General information

Beethoven Holdings Limited

Type: NZ Limited Company (Ltd)
9429038781087
New Zealand Business Number
608118
Company Number
Registered
Company Status

Beethoven Holdings Limited (NZBN 9429038781087) was started on 18 Oct 1993. 2 addresses are in use by the company: 23 Rathbone Street, Whangarei, 0110 (type: physical, registered). C/-C P Holwell, 86 Ngunguru Road, R D 3, Whangarei had been their registered address, up to 22 Feb 2012. 100 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 50 shares (50 per cent of shares), namely:
Holwell, Emma Karli (an individual) located at Tikipunga, Whangarei postcode 0112,
Holwell, Ashley James (a director) located at Days Bay, Lower Hutt postcode 5013,
Thomson Wilson Trustees Limited (an entity) located at 123-125 Bank Street, Whangarei postcode 0140. When considering the second group, a total of 3 shareholders hold 25 per cent of all shares (25 shares); it includes
Geddes, Peter Mark Lisle (a director) - located at Otaika, Whangarei,
Gb Trustees Limited (an entity) - located at Whangarei, Whangarei,
Geddes, Susan Constance Eva (an individual) - located at Otaika, Whangarei. Next there is the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Hawthorn, Patricia Gail, located at Kensington, Whangarei (an individual). Our data was last updated on 08 Mar 2024.

Current address Type Used since
23 Rathbone Street, Whangarei, 0110 Physical & registered & service 22 Feb 2012
Directors
Name and Address Role Period
Peter Mark Lisle Geddes
Otaika, Whangarei, 0178
Address used since 10 Aug 2015
Director 20 Dec 1994 - current
Ashley James Holwell
Days Bay, Lower Hutt, 5013
Address used since 01 Aug 2022
Te Aro, Wellington, 6011
Address used since 30 Jul 2021
Newtown, Wellington, 6021
Address used since 03 Aug 2020
Riverside, Whangarei, 0112
Address used since 16 Jul 2018
Director 16 Jul 2018 - current
Colin Percy Holwell
Kamo, Kamo, 0112
Address used since 13 Jun 2014
Director 26 Feb 1998 - 09 Aug 2018
Malcolm James Hawthorn
Kensington, Whangarei, 0112
Address used since 05 Mar 2012
Director 20 Dec 1994 - 18 Jan 2018
Jan Elizabeth Holwell
Kamo, 0112
Address used since 01 Feb 2012
Director 18 Jul 2005 - 23 Aug 2012
Neville George Holwell
R D 1, Kamo, Whangarei,
Address used since 26 Feb 1998
Director 26 Feb 1998 - 18 Jul 2005
James Peter Van Tilborg
Kerikeri,
Address used since 20 Dec 1994
Director 20 Dec 1994 - 26 Feb 1998
Robert John Stevenson
R D 1, Onerahi, Whangarei,
Address used since 20 Dec 1994
Director 20 Dec 1994 - 30 Sep 1997
Lenard Plummer Graham Johnson
Whangarei,
Address used since 18 Oct 1993
Director 18 Oct 1993 - 20 Dec 1994
James Colson Hooper
Whangarei,
Address used since 18 Oct 1993
Director 18 Oct 1993 - 20 Dec 1994
Addresses
Previous address Type Period
C/-c P Holwell, 86 Ngunguru Road, R D 3, Whangarei Registered & physical 02 Sep 2005 - 22 Feb 2012
C/-cp Holwell, 36 Ngunguru Road, R D 3, Whangarei Physical & registered 28 Jun 2005 - 02 Sep 2005
C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei Physical & registered 28 Jun 2005 - 28 Jun 2005
C/- Syers Hamilton Pool Ltd, 113 Bank Street, Whangarei Physical & registered 28 Aug 2003 - 28 Jun 2005
C/- Crawford Sayers & Hamilton, 113 Bank Street, Whangarei Registered 30 Aug 1999 - 28 Aug 2003
C/- Crawford Syers & Hamilton, 113 Bank Street, Whangarei Physical 01 Jul 1997 - 28 Aug 2003
C/- Crawford Sayers & Hamilton, 113 Bank Street, Whangarei Physical 01 Jul 1997 - 01 Jul 1997
3rd & 4th Floors, National Mutual Building, 32 Rathbone Street, Whangarei Registered 14 Nov 1996 - 30 Aug 1999
Legal House, 9 Hunt Street, Whangarei Registered 31 Jan 1995 - 14 Nov 1996
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
10 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Holwell, Emma Karli
Individual
Tikipunga
Whangarei
0112
14 May 2019 - current
Holwell, Ashley James
Director
Days Bay
Lower Hutt
5013
14 May 2019 - current
Thomson Wilson Trustees Limited
Shareholder NZBN: 9429037422387
Entity (NZ Limited Company)
123-125 Bank Street
Whangarei
0140
23 Jun 2005 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Geddes, Peter Mark Lisle
Director
Otaika
Whangarei
20 Aug 2012 - current
Gb Trustees Limited
Shareholder NZBN: 9429036872282
Entity (NZ Limited Company)
Whangarei
Whangarei
0110
20 Aug 2012 - current
Geddes, Susan Constance Eva
Individual
Otaika
Whangarei
18 Oct 1993 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Hawthorn, Patricia Gail
Individual
Kensington
Whangarei
0112
18 Oct 1993 - current

Historic shareholders

Shareholder Name Address Period
Geddes, Alison Elaine
Individual
Otaika
Whangarei
18 Oct 1993 - 20 Aug 2012
Spicer, Stuart Owen
Individual
Whangarei
18 Oct 1993 - 18 Aug 2006
Holwell, Colin Percy
Individual
Kamo
Kamo
0112
18 Oct 1993 - 14 May 2019
Holwell, Colin Percy
Individual
Kamo
Kamo
0112
18 Oct 1993 - 14 May 2019
Withers, Simon Hugh
Individual
Warkworth
18 Oct 1993 - 23 Jun 2005
Location
Companies nearby
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street