Shortcuts

Beacon Developments Limited

Type: NZ Limited Company (Ltd)
9429046083982
NZBN
6269730
Company Number
Registered
Company Status
122657817
GST Number
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
6a Brighton Terrace
Murrays Bay
Auckland 0630
New Zealand
Registered & physical address used since 18 Oct 2021
4 Hibiscus Coast Highway
Silverdale
Silverdale 0932
New Zealand
Registered & service address used since 03 Aug 2023

Beacon Developments Limited, a registered company, was registered on 19 Apr 2017. 9429046083982 is the NZBN it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company is categorised. This company has been run by 7 directors: Beau Murphy - an active director whose contract started on 11 Jun 2023,
David Reid - an active director whose contract started on 11 Jun 2023,
Lance Aaron James - an inactive director whose contract started on 16 Nov 2020 and was terminated on 23 Jul 2023,
Jarrod Beaman - an inactive director whose contract started on 15 Jun 2020 and was terminated on 22 Jan 2021,
Lance Aaron James - an inactive director whose contract started on 19 Apr 2017 and was terminated on 17 Jun 2020.
Updated on 18 Feb 2024, our database contains detailed information about 1 address: 4 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 (types include: registered, service).
Beacon Developments Limited had been using 5 The Bays Rise, Murrays Bay, Auckland as their registered address up to 03 Aug 2023.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 450 shares (45%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (45%). Lastly there is the next share allocation (100 shares 10%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 5 The Bays Rise, Murrays Bay, Auckland, 0630 New Zealand

Registered & service address used from 19 Dec 2022 to 03 Aug 2023

Address #2: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 21 Nov 2018 to 18 Oct 2021

Address #3: 22 Rangitoto Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 19 Apr 2017 to 21 Nov 2018

Contact info
64 21341 381
29 Mar 2019 Phone
beau@beacondevelopments.co
09 Jan 2024 Email
lance@aristongroup.co.nz
29 Mar 2019 Email
https://www.beacondevelopments.co/
09 Jan 2024 Website
longviewhomes.co.nz
29 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Other (Other) Raine Family Trust Kerikeri
Northland
0239
New Zealand
Shares Allocation #2 Number of Shares: 450
Director Murphy, Beau Auckland Cbd
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual James, Scott Brendon Mount Wellington
Auckland
1060
New Zealand
Individual James, Jacqueline Margaret Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Reid Builders (2014) Limited
Shareholder NZBN: 9429041397299
Company Number: 5447641
Kerikeri
Kerikeri
0230
New Zealand
Entity Ariston Group Limited
Shareholder NZBN: 9429046170576
Company Number: 6301727
Huntly
Huntly
3700
New Zealand
Other Waldo Investments Limited Sandringham
Auckland
1041
New Zealand
Individual James, Lance Milford
Auckland
0620
New Zealand
Directors

Beau Murphy - Director

Appointment date: 11 Jun 2023

Address: Auckland Cbd, 1010 New Zealand

Address used since 11 Jun 2023


David Reid - Director

Appointment date: 11 Jun 2023

Address: Kerikeri, Northland, 0239 New Zealand

Address used since 02 Oct 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 11 Jun 2023


Lance Aaron James - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 23 Jul 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 16 Nov 2020


Jarrod Beaman - Director (Inactive)

Appointment date: 15 Jun 2020

Termination date: 22 Jan 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 15 Jun 2020


Lance Aaron James - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 17 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Apr 2017


Jeremy Olliver - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 07 Jan 2020

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 13 Dec 2018


Jarrod Beaman - Director (Inactive)

Appointment date: 08 Mar 2018

Termination date: 08 Jan 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 08 Mar 2018

Nearby companies

Hell Victoria Limited
2/39 Rangitoto Tce Milford

Te Weta Limited
30c Rangitoto Terrace

O'riley Investments Limited
14 Rangitoto Terrace

O'riley Consulting Group Limited
14 Rangitoto Terrace

Claudia Maxwell Trust Limited
14a Rangitoto Terrace

Nzappfactory Limited
31a East Coast Road

Similar companies

Fire Stone Investment Limited
11 Bevyn Street

Longview Homes Nz Limited
22 Rangitoto Terrace

S123 Rental Investment Limited
23a Commodore Parry Road

Triangle Points Limited
23a Commodore Parry Road

Yue Shun Limited
12a Tobruk Crescent

Yx Developments Limited
145 Kitchener Road