Shortcuts

C'est Si Bon Beach Flats Limited

Type: NZ Limited Company (Ltd)
9429040686875
NZBN
60313
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
Unit 4, 142 Stanmore Bay Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Physical & registered & service address used since 17 Nov 2017
Unit 4, 142 Stanmore Bay Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Postal & delivery address used since 03 Mar 2020
Unit 4, 142 Stanmore Bay Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Office address used since 30 Mar 2021

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.

Addresses

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

Contact info
64 21 664585
26 Mar 2019 Phone
Mark.Hucklesby@nz.gt.com
30 Mar 2021 Operations
mark.hucklesby@gmail.com
30 Mar 2021 Finance
mark.hucklesby@nz.gt.com
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Yang, Mo Rockingham
Wa
6168
Australia
Individual Abbott, Malcolm John Rockingham
Wa
6168
Australia
Shares Allocation #2 Number of Shares: 2500
Individual Reynolds, Judith Gaye Botany Downs
Auckland
2010
New Zealand
Individual King, Raewyn Jean Kerikeri
Kerikeri
0293
New Zealand
Individual Burke, Adrianne Margaret Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 2500
Director Kerr, Geoffrey Leonard Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity (NZ Limited Company) B&m Trustees Nz Limited
Shareholder NZBN: 9429035035138
36 Kitchener St
Auckland

New Zealand
Individual Kerr, Jan Christine Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 2500
Entity (NZ Limited Company) Yellow Diamond Limited
Shareholder NZBN: 9429038828669
Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #5 Number of Shares: 2500
Entity (NZ Limited Company) Eland Limited
Shareholder NZBN: 9429036142996
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #6 Number of Shares: 2500
Individual Tate, Geoffrey Ernest Matakatia
Whangaparaoa
0930
New Zealand
Individual Tate, Lyn Sharon Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #7 Number of Shares: 2500
Entity (NZ Limited Company) Villa Madeleine Trustee Company Limited
Shareholder NZBN: 9429030727991
Newmarket
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 2500
Individual Sheehan, Simon Martin Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Sheehan, Paul Onehunga
Auckland
1061
New Zealand
Individual Paterson, Rosemary Aynsley Hillsborough
Auckland
1042
New Zealand
Individual Sheehan, Michael Onehunga
Auckland
1061
New Zealand
Individual Sheehan, Louise Clare Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bamford, William Ian Mt Roskill
Auckland
Individual Bamford, William Ian Mt Roskill
Auckland
Individual Cunningham, Julie Stanmore Bay
Auckland 1463

New Zealand
Individual Field, Christopher Stanmore Bay
Auckland 1463

New Zealand
Individual Cunningham, Kenneth Albert Stanmore Bay
Auckland 1463

New Zealand
Individual Cormack, Michael Mt Roskill
Auckland
Individual Franklin, Karen Tracey Manly
Whangaparaoa
0932
New Zealand
Individual Wilton, Wendy Nicola Titirangi
Auckland
Other Yellow Diamond Ltd Mt Albert
Individual Field, Elizabeth Margaret Auckland 1463

New Zealand
Individual O'connor, Michelle Cheltenham
Auckland
Individual Copeland, John Campbell Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Copeland, Sheryl Gail Stanmore Bay
Whangaparaoa 0932

New Zealand
Individual Wilton, Paul David Titirangi
Auckland
Other Eland Ltd Titirangi
Auckland
Individual Field, Elizabeth Margaret Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Fitzgerald, John Edward 166 Kitchener Road
Milford
Individual Hucklesby, Mark Mt Albert
Auckland
Individual Family Trust, Madalaine Bamford Mangere Bridge
Auckland
Directors

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

Nearby companies

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

Similar companies

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