C'est Si Bon Beach Flats Limited, a registered company, was started on 16 Sep 1960. 9429040686875 is the NZ business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been classified. The company has been run by 26 directors: Paul David Wilton - an active director whose contract started on 17 May 1994,
Adrianne Burke - an active director whose contract started on 27 Jan 1997,
Mark Hucklesby - an active director whose contract started on 11 Mar 2003,
Simon Martin Sheehan - an active director whose contract started on 18 Mar 2008,
Malcolm John Abbott - an active director whose contract started on 27 Apr 2012.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 4, 142 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 (type: office, postal).
C'est Si Bon Beach Flats Limited had been using Unit 1/142 Stanmore Bay Road, Stanmore Bay, Whangaparaoa as their physical address up to 17 Nov 2017.
A total of 20000 shares are issued to 18 shareholders (8 groups). The first group consists of 2500 shares (12.5%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 2500 shares (12.5%). Finally we have the 3rd share allotment (2500 shares 12.5%) made up of 3 entities.
Principal place of activity
Unit 4, 142 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: Unit 1/142 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 15 Mar 2016 to 17 Nov 2017
Address #2: 7a Shadon Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 10 May 2007 to 15 Mar 2016
Address #3: D J Macdonald, 5/101 Brightside Road, Stanmore Bay, Whangaparaoa
Physical address used from 05 Mar 2004 to 10 May 2007
Address #4: 5/101 Brightside Road, Stanmore Bay, Whangaparaoa
Registered address used from 05 Mar 2004 to 10 May 2007
Address #5: Desmond Joseph Macdonald, 5/101 Brightside Road,, Stanmore Bay, Whangaparaoa
Physical address used from 20 Mar 2003 to 05 Mar 2004
Address #6: 5/101 Brightside Road, Stanmore Bay, Whangaparaoa
Physical address used from 14 Mar 2003 to 20 Mar 2003
Address #7: Unit 1|18 Hubert Henderson Place, Remuera 5, Auckland
Registered address used from 26 Jun 1997 to 05 Mar 2004
Address #8: C/- D J Macdonald, 1/18 Hubert Henderson Place, Remuera, Auckland
Physical address used from 26 Jun 1997 to 14 Mar 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Yang, Mo |
Rockingham Wa 6168 Australia |
01 May 2012 - |
Individual | Abbott, Malcolm John |
Rockingham Wa 6168 Australia |
01 May 2012 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Reynolds, Judith Gaye |
Botany Downs Auckland 2010 New Zealand |
16 Sep 1960 - |
Individual | King, Raewyn Jean |
Kerikeri Kerikeri 0293 New Zealand |
16 Sep 1960 - |
Individual | Burke, Adrianne Margaret |
Kohimarama Auckland 1071 New Zealand |
16 Sep 1960 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Director | Kerr, Geoffrey Leonard |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 May 2017 - |
Entity (NZ Limited Company) | B&m Trustees Nz Limited Shareholder NZBN: 9429035035138 |
36 Kitchener St Auckland New Zealand |
21 Feb 2019 - |
Individual | Kerr, Jan Christine |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Jul 2017 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Yellow Diamond Limited Shareholder NZBN: 9429038828669 |
Stanmore Bay Whangaparaoa 0932 New Zealand |
22 Jan 2018 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Eland Limited Shareholder NZBN: 9429036142996 |
Birkenhead Auckland 0626 New Zealand |
22 Jan 2018 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Individual | Tate, Geoffrey Ernest |
Matakatia Whangaparaoa 0930 New Zealand |
05 Apr 2022 - |
Individual | Tate, Lyn Sharon |
Matakatia Whangaparaoa 0930 New Zealand |
05 Apr 2022 - |
Shares Allocation #7 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Villa Madeleine Trustee Company Limited Shareholder NZBN: 9429030727991 |
Newmarket Auckland 1023 New Zealand |
31 May 2012 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Sheehan, Simon Martin |
Stanmore Bay Whangaparaoa 0932 New Zealand |
22 Mar 2008 - |
Individual | Sheehan, Paul |
Onehunga Auckland 1061 New Zealand |
22 Mar 2008 - |
Individual | Paterson, Rosemary Aynsley |
Hillsborough Auckland 1042 New Zealand |
22 Mar 2008 - |
Individual | Sheehan, Michael |
Onehunga Auckland 1061 New Zealand |
22 Mar 2008 - |
Individual | Sheehan, Louise Clare |
Mangere Bridge Auckland 2022 New Zealand |
16 Sep 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bamford, William Ian |
Mt Roskill Auckland |
16 Sep 1960 - 31 May 2012 |
Individual | Bamford, William Ian |
Mt Roskill Auckland |
16 Sep 1960 - 31 May 2012 |
Individual | Cunningham, Julie |
Stanmore Bay Auckland 1463 New Zealand |
16 Sep 1960 - 01 May 2012 |
Individual | Field, Christopher |
Stanmore Bay Auckland 1463 New Zealand |
16 Sep 1960 - 22 Jan 2018 |
Individual | Cunningham, Kenneth Albert |
Stanmore Bay Auckland 1463 New Zealand |
16 Sep 1960 - 01 May 2012 |
Individual | Cormack, Michael |
Mt Roskill Auckland |
16 Sep 1960 - 31 May 2012 |
Individual | Franklin, Karen Tracey |
Manly Whangaparaoa 0932 New Zealand |
21 Feb 2014 - 12 May 2017 |
Individual | Wilton, Wendy Nicola |
Titirangi Auckland |
27 Feb 2004 - 27 Feb 2004 |
Other | Yellow Diamond Ltd |
Mt Albert |
27 Feb 2004 - 22 Jan 2018 |
Individual | Field, Elizabeth Margaret |
Auckland 1463 New Zealand |
16 Sep 1960 - 21 Feb 2019 |
Individual | O'connor, Michelle |
Cheltenham Auckland |
16 Sep 1960 - 22 Mar 2008 |
Individual | Copeland, John Campbell |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Dec 2009 - 21 Feb 2014 |
Individual | Copeland, Sheryl Gail |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Dec 2009 - 21 Feb 2014 |
