Beechwood Services Limited, a registered company, was registered on 18 Sep 1979. 9429040155005 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. The company has been managed by 3 directors: Jospeh Ivan Vegar - an active director whose contract started on 14 Sep 1995,
Paul Vegar - an active director whose contract started on 14 Dec 2004,
Edward John Baigent - an inactive director whose contract started on 20 Oct 1990 and was terminated on 24 Feb 1997.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 13 Penrose Street, Woburn, Lower Hutt, 5010 (category: physical, service).
Beechwood Services Limited had been using L15, 215 Lambton Quay, Wellington as their registered address up until 11 Aug 2016.
More names for the company, as we found at BizDb, included: from 25 Aug 1989 to 31 Aug 1995 they were called Beechwood Furniture Company Limited, from 18 Sep 1979 to 25 Aug 1989 they were called Southern Consultants Limited.
A total of 458000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 457999 shares (100 per cent).
Previous addresses
Address: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 22 Oct 2015 to 11 Aug 2016
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 23 Apr 2014 to 22 Oct 2015
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 23 Apr 2014
Address: Grant Thornton, Mrl House,level 8, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 01 Nov 2000
Address: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 01 Nov 2000 to 21 Feb 2013
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 21 Feb 2013
Address: Grant Thornton, M R L House Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: -
Physical address used from 13 Mar 1996 to 31 Oct 2000
Address: Ji Vegar, Second Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington
Registered address used from 20 Jul 1995 to 01 Nov 2000
Address: 1st Floor, 84-92 Adelaide Road, Newtown, Wellington
Registered address used from 25 May 1992 to 20 Jul 1995
Basic Financial info
Total number of Shares: 458000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peterson, Richard Dale |
L15, 215 Lambton Quay Wellington 6011 New Zealand |
18 Sep 1979 - |
Shares Allocation #2 Number of Shares: 457999 | |||
Individual | Baigent, Edward John |
L15, 215 Lambton Quay Wellington 6011 New Zealand |
18 Sep 1979 - |
Jospeh Ivan Vegar - Director
Appointment date: 14 Sep 1995
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Oct 2015
Paul Vegar - Director
Appointment date: 14 Dec 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2014
Edward John Baigent - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 24 Feb 1997
Address: Lower Hutt,
Address used since 20 Oct 1990
Belsham Consulting Limited
17 Penrose Street
Enhanced Strategies Limited
16a Hautana Square
Edufocus Limited
16a Hautana Square
Investment Management New Zealand Limited
16a Hautana Square
Tarps Limited
7a Penrose Street
Te Rangi Limited
7a Penrose Street
Fisher Funds Wealth Investments General Partner Limited
Level 6 Westfield Tower
Jeth Holdings Limited
1 Knights Road
Kiwi Wealth Limited
Level 6 Westfield Tower
Mcleod Medical Services Limited
Level 6
Sam Sam Limited
Level 6 Westfield Tower
Thorndon Investments Limited
45 Knights Road