Beetham Village Limited (New Zealand Business Number 9429034220498) was incorporated on 23 Mar 2006. 5 addresess are currently in use by the company: 50 Beetham Avenue, Lytton West, Gisborne, 4010 (type: postal, delivery). 50 Beetham Avenue, Lytton West, Gisborne had been their physical address, up to 14 Feb 2020. 10000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 8068 shares (80.68% of shares), namely:
Huiarua Limited (an entity) located at Gisborne. In the second group, a total of 1 shareholder holds 4.12% of all shares (412 shares); it includes
Kemp, Susan Rosemary (an individual) - located at Rd 1, Gisborne. Moving on to the next group of shareholders, share allotment (1096 shares, 10.96%) belongs to 1 entity, namely:
Moss, Roger John, located at Rd 1, Gisborne (an individual). "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is the category the ABS issued to Beetham Village Limited. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Office | 06 Nov 2019 |
Margaret Place, Lytton West, Gisborne, 4010 | Physical & registered & service | 14 Feb 2020 |
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Postal & delivery | 04 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Roger John Moss
Rd 1, Gisborne, 4071
Address used since 17 Jun 2020
Awapuni, Gisborne, 4010
Address used since 06 May 2014 |
Director | 06 May 2014 - current |
Amanda Mary Chrisp
Rd 6, Te Puke, 3186
Address used since 09 Jul 2014 |
Director | 09 Jul 2014 - current |
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 04 Feb 2016 |
Director | 04 Feb 2016 - current |
Sheryl Jean Smail
Rd 2, Mangawhai, 0573
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - 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 |
Hamish Beetham Nolan Williams
Rd 3, Gisborne, 4073
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - 22 Apr 2021 |
Terence Patrick Coombs
Bucklands Beach, Auckland, 2014
Address used since 03 Dec 2014 |
Director | 03 Dec 2014 - 10 Aug 2018 |
Denis William Snelgar
Mt Eden, Auckland, 1024
Address used since 09 Jul 2014 |
Director | 09 Jul 2014 - 30 Jun 2018 |
Aaron James Ivan Armstrong
Mount Eden, Auckland, 1024
Address used since 09 Jul 2014
Remuera, Auckland, 1050
Address used since 12 Apr 2018 |
Director | 09 Jul 2014 - 30 Jun 2018 |
Michael David Torrie
Mangapapa, Gisborne, 4010
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - 04 Feb 2016 |
Neville Brummer
Cockle Bay, Auckland, 2014
Address used since 11 Nov 2011 |
Director | 23 Mar 2006 - 03 Dec 2014 |
Barrie John Moss
Hexton Rd1, Gisborne,
Address used since 08 May 2006 |
Director | 08 May 2006 - 06 May 2014 |
Colin Dean Christie
Gisborne, 4010
Address used since 08 May 2006 |
Director | 08 May 2006 - 20 Mar 2014 |
James Nelson Marcus Williams
Gisborne,
Address used since 08 May 2006 |
Director | 08 May 2006 - 20 Mar 2014 |
50 Beetham Avenue , Lytton West , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
50 Beetham Avenue, Lytton West, Gisborne, 4010 | Physical & registered | 24 Mar 2017 - 14 Feb 2020 |
1 Peel Street, Gisborne | Physical & registered | 11 Nov 2008 - 24 Mar 2017 |
C/o Mcculloch Limited, 1 Peel Street, Gisborne | Registered & physical | 23 Mar 2006 - 11 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Huiarua Limited Shareholder NZBN: 9429040283852 Entity (NZ Limited Company) |
Gisborne |
09 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Kemp, Susan Rosemary Individual |
Rd 1 Gisborne 4071 |
09 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Moss, Roger John Individual |
Rd 1 Gisborne 4071 |
17 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, James Nelson Marcus Individual |
Gisborne |
09 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Wbc Manco Limited Shareholder NZBN: 9429034158241 Company Number: 1807215 Entity |
Pakuranga Auckland 2010 |
09 May 2006 - 31 Aug 2018 |
Warsmith Holdings Limited Shareholder NZBN: 9429034161050 Company Number: 1806885 Entity |
Bethlehem Tauranga 3110 |
25 Sep 2013 - 31 Aug 2018 |
Warsmith Holdings Limited Shareholder NZBN: 9429034161050 Company Number: 1806885 Entity |
Bethlehem Tauranga 3110 |
25 Sep 2013 - 31 Aug 2018 |
Moss, Roger John Director |
Awapuni Gisborne 4010 |
17 Jun 2020 - 17 Jun 2020 |
Moss, Barrie John Individual |
Hexton Rd1 Gisborne |
09 May 2006 - 17 Jun 2020 |
Wbc Manco Limited Shareholder NZBN: 9429034158241 Company Number: 1807215 Entity |
Pakuranga Auckland 2010 |
09 May 2006 - 31 Aug 2018 |
Brummer, Neville Individual |
Mellons Bay Auckland |
23 Mar 2006 - 27 Jun 2010 |
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 |
Peria House Limited 96 Waioeka Road |
Althorp Village Limited 9 Grantston Drive |
Woodlands Boutique Village Limited 247 Cameron Road |
Village Services Limited 17 Maungakiekie Avenue |
Tet Holdings Limited 59 Brecon Road |
Copper Crest Retirement Village Limited Level 15, 29 Customs Street West |