De Beer & Co Limited (issued an NZ business number of 9429035263708) was incorporated on 26 Jul 2004. 7 addresess are in use by the company: 14 Glengoyne Place, Rototuna, Hamilton, 3210 (type: registered, service). 14 Glengoyne Place, Rototuna, Hamilton had been their physical address, until 16 Aug 2021. De Beer & Co Limited used more names, namely: The Big Apron Limited from 30 Dec 2012 to 15 Jun 2021, Bully Boy Holdings Limited (01 Oct 2009 to 30 Dec 2012) and Ultimate Drainage Services Limited (26 Jul 2004 - 01 Oct 2009). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 90 shares (90% of shares), namely:
Cdbsl Trustee Limited (an entity) located at Rototuna, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 5 shares); it includes
De Beer, Christiaan Johannes (an individual) - located at Te Awamutu, Te Awamutu. Next there is the 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Livingston, Sarah Leigh Nicole, located at Te Awamutu, Te Awamutu (a director). Businesscheck's data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Glengoyne Place, Rototuna, Hamilton, 3210 | Office & delivery | 15 Apr 2020 |
P O Box 528, Cambridge, 3450 | Postal | 15 Apr 2020 |
47 Alpha Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 16 Aug 2021 |
14 Glengoyne Place, Rototuna, Hamilton, 3210 | Registered & service | 15 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Sarah Leigh Nicole Livingston
Te Awamutu, Te Awamutu, 3800
Address used since 08 Mar 2023
Chartwell, Hamilton, 3210
Address used since 07 Mar 2022
Huntington, Hamilton, 3210
Address used since 28 Jul 2021 |
Director | 28 Jul 2021 - current |
Stephen Nelley
Rototuna, Hamilton, 3210
Address used since 15 Feb 2011 |
Director | 01 Aug 2006 - 29 Jul 2021 |
Vivian Murfitt
Chartwell, Hamilton, 3210
Address used since 30 Dec 2012 |
Director | 30 Dec 2012 - 27 Jul 2021 |
Vivienne Murfitt
Chartwell, Hamilton, 3210
Address used since 30 Dec 2012 |
Director | 30 Dec 2012 - 05 Mar 2013 |
Theresa Bernadine Hughes
R D 1, Ohaupo,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 01 Sep 2006 |
Dereck Ronald Riley
R D 1, Ohaupo,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 01 Sep 2006 |
Type | Used since | |
---|---|---|
14 Glengoyne Place, Rototuna, Hamilton, 3210 | Registered & service | 15 Jun 2023 |
14 Glengoyne Place , Rototuna , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
14 Glengoyne Place, Rototuna, Hamilton, 3210 | Physical & registered | 23 Feb 2011 - 16 Aug 2021 |
23 Scott Street, Leamington, Cambridge 3432 | Physical & registered | 06 Mar 2009 - 23 Feb 2011 |
20 Milicich Place, Cambridge | Registered & physical | 11 Mar 2005 - 06 Mar 2009 |
445 Mystery Creek Road, R D 1, Ohaupo | Registered & physical | 26 Jul 2004 - 11 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Cdbsl Trustee Limited Shareholder NZBN: 9429049451399 Entity (NZ Limited Company) |
Rototuna Hamilton 3210 |
28 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
De Beer, Christiaan Johannes Individual |
Te Awamutu Te Awamutu 3800 |
06 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Livingston, Sarah Leigh Nicole Director |
Te Awamutu Te Awamutu 3800 |
06 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Riley, Dereck Ronald Individual |
R D 1 Ohaupo |
26 Jul 2004 - 27 Jun 2010 |
Hughes, Theresa Bernadine Individual |
R D 1 Ohaupo |
26 Jul 2004 - 27 Jun 2010 |
Murfitt, Vivian Individual |
Chartwell Hamilton 3210 |
30 Dec 2012 - 28 Jul 2021 |
Nelley, Stephen Individual |
Rototuna Hamilton 3210 |
23 Aug 2006 - 28 Jul 2021 |
Sinclair Scott Farms Limited 14 Glengoyne Place |
|
Clairvale Farms (waikato) Limited 14 Glengoyne Place |
|
Thistle Brae Holdings Limited 14 Glengoyne Place |
|
Thistle Brae Construction Limited 14 Glengoyne Place |
|
Anderson Accounting Limited 14 Glengoyne Place |
|
Anniecad Limited 14 Glengoyne Place |