D E Beattie Limited, a registered company, was started on 20 Jul 1961. 9429040263465 is the NZ business identifier it was issued. This company has been run by 5 directors: David Leslie Alexander Beattie - an active director whose contract started on 11 Mar 2019,
Andrew Ross Ewan Beattie - an active director whose contract started on 11 Mar 2019,
Noelene Mavis Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 01 Apr 2019,
David Ewan Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 11 Mar 2019,
Andrew Ross Ewan Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 01 May 1997.
Updated on 21 May 2025, our database contains detailed information about 4 addresses the company uses, specifically: 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (office address),
58A Langdons Road, Papanui, Christchurch, 8053 (registered address),
58A Langdons Road, Papanui, Christchurch, 8053 (service address),
Unit 3 B Blenheim Road Upper Riccarton, Upper Riccarton, Christchurch, 8041 (physical address) among others.
D E Beattie Limited had been using Bennett Reddington Ltd, 41 Acacia Avenue Upper Riccarton, Christchurch as their registered address until 24 Apr 2013.
A total of 6000 shares are allocated to 3 shareholders (3 groups). The first group includes 200 shares (3.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2900 shares (48.33%). Finally there is the 3rd share allotment (2900 shares 48.33%) made up of 1 entity.
Other active addresses
Principal place of activity
303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Bennett Reddington Ltd, 41 Acacia Avenue Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 15 Aug 2011 to 24 Apr 2013
Address #2: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 15 Aug 2011 to 22 Nov 2017
Address #3: Bennett Reddington Ltd, 4th Floor 199 Cashel Street, Christchurch 8032 New Zealand
Registered & physical address used from 31 May 2004 to 31 May 2004
Address #4: 199 Cashel Street, Christchurch
Physical address used from 19 May 1997 to 31 May 2004
Address #5: 199 Cashel Street, Christchurch 8001
Registered address used from 19 May 1997 to 31 May 2004
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Beattie, Noelene Mavis |
Christchurch 8052 Canterbury 8052 New Zealand |
20 Jul 1961 - |
| Shares Allocation #2 Number of Shares: 2900 | |||
| Individual | Beattie, Andrew Ross Ewan |
Rd 4 Christchurch 7674 New Zealand |
09 Jun 2017 - |
| Shares Allocation #3 Number of Shares: 2900 | |||
| Individual | Beattie, David Leslie Alexander |
Merivale Christchurch 8014 New Zealand |
09 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beattie, David Ewan |
Christchurch 8052 Canterbury 8052 New Zealand |
20 Jul 1961 - 23 Dec 2020 |
David Leslie Alexander Beattie - Director
Appointment date: 11 Mar 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Apr 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 May 2019
Andrew Ross Ewan Beattie - Director
Appointment date: 11 Mar 2019
Address: Rd 4, Lincoln, 7674 New Zealand
Address used since 11 Mar 2019
Noelene Mavis Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 01 Apr 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
David Ewan Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 11 Mar 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
Address: Christchurch 5,
Address used since 19 Jan 1987
Andrew Ross Ewan Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 01 May 1997
Address: Christchurch 5,
Address used since 19 Jan 1987
Milestone Logistics Limited
338 Blenheim Road
Alpha Corporation (2008) Limited
338 Blenheim Road
L & T Christchurch Limited
40 Arthur Street
Tilemax Christchurch Limited
280 Annex Road
Kahala Tongan Children Trust
37 Arthur Street
Exagon Limited
39 Arthur Street