General information

Longbeach Holdings Limited

Type: NZ Limited Company (Ltd)
9429040370064
New Zealand Business Number
137916
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
29404119
GST Number

Longbeach Holdings Limited (NZBN 9429040370064) was launched on 03 Nov 1976. 5 addresess are currently in use by the company: Po Box 22542 High Street, Christchurch, 8142 (type: postal, office). 10 A Chapmans Road, Woolston, Christchurch had been their registered address, until 20 Feb 2017. Longbeach Holdings Limited used other names, namely: Harris and Graham Limited from 03 Nov 1976 to 16 Aug 1983. 1750000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1049999 shares (60 per cent of shares), namely:
Warrimoo Promotions Limited (an entity) located at Rd 1, Queenstown postcode 9371. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Marlow, Bernard Giles (an individual) - located at Arrowtown, Queenstown. Moving on to the third group of shareholders, share allocation (87500 shares, 5%) belongs to 1 entity, namely:
Stevensons Investments Limited, located at Riccarton, Christchurch (an entity). The Businesscheck database was last updated on 04 Apr 2024.

Current address Type Used since
11 Mary Muller Drive, Hillsborough, Christchurch, 8022 Registered 20 Feb 2017
11 Mary Muller Drive, Hillsborough, Christchurch, 8022 Physical & service 05 Apr 2017
Po Box 22542 High Street, Christchurch, 8142 Postal 06 May 2019
11 Mary Muller Drive, Hillsborough, Christchurch, 8022 Office & delivery 06 May 2019
Contact info
64 940 2300
Phone (Phone)
enquiries@longbeach.co.nz
Email
accountspayable@longbeach.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.longbeach.co.nz
Website
Directors
Name and Address Role Period
Bernard Giles Marlow
Arrowtown, Queenstown, 9371
Address used since 25 May 2015
Director 16 Jun 1992 - current
Craig Malcolm Mccallum
Papanui, Christchurch, 8052
Address used since 20 Dec 2016
Director 20 Dec 2016 - current
Brenden John Hall
Arrowtown, 9371
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Graham David Harris
Cashmere, Christchurch, 8022
Address used since 24 Jun 2010
Director 16 Jun 1992 - 17 Dec 2020
Kenneth Allan Sparrow
Northwood, Christchurch, 8051
Address used since 26 Jul 2011
Director 12 Sep 2005 - 17 Mar 2014
Barry Albert Edward Saunders
Brighton, Victoria 3186, Australia,
Address used since 14 Sep 1999
Director 14 Sep 1999 - 12 Sep 2005
Liu Xiang
Beijing, Pr China,
Address used since 30 May 2002
Director 30 May 2002 - 02 Apr 2004
Bao Zhu Gao
Ultimo, Nsw 2007, Australia,
Address used since 17 Dec 1997
Director 17 Dec 1997 - 01 May 2002
Chiu Kong Wu
Christchurch,
Address used since 19 Jul 1997
Director 19 Jul 1997 - 12 Dec 1997
Mei Yin Mai
Christchurch,
Address used since 19 Jul 1997
Director 19 Jul 1997 - 12 Dec 1997
Liang Yao Guang
84 Kimberley T S T, Kowloon, Hong Kong,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 19 Jul 1997
Addresses
Other active addresses
Type Used since
11 Mary Muller Drive, Hillsborough, Christchurch, 8022 Office & delivery 06 May 2019
Principal place of activity
11 Mary Muller Drive , Hillsborough , Christchurch , 8022
Previous address Type Period
10 A Chapmans Road, Woolston, Christchurch Registered 23 Dec 2004 - 20 Feb 2017
10 A Chapmans Road, Woolston, Christchurch Physical 23 Dec 2004 - 05 Apr 2017
C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch Registered & physical 18 Jun 2003 - 23 Dec 2004
Same As Registered Office Address Physical 12 Jun 2001 - 12 Jun 2001
C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000 Physical 12 Jun 2001 - 18 Jun 2003
192 Manchester Street, Christchurch Physical 10 Nov 1998 - 12 Jun 2001
C/o Allott Reeves & Co, Civic House, 192 Manchester St, Christchurch Registered 10 Nov 1998 - 18 Jun 2003
Financial Data
Financial info
1750000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1049999
Shareholder Name Address Period
Warrimoo Promotions Limited
Shareholder NZBN: 9429039072757
Entity (NZ Limited Company)
Rd 1
Queenstown
9371
03 Nov 1976 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Marlow, Bernard Giles
Individual
Arrowtown
Queenstown
9371
03 Nov 1976 - current
Shares Allocation #3 Number of Shares: 87500
Shareholder Name Address Period
Stevensons Investments Limited
Shareholder NZBN: 9429045836626
Entity (NZ Limited Company)
Riccarton
Christchurch
8041
21 Dec 2016 - current
Shares Allocation #4 Number of Shares: 612500
Shareholder Name Address Period
Tokomaru Bay Limited
Shareholder NZBN: 9429045008269
Entity (NZ Limited Company)
Papanui
Christchurch
8052
21 Dec 2016 - current

Historic shareholders

Shareholder Name Address Period
Harris, Graham David
Individual
Christchurch
03 Nov 1976 - 03 Jul 2017
Calmint Pty Limited
Other
16 Jun 2004 - 16 Jun 2004
Null - Calmint Pty Limited
Other
16 Jun 2004 - 16 Jun 2004
Speke Design Limited
Shareholder NZBN: 9429039063625
Company Number: 521464
Entity
03 Nov 1976 - 03 Jul 2017
Speke Design Limited
Shareholder NZBN: 9429039063625
Company Number: 521464
Entity
03 Nov 1976 - 03 Jul 2017
Location
Companies nearby
Longbeach Apparel New Zealand Limited
11 Mary Muller Drive
Swanndri Holdings Limited
11 Mary Muller Drive
Swanndri New Zealand Limited
11 Mary Muller Drive
Assembly Specialists Limited
11 Mary Muller Drive
Galatos 9696 Limited
64a Scruttons Road
Aj Cleaning Limited
26 Scruttons Road