
18 Oct 1993 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Hawthorn, Patricia Gail |
Kensington Whangarei 0112 New Zealand |
18 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geddes, Alison Elaine |
Otaika Whangarei New Zealand |
18 Oct 1993 - 20 Aug 2012 |
Individual | Spicer, Stuart Owen |
Whangarei |
18 Oct 1993 - 18 Aug 2006 |
Individual | Holwell, Colin Percy |
Kamo Kamo 0112 New Zealand |
18 Oct 1993 - 14 May 2019 |
Individual | Holwell, Colin Percy |
Kamo Kamo 0112 New Zealand |
18 Oct 1993 - 14 May 2019 |
Individual | Withers, Simon Hugh |
Warkworth |
18 Oct 1993 - 23 Jun 2005 |
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
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