Be Half Moon Bay Holdings Limited, a registered company, was registered on 05 May 2016. 9429042336853 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company has been categorised. The company has been managed by 4 directors: Brett Daniel Meyer - an active director whose contract started on 05 May 2016,
Angela Mary Kneeshaw - an active director whose contract started on 05 May 2016,
Olaf Guy Eady - an active director whose contract started on 05 May 2016,
Philippa Janet Weston - an inactive director whose contract started on 05 May 2016 and was terminated on 30 Jun 2021.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 17 Falcon Street,, Parnell, Auckland, 1052 (category: registered, physical).
Be Half Moon Bay Holdings Limited had been using Suite 3, Level 2, 8A Cleveland Road, Parnell, Auckland as their registered address up until 18 Jul 2022.
One entity controls all company shares (exactly 1000 shares) - Begroup New Zealand Limited - located at 1052, Parnell, Auckland.
Previous address
Address: Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 May 2016 to 18 Jul 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Begroup New Zealand Limited Shareholder NZBN: 9429041066904 |
Parnell Auckland 1052 New Zealand |
05 May 2016 - |
Ultimate Holding Company
Brett Daniel Meyer - Director
Appointment date: 05 May 2016
Address: Matakana, 0985 New Zealand
Address used since 17 Nov 2023
Address: Matakana, 0985 New Zealand
Address used since 10 Feb 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 May 2016
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 May 2018
Angela Mary Kneeshaw - Director
Appointment date: 05 May 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Jun 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 05 May 2016
Olaf Guy Eady - Director
Appointment date: 05 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2016
Philippa Janet Weston - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 30 Jun 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 May 2016
139 On Union Limited
130 New North Road
Agape Care Warkworth Limited
52a King George Avenue
Alpine View Lifestyle Village Limited
148 Victoria Street
Anthony Wilding Retirement Village Limited
92b Russley Road
Arrowtown Retirement Investments Limited
1 Faraday Street
Arvida Al Holdings Limited
39 Market Place