Shortcuts

Beedre Properties Limited

Type: NZ Limited Company (Ltd)
9429039114730
NZBN
504965
Company Number
Registered
Company Status
Current address
Level 1, 124 Vautier Street
Napier 4110
New Zealand
Registered & physical & service address used since 27 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Dawson, Emma Elizabeth Hastings
4122
New Zealand
Individual Smith, Neville Rohan Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Edwards, Anthony William Taradale
Napier
4112
New Zealand
Individual Wallwork, Peter George Napier South
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Smith, Neville Rohan Westshore
Napier
4110
New Zealand
Individual Dawson, Emma Elizabeth Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallwork, Peter Napier
Individual Bednarek, Simon Robert Westshore
Napier
4110
New Zealand
Individual Bednarek, Simon Robert Westshore
Napier
4110
New Zealand
Individual Bednarek, Family Trust Taradale
Napier
Individual Bednarek, Deborah Napier
Individual Edwards, Anthony Napier
Individual Edwards, Anthony Napier
Individual Bednarek, Simon Napier
Individual Bednarek, Simon Robert Napier
Directors

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

Nearby companies

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