Beva Computers Limited was started on 05 Nov 1992 and issued an NZ business identifier of 9429038939839. This registered LTD company has been run by 2 directors: John Van Ameyde - an active director whose contract began on 05 Nov 1992,
Ian G Jeffrey - an active director whose contract began on 04 Feb 2002.
As stated in our data (updated on 11 Mar 2024), this company filed 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical).
Up to 12 Jun 2019, Beva Computers Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 05 Nov 1992 to 11 Apr 1996 they were named J.v.a. Computers Limited.
A total of 500 shares are issued to 4 groups (4 shareholders in total). In the first group, 85 shares are held by 1 entity, namely:
Jeffrey, Lois (an individual) located at Rangiora.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 165 shares) and includes
Van Ameyde, John - located at Rd 7, Rangiora.
The 3rd share allotment (165 shares, 33%) belongs to 1 entity, namely:
Jeffrey, Ian G, located at Raingiora (an individual).
Previous addresses
Address: 111c Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Jul 2017 to 12 Jun 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 28 Jul 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Nov 2011 to 25 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 15 Nov 2010 to 29 Nov 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 03 Sep 2008 to 15 Nov 2010
Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical address used from 08 May 2000 to 03 Sep 2008
Address: C/- Murray Winder, 130 Riccarton Road, Christchurch
Physical address used from 08 May 2000 to 08 May 2000
Address: C/- Murray Winder, 130 Riccarton Road, Christchurch
Registered address used from 08 May 2000 to 03 Sep 2008
Address: 108 Waimakariri Road, Harewood, Christchurch
Registered & physical address used from 31 Jul 1998 to 08 May 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Individual | Jeffrey, Lois |
Rangiora New Zealand |
13 Sep 2006 - |
Shares Allocation #2 Number of Shares: 165 | |||
Individual | Van Ameyde, John |
Rd 7 Rangiora 7477 New Zealand |
05 Nov 1992 - |
Shares Allocation #3 Number of Shares: 165 | |||
Individual | Jeffrey, Ian G |
Raingiora |
05 Nov 1992 - |
Shares Allocation #4 Number of Shares: 85 | |||
Individual | Van Ameyde, Rebecca |
Rd 7 Rangiora 7477 New Zealand |
13 Sep 2006 - |
John Van Ameyde - Director
Appointment date: 05 Nov 1992
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 01 Feb 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Nov 1992
Ian G Jeffrey - Director
Appointment date: 04 Feb 2002
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 24 Nov 2015
The Listening Post Wellington Limited
111c Riccarton Road
Ab...z Of Law Limited
111c Riccarton Road
Russell Andrews Electrical Services Limited
111c Riccarton Road
Global Elite Medical Services Limited
111c Riccarton Road
Hamena Trustee Company Limited
111c Riccarton Road
Roofline Canterbury Limited
111c Riccarton Road