A J Beck & Co Limited, a registered company, was started on 26 Apr 1954. 9429040950495 is the number it was issued. This company has been run by 6 directors: Ian Cameron Gilbert - an active director whose contract began on 12 Aug 1993,
Lloyd Stephen Beedell - an inactive director whose contract began on 25 Sep 1992 and was terminated on 01 Jun 2013,
Peter John Hughes - an inactive director whose contract began on 01 Sep 2001 and was terminated on 13 Nov 2009,
John Anthony Michael Burke - an inactive director whose contract began on 25 Sep 1992 and was terminated on 01 Sep 2001,
Judith Margaret Sigley - an inactive director whose contract began on 29 Sep 1992 and was terminated on 11 Apr 1997.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 243 Mitchell Street, Brooklyn, Wellington, 6021 (type: registered, physical).
A J Beck & Co Limited had been using Unit 7B, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington as their physical address up to 17 Sep 2021.
A total of 37500 shares are issued to 2 shareholders (2 groups). The first group consists of 12500 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12500 shares (33.33 per cent).
Previous addresses
Address: Unit 7b, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 12 Aug 2004 to 17 Sep 2021
Address: 17-21 Torrens Tce, Wellington
Physical address used from 30 Jun 1997 to 12 Aug 2004
Address: 31 Pirie Street, Wellington
Registered address used from 16 Dec 1992 to 12 Aug 2004
Basic Financial info
Total number of Shares: 37500
Annual return filing month: July
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Gilbert, Ian Cameron |
Brooklyn Wellington 6021 New Zealand |
26 Apr 1954 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Gilbert, Ian And Karen |
Brooklyn Wellington 6021 New Zealand |
07 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Peter John |
Johnsonville Wellington |
26 Apr 1954 - 07 Nov 2014 |
Individual | Beedell, Lloyd Stephen |
Tawa Wellington |
26 Apr 1954 - 28 Jun 2013 |
Individual | Gilbert, Karen Ann |
Brooklyn Wellington 6021 New Zealand |
07 Nov 2014 - 07 Nov 2014 |
Ian Cameron Gilbert - Director
Appointment date: 12 Aug 1993
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 12 Aug 1993
Lloyd Stephen Beedell - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 01 Jun 2013
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Sep 1992
Peter John Hughes - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 13 Nov 2009
Address: Johnsonville,
Address used since 01 Sep 2001
John Anthony Michael Burke - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 01 Sep 2001
Address: Lower Hutt, Wellington,
Address used since 25 Sep 1992
Judith Margaret Sigley - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 11 Apr 1997
Address: Epsom, Auckland,
Address used since 29 Sep 1992
John Edward Francis Beck - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 31 Aug 1993
Address: Waikanae, Wellington,
Address used since 29 Sep 1992
Johnsonville Property Trust Limited
15 Kaiwharawhara Road
National Science Technology Roadshow Trust Board
Unit 5c, 33 Kaiwharawhara Road
Real Iq Recruitment Limited
34 Kaiwharawhara Road
Cm Office Services Limited
16 Kaiwharawhara Road
Ssapiks Limited
16 Kaiwharawhara Road
Cm Office Services New Zealand Limited
16 Kaiwharawhara Road