Beetham Healthcare Limited (issued a business number of 9429031125246) was started on 12 May 2011. 7 addresess are in use by the company: 50 Beetham Avenue, Lytton West, Gisborne, 4010 (type: service, postal). 49 Potae Avenue, Lytton West, Gisborne had been their physical address, up until 26 Feb 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Beetham Hospital Property Limited (an entity) located at Lytton West, Gisborne postcode 4010. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the Australian Bureau of Statistics issued Beetham Healthcare Limited. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Office | 05 Feb 2020 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Registered | 14 Feb 2020 |
40 Beetham Avenue, Lytton West, Gisborne, 4010 | Physical & service | 26 Feb 2021 |
40 Beetham Avenue, Lytton West, Gisborne, 4010 | Postal | 08 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Sheryl Jean Smail
Mangawhai, Northland, 0573
Address used since 02 May 2023
Mangawhai, Northland, 0505
Address used since 13 Feb 2018
Rd 1, Gisborne, 4071
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 04 Feb 2016 |
Director | 04 Feb 2016 - current |
Amanda Mary Chrisp
Pukehina, 3186
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
Belinda Patricia Girling-butcher
Tolaga Bay, 4077
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
George Wynn Eivers
Havelock North, Havelock North, 4130
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
Roger John Moss
Rd 1, Gisborne, 4071
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
Hamish Beetham Nolan Williams
Rd 3, Gisborne, 4073
Address used since 02 Apr 2014 |
Director | 02 Apr 2014 - 22 Apr 2021 |
Michael David Torrie
Mangapapa, Gisborne, 4010
Address used since 02 Apr 2014 |
Director | 02 Apr 2014 - 04 Feb 2016 |
Neville Brummer
Cockle Bay, Manukau, 2014
Address used since 12 May 2011 |
Director | 12 May 2011 - 17 Dec 2014 |
Colin Dean Christie
Mangapapa, Gisborne, 4010
Address used since 12 May 2011 |
Director | 12 May 2011 - 04 Apr 2014 |
Thomas Geoffrey Seatter Scott
Pyes Pa, Tauranga, 3112
Address used since 12 Jul 2011 |
Director | 12 Jul 2011 - 04 Apr 2014 |
Type | Used since | |
---|---|---|
40 Beetham Avenue, Lytton West, Gisborne, 4010 | Postal | 08 Feb 2022 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Postal & delivery | 03 Feb 2023 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Service | 14 Feb 2023 |
50 Beetham Avenue , Lytton West , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
49 Potae Avenue, Lytton West, Gisborne, 4010 | Physical | 25 Feb 2021 - 26 Feb 2021 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Physical | 24 Feb 2021 - 25 Feb 2021 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Registered | 24 Mar 2017 - 14 Feb 2020 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Physical | 24 Mar 2017 - 24 Feb 2021 |
1 Peel Street, Gisborne, 4010 | Physical & registered | 12 May 2011 - 24 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Beetham Hospital Property Limited Shareholder NZBN: 9429031124959 Entity (NZ Limited Company) |
Lytton West Gisborne 4010 |
10 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Beetham Village Limited Shareholder NZBN: 9429034220498 Company Number: 1793587 Entity |
Lytton West Gisborne 4010 |
12 May 2011 - 10 Aug 2021 |
Beetham Village Limited Shareholder NZBN: 9429034220498 Company Number: 1793587 Entity |
Lytton West Gisborne 4010 |
12 May 2011 - 10 Aug 2021 |
James Burn & Associates Limited 23 Pohutukawa Grove |
|
Accounting Ahead Limited 27 Joanne Street |
|
Kerrys Kafe Limited 3 Potae Avenue |
|
Tudor Park Motel Limited 386 Ormond Road |
|
Business With Purpose Limited 23 Pohutukawa Grove |
|
Te Waharoa Community Trust Board 19 Pohutukawa Grove |
Windsor Lifestyle Estate Limited Sandes Street |
Bethesda Care Limited 53 Inverell Avenue |
Bethesda Village Limited 53 Inverell Avenue |
139 On Union Limited 139 Union Road |
Agape Care Warkworth Limited 52a King George Avenue |
Guymark Limited 149 Sandhills Road |