General information

Beach Hospitality Limited

Type: NZ Limited Company (Ltd)
9429030932364
New Zealand Business Number
3569291
Company Number
Registered
Company Status
H451130 - Restaurant Operation
Industry classification codes with description

Beach Hospitality Limited (issued an NZBN of 9429030932364) was started on 05 Oct 2011. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, registered). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 03 Apr 2019. Beach Hospitality Limited used more aliases, namely: Mansfield Property Holdings Limited from 29 Sep 2011 to 04 Feb 2020. 1000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 375 shares (37.5% of shares), namely:
Mercer, Robert Ian (a director) located at Merivale, Christchurch postcode 8014,
Sandford, Roger Ben (an individual) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 2 shareholders hold 37.5% of all shares (375 shares); it includes
Sandford, Roger Ben (an individual) - located at Christchurch Central, Christchurch,
Westland, Melanie Kay (an individual) - located at Merivale, Christchurch. Moving on to the 3rd group of shareholders, share allotment (248 shares, 24.8%) belongs to 3 entities, namely:
Halliwell, Shaun Ronald, located at Mount Pleasant, Christchurch (a director),
Halliwell, Chelsea Emma, located at Mount Pleasant, Christchurch (an individual),
Odams, Graeme John, located at Burnside, Christchurch (an individual). "Restaurant operation" (ANZSIC H451130) is the classification the ABS issued to Beach Hospitality Limited. Our database was last updated on 11 Jun 2025.

Current address Type Used since
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 Physical & registered & service 03 Apr 2019
Directors
Name and Address Role Period
Shaun Ronald Halliwell
Mount Pleasant, Christchurch, 8081
Address used since 29 Mar 2016
Director 05 Oct 2011 - current
Melanie Kay Westland
Merivale, Christchurch, 8014
Address used since 11 Apr 2023
Fendalton, Christchurch, 8014
Address used since 19 Dec 2019
Saint Albans, Christchurch, 8014
Address used since 05 Oct 2011
Director 05 Oct 2011 - current
Robert Ian Mercer
Merivale, Christchurch, 8014
Address used since 11 Apr 2023
Fendalton, Christchurch, 8014
Address used since 27 Mar 2022
Fendalton, Christchurch, 8014
Address used since 19 Dec 2019
Saint Albans, Christchurch, 8014
Address used since 05 Oct 2011
Director 05 Oct 2011 - current
Addresses
Previous address Type Period
44 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 15 Apr 2015 - 03 Apr 2019
Level 1, Moorhouse Ave, Addington, Christchurch, 8011 Registered & physical 05 Feb 2014 - 15 Apr 2015
28b Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 05 Oct 2011 - 05 Feb 2014
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
24 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 375
Shareholder Name Address Period
Mercer, Robert Ian
Director
Merivale
Christchurch
8014
05 Oct 2011 - current
Sandford, Roger Ben
Individual
Christchurch Central
Christchurch
8013
05 Oct 2011 - current
Shares Allocation #2 Number of Shares: 375
Shareholder Name Address Period
Sandford, Roger Ben
Individual
Christchurch Central
Christchurch
8013
05 Oct 2011 - current
Westland, Melanie Kay
Individual
Merivale
Christchurch
8014
31 Oct 2016 - current
Shares Allocation #3 Number of Shares: 248
Shareholder Name Address Period
Halliwell, Shaun Ronald
Director
Mount Pleasant
Christchurch
8081
05 Oct 2011 - current
Halliwell, Chelsea Emma
Individual
Mount Pleasant
Christchurch
8081
05 Oct 2011 - current
Odams, Graeme John
Individual
Burnside
Christchurch
8053
05 Oct 2011 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Halliwell, Shaun Ronald
Director
Mount Pleasant
Christchurch
8081
05 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Bell, Melanie Kay
Director
Saint Albans
Christchurch
8014
05 Oct 2011 - 31 Oct 2016
Location
Companies nearby
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Similar companies
The Lake House Promotions Limited
Unit 2, 68 Mandeville Street
Hp3 Investments Limited
6e Pope Street
Lalita And Sons Limited
Flat 4, 25 Peverel Street
Yeung & Yee Enterprises Limited
88 Riccarton Road
Shakti Limited
300 Lincoln Road
Campbell's Cuisine No. 2 Limited
Level 1