Bedpost New Zealand Limited was started on 05 Mar 2013 and issued an NZ business number of 9429030343283. This registered LTD company has been supervised by 2 directors: Graeme Lyall Doak - an active director whose contract started on 05 Mar 2013,
Julia Marie Doak - an active director whose contract started on 13 Nov 2014.
As stated in BizDb's database (updated on 16 Feb 2024), the company registered 3 addresses: 39-41 East Tamaki Rd, Papatoetoe, Auckland, 2155 (office address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 (registered address) among others.
Up until 15 Aug 2016, Bedpost New Zealand Limited had been using 195 Main Highway, Ellerslie, Auckland as their registered address.
BizDb identified previous names used by the company: from 18 Feb 2013 to 16 Feb 2015 they were called Abicam Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Doak, Graeme Lyall (a director) located at Rd 3, Hunua postcode 2583,
Doak, Julia Marie (an individual) located at Rd 3, Hunua postcode 2583.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Doak, Graeme Lyall - located at Rd 3, Hunua.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Doak, Julia Marie, located at Rd 3, Hunua (an individual). Bedpost New Zealand Limited was categorised as "Bed retailing" (ANZSIC G421130).
Principal place of activity
39-41 East Tamaki Rd, Papatoetoe, Auckland, 2155 New Zealand
Previous addresses
Address #1: 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 04 Apr 2016 to 15 Aug 2016
Address #2: 39-41 East Tamaki Road, Papatoetoe, Auckland, 2155 New Zealand
Physical & registered address used from 24 Jul 2015 to 04 Apr 2016
Address #3: 50 Ashby Avenue, Auckland, 1071 New Zealand
Registered & physical address used from 05 Mar 2013 to 24 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Doak, Graeme Lyall |
Rd 3 Hunua 2583 New Zealand |
05 Mar 2013 - |
Individual | Doak, Julia Marie |
Rd 3 Hunua 2583 New Zealand |
13 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Doak, Graeme Lyall |
Rd 3 Hunua 2583 New Zealand |
05 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Doak, Julia Marie |
Rd 3 Hunua 2583 New Zealand |
13 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Black, Helen |
Glendowie Auckland 1071 New Zealand |
30 Oct 2015 - 12 Dec 2019 |
Graeme Lyall Doak - Director
Appointment date: 05 Mar 2013
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 08 Oct 2020
Address: Auckland, 1071 New Zealand
Address used since 05 Mar 2013
Julia Marie Doak - Director
Appointment date: 13 Nov 2014
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 08 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Nov 2014
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road
Paint It Black Limited
Unit 11, 135 Cryers Road
Bedsale Nz Limited
Shop A3, 500 Ti Rakau Drive
Bph Limited
Suite 2, 451 Ti Rakau Drive
Dream Beds Nz Limited
500 Ti Rakau Drive
Ibed Limited
Suite 2, 451 Ti Rakau Drive
Nz Jiaxing Trading Limited
35 Chateau Rise
Slumber Beds Limited
Suite 2, 451 Ti Rakau Drive