Beaver Construction Limited was incorporated on 09 Jan 2013 and issued a New Zealand Business Number of 9429030389052. This registered LTD company has been managed by 1 director, named Jie Zhou - an active director whose contract began on 09 Jan 2013.
As stated in our data (updated on 01 Apr 2024), the company registered 1 address: 134 Carlisle Road,, Northcross, Auckland, 0632 (category: postal, office).
Up to 30 Nov 2020, Beaver Construction Limited had been using 62 Sartors Avenue, Browns Bay, Auckland as their physical address.
BizDb found former names used by the company: from 07 Nov 2013 to 21 Feb 2017 they were called Beauty Bible Limited, from 23 Aug 2013 to 07 Nov 2013 they were called Smart Import & Export Limited and from 09 Jan 2013 to 23 Aug 2013 they were called Smart Packaging and Building Decoration Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Zhou, Jie (a director) located at Northcross, Auckland postcode 0632. Beaver Construction Limited has been categorised as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Principal place of activity
134 Carlisle Road,, Northcross, Auckland, 0632 New Zealand
Previous addresses
Address #1: 62 Sartors Avenue, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Mar 2017 to 30 Nov 2020
Address #2: 62b Sartors Ave, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 12 Apr 2016 to 14 Mar 2017
Address #3: 62b Sartors Ave, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 06 Apr 2016 to 12 Apr 2016
Address #4: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 19 Mar 2015 to 12 Apr 2016
Address #5: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 19 Mar 2015 to 06 Apr 2016
Address #6: S100,1 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 15 Mar 2013 to 19 Mar 2015
Address #7: 1 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand
Physical address used from 20 Feb 2013 to 15 Mar 2013
Address #8: 7 Borrowdace Avenue, Botany Downs, Auckland, 2010 New Zealand
Physical address used from 09 Jan 2013 to 20 Feb 2013
Address #9: 7 Borrowdace Avenue, Botany Downs, Auckland, 2010 New Zealand
Registered address used from 09 Jan 2013 to 15 Mar 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Zhou, Jie |
Northcross Auckland 0632 New Zealand |
09 Jan 2013 - |
Jie Zhou - Director
Appointment date: 09 Jan 2013
Address: Northcross, Auckland, 0632 New Zealand
Address used since 01 Dec 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2017
Holistic Solutions Limited
68b Sartors Avenue
O'malley Motors Limited
52 Sartors Avenue
Deck & Fence Services Limited
51a Sartors Avenue
Firstname Limited
25 King Richard Place
Intuitive Systems Limited
19a King Richard Place
Allpress Technologies Limited
19a King Richard Place
Education And Entrepreneur Consulting Limited
13 Medallion Drive
Evh Limited
3 Eastwood Rise
G & L Trustee Limited
161 Oaktree Avenue
Marmoeg Limited
14 Eastwood Rise
Pinpoint Maxam Group Limited
105 Clyde Road
View Homes Limited
Flat 1, 1018 East Coast Road