Shortcuts

Beca International Holdings Limited

Type: NZ Limited Company (Ltd)
9429040649900
NZBN
69188
Company Number
Registered
Company Status
Current address
Ground Floor
21 Pitt Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 May 2012

Beca International Holdings Limited, a registered company, was registered on 02 Sep 1965. 9429040649900 is the NZBN it was issued. This company has been managed by 20 directors: Mark Kevin Fleming - an active director whose contract started on 26 May 2006,
Rebecca Margaret Davidson - an active director whose contract started on 02 Jul 2012,
Amelia Joan Linzey - an active director whose contract started on 02 Oct 2023,
Gregory Ian Lowe - an inactive director whose contract started on 01 Apr 2017 and was terminated on 02 Oct 2023,
Donald James Lyon - an inactive director whose contract started on 01 Apr 2017 and was terminated on 31 Mar 2020.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 21 Pitt Street, Auckland, 1010 (type: registered, physical).
Beca International Holdings Limited had been using Ground Floor, 132 Vincent Street, Auckland 1 as their registered address up until 28 May 2012.
Past names for the company, as we found at BizDb, included: from 02 Sep 1965 to 10 Mar 2004 they were called Beter Investments Limited.
One entity owns all company shares (exactly 11494219 shares) - Beca Group Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Ground Floor, 132 Vincent Street, Auckland 1 New Zealand

Registered address used from 17 Mar 1997 to 28 May 2012

Address: 132 Vincent St, P O Box 6345, Wellesley St, Auckland

Registered address used from 17 Mar 1997 to 17 Mar 1997

Address: Ground Floor, 132 Vincent Street, Auckland 1 New Zealand

Physical address used from 14 Mar 1997 to 28 May 2012

Financial Data

Basic Financial info

Total number of Shares: 11494219

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11494219
Entity (NZ Limited Company) Beca Group Limited
Shareholder NZBN: 9429038536540
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Beca Group Limited
Name
Ltd
Type
663818
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Kevin Fleming - Director

Appointment date: 26 May 2006

Address: Rd 1, Howick, 2571 New Zealand

Address used since 25 May 2012

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 31 Aug 2017


Rebecca Margaret Davidson - Director

Appointment date: 02 Jul 2012

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 24 Nov 2014


Amelia Joan Linzey - Director

Appointment date: 02 Oct 2023

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Oct 2023


Gregory Ian Lowe - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 02 Oct 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2017


Donald James Lyon - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 31 Mar 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Apr 2017


Andrew David Wilson - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 11 Apr 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2013


Robert Lindsay Durrant - Director (Inactive)

Appointment date: 06 Mar 2001

Termination date: 21 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Mar 2001


Keith Anthony Reynolds - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 01 Oct 2011

Address: Parnell, Auckland 1052,

Address used since 07 May 2010


Paul Desmond White - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 01 Jul 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Aug 2009


Richard Hammond Aitken - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 02 Feb 2010

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Apr 1987


Michael George Kelly - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2008

Address: Epsom, Auckland,

Address used since 01 Apr 2004


Patrick James Fail - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2008

Address: Three Kings, Auckland,

Address used since 22 Oct 2004


Ian Noel Bull - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2008

Address: Epsom, Auckland,

Address used since 01 Apr 2004


David Powell Carter - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 May 2008

Address: Glendowie, Auckland,

Address used since 01 May 2007


Simon Whitfield - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 03 Apr 2008

Address: Ponsonby, Auckland,

Address used since 01 May 2007


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 06 Mar 2001

Termination date: 01 May 2007

Address: Parnell, Auckland 1001,

Address used since 26 Oct 2005


Michael Charles Quirk - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2007

Address: Remuera, Auckland,

Address used since 01 Apr 2004


Joanne Marie Wright - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 31 Mar 2005

Address: Ellerslie, Auckland,

Address used since 01 Apr 2004


Ronald Powell Carter - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 06 Mar 2001

Address: Glendowie, Auckland,

Address used since 01 Apr 1987


Ian Clive Mackley - Director (Inactive)

Appointment date: 19 Feb 1998

Termination date: 06 Mar 2001

Address: Titirangi, Auckland,

Address used since 19 Feb 1998

Nearby companies

Bglir Trustee Limited
Ground Floor

Ch2m Beca Limited
Ground Floor,

Beca Projects Nz Limited
Ground Floor, Beca House

Pitt Vincent Limited
Ground Floor, Beca House

Omi Beca Limited
Ground Floor, Beca House

Pitt Lab Limited
Ground Floor, Beca House