Individual | Wilton, Paul David |
Titirangi Auckland |
27 Feb 2004 - 27 Feb 2004 |
Other | Eland Ltd |
Titirangi Auckland |
27 Feb 2004 - 22 Jan 2018 |
Individual | Field, Elizabeth Margaret |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Sep 1960 - 21 Feb 2019 |
Individual | Fitzgerald, John Edward |
166 Kitchener Road Milford |
16 Sep 1960 - 22 Mar 2008 |
Individual | Hucklesby, Mark |
Mt Albert Auckland |
27 Feb 2004 - 27 Feb 2004 |
Individual | Family Trust, Madalaine Bamford |
Mangere Bridge Auckland |
16 Sep 1960 - 31 May 2012 |
Paul David Wilton - Director
Appointment date: 17 May 1994
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Mar 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 May 1994
Address: 8 Sarsfield Street, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Adrianne Burke - Director
Appointment date: 27 Jan 1997
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jan 1997
Mark Hucklesby - Director
Appointment date: 11 Mar 2003
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Mar 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Mar 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Sep 2018
Simon Martin Sheehan - Director
Appointment date: 18 Mar 2008
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 18 Mar 2008
Malcolm John Abbott - Director
Appointment date: 27 Apr 2012
Address: Rockingham, Wa, 6168 Australia
Address used since 26 Mar 2024
Address: North Warrandyte, Victoria, 3113 Australia
Address used since 27 Apr 2012
Geoffrey Leonard Kerr - Director
Appointment date: 08 Dec 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 Mar 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 Mar 2019
Address: 24 Shelley Beach Road, Auckland, 1011 New Zealand
Address used since 08 Dec 2016
Geoffrey Ernest Tate - Director
Appointment date: 06 Apr 2022
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 26 Mar 2024
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 06 Apr 2022
Elizabeth Margaret Field - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 03 Dec 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 22 Jan 2018
Address: Whangaparaoa 0932, Auckland, 0932 New Zealand
Address used since 01 Jan 2009
Karen Tracey Franklin - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 08 Dec 2016
Address: Manly, Whangaparaoa, 0932 New Zealand
Address used since 12 Dec 2013
John Campbell Copeland - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 12 Dec 2013
Address: Stanmore Bay, Whangaparaoa 0932,
Address used since 03 Dec 2009
Kenneth Albert Cunningham - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 27 Apr 2012
Address: Whangaparaoa 0932,
Address used since 26 Feb 2009
William Ian Bamford - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 03 Dec 2009
Address: Mt Roskill, Auckland,
Address used since 08 Mar 2004
Michelle O'connor - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 03 Dec 2009
Address: Belmont, North Shore,
Address used since 23 Apr 2007
Louise Clare Sheehan - Director (Inactive)
Appointment date: 18 Jan 2004
Termination date: 17 Mar 2008
Address: Mangere Bridge, Auckland,
Address used since 18 Jan 2004
Neville William Sheehan - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 18 Jan 2004
Address: Royal Oak, Auckland,
Address used since 25 Mar 1992
Leslie Mary Herbert - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 11 Mar 2003
Address: Village Rd, Browns Bay, Auckland,
Address used since 28 Feb 1992
Lynette Patricia Carr - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 13 Mar 2002
Address: Epsom, Auckland,
Address used since 25 Mar 1992
Madeleine Beryl Bamford - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 19 Jun 1997
Address: Mt Roskill, Auckland,
Address used since 25 Mar 1992
Christopher Field - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 19 Jun 1997
Address: Titirangi, Auckland,
Address used since 24 Feb 1994
Wendy Nicola Wilton - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 19 Jun 1997
Address: Titirangi,
Address used since 17 May 1994
Judith Reynolds - Director (Inactive)
Appointment date: 27 Jan 1997
Termination date: 19 Jun 1997
Address: Howick, Auckland,
Address used since 27 Jan 1997
Raewyn King - Director (Inactive)
Appointment date: 27 Jan 1997
Termination date: 19 Jun 1997
Address: Kerikeri, Bay Of Island,
Address used since 27 Jan 1997
Desmond Joseph Macdonald - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 27 Jan 1997
Address: 1/18 Hubert Henderson Place, Remuera, Auckland,
Address used since 25 Mar 1992
Colin S Armistead - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 11 May 1994
Address: Glenfield,
Address used since 25 Mar 1992
Marjorie Beryl Mcgarvey - Director (Inactive)
Appointment date: 12 Feb 1993
Termination date: 24 Feb 1994
Address: Stanmore Bay, Whangaparoa,
Address used since 12 Feb 1993
Joseph Sheehan - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 12 Feb 1993
Address: Epsom,
Address used since 25 Mar 1992
Smb Trustee Limited
136 Stanmore Bay Road
Life In Focus Trust
145 Stanmore Bay Road
Integrity It Limited
5 Glanville Close
Mcneill Computers Limited
30 Melandra Road
Dynamic Fire Protection Limited
18a Melandra Road
Stanmore Valley Environment And Lifestyle Protection Trust
6 Glanville Close
Act Body Corporate Limited
179 Hibiscus Coast Highway
Marsden Cove Canals Management Limited
19 Tamariki Avenue
Ohui Enterprises Limited
3b Rauhiti Road
Pauanui Canals Management Limited
19 Tamariki Avenue
Redwoods Limited
10/24 Ferry Road
Waimaki Limited
5 Kaipuke Crescent