Bestel Ta Limited was registered on 25 Jan 2016 and issued a New Zealand Business Number of 9429042150169. This registered LTD company has been managed by 1 director, named Lisa Marie De Maudave Bestel - an active director whose contract began on 25 Jan 2016.
As stated in BizDb's data (updated on 15 Mar 2024), the company filed 1 address: 13 Gibbston Close, Huntington, Hamilton, 3210 (category: registered, physical).
Up to 17 Jun 2020, Bestel Ta Limited had been using 4 Springwater Avenue, Northwood, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
De Maudave Bestel, Lisa Marie (a director) located at Huntington, Hamilton postcode 3210.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
De Maudave Bestel, Joseph Jacques Laurent - located at Huntington, Hamilton. Bestel Ta Limited has been categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Principal place of activity
13 Gibbston Close, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address: 4 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 17 Jan 2019 to 17 Jun 2020
Address: 28 Customs Street East, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2018 to 17 Jan 2019
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2017 to 26 Jul 2018
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 22 Jun 2017 to 13 Sep 2017
Address: 4 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 17 Feb 2016 to 22 Jun 2017
Address: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 25 Jan 2016 to 17 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | De Maudave Bestel, Lisa Marie |
Huntington Hamilton 3210 New Zealand |
25 Jan 2016 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | De Maudave Bestel, Joseph Jacques Laurent |
Huntington Hamilton 3210 New Zealand |
25 Jan 2016 - |
Lisa Marie De Maudave Bestel - Director
Appointment date: 25 Jan 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jun 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Jan 2016
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
A2z Building & Maintenance Limited
Level 5
Des Offen Builder Limited
C/- Offen Chartered Accountants Ltd
Faulknor Builders Limited
Level 8
J Building & Contracting Limited
Level 3
Rod Cameron Builders Limited
Level 6
Simon Roche Builders Limited
Level 1, Crowe Horwath House