Shortcuts

Longbeach Holdings Limited

Type: NZ Limited Company (Ltd)
9429040370064
NZBN
137916
Company Number
Registered
Company Status
29404119
GST Number
No Abn Number
Australian Business Number
Current address
11 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Registered address used since 20 Feb 2017
11 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & service address used since 05 Apr 2017
Po Box 22542 High Street
Christchurch 8142
New Zealand
Postal address used since 06 May 2019

Longbeach Holdings Limited, a registered company, was registered on 03 Nov 1976. 9429040370064 is the business number it was issued. The company has been supervised by 11 directors: Bernard Giles Marlow - an active director whose contract started on 16 Jun 1992,
Craig Malcolm Mccallum - an active director whose contract started on 20 Dec 2016,
Brenden John Hall - an active director whose contract started on 01 Dec 2020,
Graham David Harris - an inactive director whose contract started on 16 Jun 1992 and was terminated on 17 Dec 2020,
Kenneth Allan Sparrow - an inactive director whose contract started on 12 Sep 2005 and was terminated on 17 Mar 2014.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 22542 High Street, Christchurch, 8142 (types include: postal, office).
Longbeach Holdings Limited had been using 10 A Chapmans Road, Woolston, Christchurch as their registered address until 20 Feb 2017.
More names used by the company, as we found at BizDb, included: from 03 Nov 1976 to 16 Aug 1983 they were named Harris and Graham Limited.
A total of 1750000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1049999 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly there is the third share allocation (87500 shares 5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 11 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand

Office & delivery address used from 06 May 2019

Principal place of activity

11 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 10 A Chapmans Road, Woolston, Christchurch New Zealand

Registered address used from 23 Dec 2004 to 20 Feb 2017

Address #2: 10 A Chapmans Road, Woolston, Christchurch New Zealand

Physical address used from 23 Dec 2004 to 05 Apr 2017

Address #3: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 18 Jun 2003 to 23 Dec 2004

Address #4: Same As Registered Office Address

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address #5: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 12 Jun 2001 to 18 Jun 2003

Address #6: 192 Manchester Street, Christchurch

Physical address used from 10 Nov 1998 to 12 Jun 2001

Address #7: C/o Allott Reeves & Co, Civic House, 192 Manchester St, Christchurch

Registered address used from 10 Nov 1998 to 18 Jun 2003

Contact info
64 940 2300
06 May 2019 Phone
enquiries@longbeach.co.nz
06 May 2019 Email
accountspayable@longbeach.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.longbeach.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1750000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1049999
Entity (NZ Limited Company) Warrimoo Promotions Limited
Shareholder NZBN: 9429039072757
Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marlow, Bernard Giles Arrowtown
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 87500
Entity (NZ Limited Company) Stevensons Investments Limited
Shareholder NZBN: 9429045836626
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 612500
Entity (NZ Limited Company) Tokomaru Bay Limited
Shareholder NZBN: 9429045008269
Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Graham David Christchurch
Other Calmint Pty Limited
Other Null - Calmint Pty Limited
Entity Speke Design Limited
Shareholder NZBN: 9429039063625
Company Number: 521464
Entity Speke Design Limited
Shareholder NZBN: 9429039063625
Company Number: 521464
Directors

Bernard Giles Marlow - Director

Appointment date: 16 Jun 1992

Address: Arrowtown, Queenstown, 9371 New Zealand

Address used since 25 May 2015


Craig Malcolm Mccallum - Director

Appointment date: 20 Dec 2016

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 20 Dec 2016


Brenden John Hall - Director

Appointment date: 01 Dec 2020

Address: Arrowtown, 9371 New Zealand

Address used since 01 Dec 2020


Graham David Harris - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 17 Dec 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Jun 2010


Kenneth Allan Sparrow - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 17 Mar 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Jul 2011


Barry Albert Edward Saunders - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 12 Sep 2005

Address: Brighton, Victoria 3186, Australia,

Address used since 14 Sep 1999


Liu Xiang - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 02 Apr 2004

Address: Beijing, Pr China,

Address used since 30 May 2002


Bao Zhu Gao - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 01 May 2002

Address: Ultimo, Nsw 2007, Australia,

Address used since 17 Dec 1997


Chiu Kong Wu - Director (Inactive)

Appointment date: 19 Jul 1997

Termination date: 12 Dec 1997

Address: Christchurch,

Address used since 19 Jul 1997


Mei Yin Mai - Director (Inactive)

Appointment date: 19 Jul 1997

Termination date: 12 Dec 1997

Address: Christchurch,

Address used since 19 Jul 1997


Liang Yao Guang - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 19 Jul 1997

Address: 84 Kimberley T S T, Kowloon, Hong Kong,

Address used since 16 Jun 1992

Nearby companies

Longbeach Apparel New Zealand Limited
11 Mary Muller Drive

Swanndri Holdings Limited
11 Mary Muller Drive

Swanndri New Zealand Limited
11 Mary Muller Drive

Assembly Specialists Limited
11 Mary Muller Drive

Galatos 9696 Limited
64a Scruttons Road

Siga Nz Limited
8 Mary Muller Drive