Beedre Properties Limited, a registered company, was registered on 10 Jun 1991. 9429039114730 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Anthony William Edwards - an active director whose contract began on 10 Jun 1991,
Simon Robert Bednarek - an active director whose contract began on 10 Jun 1991,
Robert John Reekie - an inactive director whose contract began on 10 Jun 1991 and was terminated on 01 Apr 1993.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 124 Vautier Street, Napier, 4110 (category: registered, physical).
Beedre Properties Limited had been using Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland as their registered address until 27 Jul 2020.
A total of 30000 shares are issued to 6 shareholders (3 groups). The first group includes 5000 shares (16.67 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 15000 shares (50 per cent). Lastly the third share allocation (10000 shares 33.33 per cent) made up of 2 entities.
Previous addresses
Address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 04 Aug 2017 to 27 Jul 2020
Address: First Floor, 124 Vautier Street, Napier New Zealand
Registered & physical address used from 04 May 2007 to 04 Aug 2017
Address: Palairet Pearson, 86 Station Street, Napier
Physical address used from 01 Jun 1998 to 01 Jun 1998
Address: 30 Munroe Street, Napier
Physical address used from 01 Jun 1998 to 04 May 2007
Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Registered address used from 05 Aug 1997 to 04 May 2007
Address: C/- Messrs Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 27 Jun 1997 to 05 Aug 1997
Address: C/- Kpmg, Chartered Accountants, 86 Station Street, Napier
Registered address used from 15 May 1997 to 27 Jun 1997
Address: -
Physical address used from 21 Feb 1992 to 01 Jun 1998
Address: C/- Messrs Peat Marwick, Chartered Accountants, 8 Station Street, Napier
Registered address used from 10 Dec 1991 to 15 May 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Dawson, Emma Elizabeth |
Hastings 4122 New Zealand |
08 May 2009 - |
Individual | Smith, Neville Rohan |
Westshore Napier 4110 New Zealand |
08 May 2009 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Edwards, Anthony William |
Taradale Napier 4112 New Zealand |
08 May 2009 - |
Individual | Wallwork, Peter George |
Napier South Napier 4110 New Zealand |
08 May 2009 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Smith, Neville Rohan |
Westshore Napier 4110 New Zealand |
08 May 2009 - |
Individual | Dawson, Emma Elizabeth |
Hastings 4122 New Zealand |
08 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallwork, Peter |
Napier |
10 Jun 1991 - 08 May 2009 |
Individual | Bednarek, Simon Robert |
Westshore Napier 4110 New Zealand |
08 May 2009 - 07 Feb 2014 |
Individual | Bednarek, Simon Robert |
Westshore Napier 4110 New Zealand |
08 May 2009 - 07 Feb 2014 |
Individual | Bednarek, Family Trust |
Taradale Napier |
10 Jun 1991 - 08 May 2009 |
Individual | Bednarek, Deborah |
Napier |
10 Jun 1991 - 27 Jun 2010 |
Individual | Edwards, Anthony |
Napier |
10 Jun 1991 - 27 Jun 2010 |
Individual | Edwards, Anthony |
Napier |
10 Jun 1991 - 27 Jun 2010 |
Individual | Bednarek, Simon |
Napier |
10 Jun 1991 - 27 Jun 2010 |
Individual | Bednarek, Simon Robert |
Napier |
10 Jun 1991 - 08 May 2009 |
Anthony William Edwards - Director
Appointment date: 10 Jun 1991
Address: Taradale, Napier, 4112 New Zealand
Address used since 16 Aug 2013
Simon Robert Bednarek - Director
Appointment date: 10 Jun 1991
Address: New South Wales, 2483 Australia
Address used since 17 Jul 2020
Address: Hastings, Hastings, 4122 New Zealand
Address used since 31 Jul 2015
Robert John Reekie - Director (Inactive)
Appointment date: 10 Jun 1991
Termination date: 01 Apr 1993
Address: Taradale, Napier,
Address used since 10 Jun 1991
Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd
Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road
Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre
Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,
Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre
Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre