Shortcuts

Beach Nominees Limited

Type: NZ Limited Company (Ltd)
9429040468990
NZBN
97043
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Feb 2017

Beach Nominees Limited was launched on 23 Dec 1975 and issued an NZBN of 9429040468990. The registered LTD company has been supervised by 11 directors: Jugdis Hira Parbhu - an active director whose contract began on 01 Nov 1993,
John Raymond Dillon - an active director whose contract began on 27 May 2003,
Georgina Toni Cook - an inactive director whose contract began on 31 Aug 2010 and was terminated on 12 Dec 2022,
Blair Alexander Stanley - an inactive director whose contract began on 01 Jun 2012 and was terminated on 12 Dec 2022,
Rachel Lee Shoebridge - an inactive director whose contract began on 01 Jun 2012 and was terminated on 12 Dec 2022.
According to BizDb's information (last updated on 28 Apr 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Up until 28 Feb 2017, Beach Nominees Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
BizDb found other names for this company: from 23 Dec 1975 to 08 Mar 1993 they were called Ross Melville Bridgman Nominees Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dillon, John Raymond (an individual) located at Freemans Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Parbhu, Jugdis Hira - located at Birkenhead, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 28 Feb 2017

Address: C/- Bdo Auckland, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 28 Feb 2014 to 24 Mar 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 28 Feb 2014 to 24 Mar 2014

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 23 Apr 2012 to 28 Feb 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 10 Mar 2010 to 23 Apr 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 10 Mar 2010 to 28 Feb 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 08 Apr 2004 to 10 Mar 2010

Address: Level 5, 50 Anzac Ave, Auckland

Registered & physical address used from 01 Jul 1997 to 08 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dillon, John Raymond Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Parbhu, Jugdis Hira Birkenhead
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynch, Graeme Somervell St Heliers
Auckland

New Zealand
Individual Shoebridge, Rachel Lee Panmure
Auckland
1072
New Zealand
Individual Cook, Georgina Toni Hillcrest
North Shore City
0627
New Zealand
Individual Stanley, Blair Alexander Mount Albert
Auckland
1025
New Zealand
Individual Clark, Graeme Bruce Epsom
Auckland
Individual Harris, Neilson Murdoch Takapuna
Individual Toplis, Russell Martin Remuera
Directors

Jugdis Hira Parbhu - Director

Appointment date: 01 Nov 1993

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Nov 1993


John Raymond Dillon - Director

Appointment date: 27 May 2003

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2014


Georgina Toni Cook - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 12 Dec 2022

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 31 Aug 2010


Blair Alexander Stanley - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 12 Dec 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jun 2012


Rachel Lee Shoebridge - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 12 Dec 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 30 Jun 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jun 2012


Russell Martin Toplis - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 31 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2010


Graeme Somervell Lynch - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 31 Mar 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 11 Mar 2010


Graeme Bruce Clark - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 31 Jan 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Aug 1991


Neilson Murdoch Harris - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 31 Mar 2008

Address: Takapuna, Auckland,

Address used since 05 Aug 1991


Stephen Patrick Donovan - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Mar 2008

Address: Herald Island, Auckland,

Address used since 01 Sep 2003


William John Mckeown Bridgman - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 25 Jan 1999

Address: Remuera,

Address used since 05 Aug 1991