Shortcuts

Beaven Realty Limited

Type: NZ Limited Company (Ltd)
9429040157764
NZBN
173001
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
106-116 Leach Street
New Plymouth 4312
New Zealand
Physical & registered & service address used since 28 Feb 2012
Po Box 4019
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 29 Nov 2024
106-116 Leach Street
New Plymouth 4312
New Zealand
Office address used since 29 Nov 2024

Beaven Realty Limited, a registered company, was incorporated on 02 Oct 1978. 9429040157764 is the New Zealand Business Number it was issued. "Real estate agency service" (business classification L672010) is how the company has been categorised. The company has been managed by 3 directors: Kris Koed Rasmussen - an active director whose contract started on 26 Jun 2012,
Stephen Barry Beaven - an inactive director whose contract started on 01 Apr 1998 and was terminated on 26 Jun 2012,
David Ernest Jennings - an inactive director whose contract started on 14 Sep 1988 and was terminated on 01 Apr 1998.
Last updated on 26 May 2025, the BizDb database contains detailed information about 1 address: 54 Gill Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Beaven Realty Limited had been using 355 Devon Street East, New Plymouth as their physical address up until 28 Feb 2012.
Previous aliases for this company, as we managed to find at BizDb, included: from 02 Oct 1978 to 01 Sep 1999 they were called David Jennings Real Estate Limited.
A total of 3000 shares are allotted to 7 shareholders (4 groups). The first group includes 600 shares (20%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 900 shares (30%). Finally the 3rd share allotment (1015 shares 33.83%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & service address used from 03 Mar 2025

Previous addresses

Address #1: 355 Devon Street East, New Plymouth New Zealand

Physical address used from 14 Jan 1999 to 28 Feb 2012

Address #2: 355 Devon Street East, New Plymouth New Zealand

Registered address used from 28 May 1997 to 28 Feb 2012

Contact info
64 06 7585632
29 Nov 2024
admin@professionalsre.co.nz
29 Nov 2024 Email
www.professionalsre.co.nz
29 Nov 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Bentley, Sarah Gwenann Waitara
4383
New Zealand
Shares Allocation #2 Number of Shares: 900
Entity (NZ Limited Company) Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
New Plymouth
4310
New Zealand
Individual Beaven, Stephen Barry Waiwhakaiho
New Plymouth
4312
New Zealand
Individual Beaven, Katherine Denise Waiwhakaiho
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 1015
Entity (NZ Limited Company) Krsr Trustees Limited
Shareholder NZBN: 9429030727397
New Plymouth
New Plymouth
4310
New Zealand
Individual Rasmussen, Kris New Plymouth
4372
New Zealand
Shares Allocation #4 Number of Shares: 485
Individual Rasmussen, Kris New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Paul Francis New Plymouth
New Plymouth
4310
New Zealand
Individual Coleman, Timothy Robert New Plymouth
Directors

Kris Koed Rasmussen - Director

Appointment date: 26 Jun 2012

Address: New Plymouth, 4372 New Zealand

Address used since 01 Nov 2022

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 29 Nov 2019

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 26 Jun 2012


Stephen Barry Beaven - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 26 Jun 2012

Address: New Plymouth,

Address used since 01 Nov 2006


David Ernest Jennings - Director (Inactive)

Appointment date: 14 Sep 1988

Termination date: 01 Apr 1998

Address: Omata,

Address used since 14 Sep 1988

Nearby companies

Taranaki Boxing Association Incorporated
106 Leach Street

Hassall Homes Limited
196 Courtenay Street

Vogue Properties Limited
214 Courtenay Street

Custom Auto Services Limited
190-192 Courtney Street

Derek's Darkroom Limited
116 Lemon Street

Logistics & Projects Limited
187-191 Courtenay Street

Similar companies

Kadeium Properties Limited
109 Powderham Street

Leesway Holdings Limited
19 Robe Street

Mills Gibbon And Co Limited
109 Powderham Street

Taylor Realty Limited
44 - 46 Currie Street

Tigger Farm Limited
85 Molesworth Street

Town & Country Real Estate Limited
16 Hobson Street New Plymouth