Betacom (1988) Limited was registered on 20 Jun 1988 and issued a business number of 9429039454140. The registered LTD company has been supervised by 6 directors: Alexander Mcdonald Flynn - an active director whose contract started on 11 Jun 2003,
Michael John Dilger - an inactive director whose contract started on 11 Jun 2003 and was terminated on 31 May 2023,
John Gough Errington - an inactive director whose contract started on 30 Jul 1990 and was terminated on 26 Mar 2008,
James Ross Turner - an inactive director whose contract started on 30 Nov 1993 and was terminated on 11 Jun 2003,
George Shacklock Errington - an inactive director whose contract started on 30 Jul 1990 and was terminated on 30 Nov 1993.
As stated in BizDb's information (last updated on 22 Apr 2024), this company registered 1 address: P O Box 19952, Woolston, Christhurch, 8241 (category: postal, office).
Up to 16 Jul 2004, Betacom (1988) Limited had been using 245 St Asaph Street, Christchurch as their registered address.
A total of 100 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Dilger, Margaret Elizabeth (an individual) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Flynn, Robyn Joyce - located at Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Flynn, Alexander Mcdonald, located at Christchurch (an individual). Betacom (1988) Limited is classified as "Electric light fitting mfg" (business classification C243220).
Other active addresses
Address #4: 80 Maces Road, Bromley, Christchurch, 8062 New Zealand
Office & delivery address used from 09 Apr 2020
Principal place of activity
80 Maces Road, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 245 St Asaph Street, Christchurch
Registered address used from 31 Jan 1996 to 16 Jul 2004
Address #2: 245 St Asaph Street, Christchurch
Physical address used from 31 Jan 1996 to 06 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Dilger, Margaret Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
30 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Flynn, Robyn Joyce |
Christchurch 8083 New Zealand |
30 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Flynn, Alexander Mcdonald |
Christchurch 8083 New Zealand |
30 Aug 2004 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | Flynn, Alexander Mcdonald |
Christchurch 8083 New Zealand |
30 Aug 2004 - |
Individual | Flynn, Robyn Joyce |
Christchurch 8083 New Zealand |
30 Aug 2004 - |
Shares Allocation #5 Number of Shares: 48 | |||
Individual | Dilger, Michael John |
Huntsbury Christchurch 8022 New Zealand |
30 Aug 2004 - |
Individual | Dilger, Margaret Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Gary Douglas |
Christchurch New Zealand |
30 Aug 2004 - 07 Dec 2017 |
Entity | E C Gough Limited Shareholder NZBN: 9429031990820 Company Number: 122057 |
20 Jun 1988 - 22 Dec 2011 | |
Entity | E C Gough Limited Shareholder NZBN: 9429031990820 Company Number: 122057 |
20 Jun 1988 - 22 Dec 2011 |
Alexander Mcdonald Flynn - Director
Appointment date: 11 Jun 2003
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 11 Jun 2003
Michael John Dilger - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 31 May 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 09 Dec 2016
John Gough Errington - Director (Inactive)
Appointment date: 30 Jul 1990
Termination date: 26 Mar 2008
Address: Christchurch,
Address used since 30 Jul 1990
James Ross Turner - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 11 Jun 2003
Address: Christchurch,
Address used since 30 Nov 1993
George Shacklock Errington - Director (Inactive)
Appointment date: 30 Jul 1990
Termination date: 30 Nov 1993
Address: Christchurch,
Address used since 30 Jul 1990
Helen Edith Errington - Director (Inactive)
Appointment date: 30 Jul 1990
Termination date: 30 Nov 1993
Address: Christchurch,
Address used since 30 Jul 1990
E C Gough Industries Limited
80 Maces Road
Betapower Limited
80 Maces Road
Expo Properties Limited
2 Expo Place
Insight New Zealand 2007 Limited
2 Expo Place
Bumbles Limited
1/69 Bayswater Cres
Southern Geophysical Limited
Unit 3, 28 Tanya Street
Aceeca International Limited
17 Print Place
Aceeca Limited
17 Print Place
Enolt Limited
Unit 3, 205 Barnes Road
Fiftycalibre Limited
11 Petrie Street
Jkl Solutions Limited
74 Falsgrave St
Silverhawke Group Limited
6 / 8a Settlers Cres.