24/7 Beancounter Limited, a registered company, was registered on 09 Oct 2006. 9429033836836 is the business number it was issued. "Accounting service" (ANZSIC M693220) is how the company has been classified. The company has been run by 6 directors: Denis Cecil Woods - an active director whose contract started on 09 Oct 2006,
Andrew Broxholme Rushworth - an active director whose contract started on 15 Jan 2007,
Wilson John Woods - an active director whose contract started on 31 May 2019,
Lyn William Williams - an inactive director whose contract started on 20 Jul 2010 and was terminated on 31 May 2019,
Rebecca Jeanne Turner - an inactive director whose contract started on 20 Jul 2010 and was terminated on 31 May 2019.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: 4046, Whanganui, 4541 (type: postal, office).
24/7 Beancounter Limited had been using 236 Victoria Avenue, Wanganui as their registered address up to 20 May 2022.
Former names used by this company, as we found at BizDb, included: from 09 Oct 2006 to 17 Nov 2006 they were named 24/7 Beancounters Limited.
A total of 1000 shares are issued to 8 shareholders (3 groups). The first group consists of 380 shares (38%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 240 shares (24%). Lastly there is the third share allotment (380 shares 38%) made up of 2 entities.
Other active addresses
Address #4: 4046, Whanganui, 4541 New Zealand
Postal address used from 01 Aug 2023
Address #5: 3 Churton Street, Whanganui, 4500 New Zealand
Office address used from 01 Aug 2023
Address #6: 3 Churton Street, Whanganui, Whanganui, 4500 New Zealand
Delivery address used from 01 Aug 2023
Principal place of activity
236 Victoria Avenue, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 236 Victoria Avenue, Wanganui, 4500 New Zealand
Registered & physical address used from 02 Jun 2010 to 20 May 2022
Address #2: 42 Bell Street, Wanganui
Physical & registered address used from 07 Apr 2009 to 02 Jun 2010
Address #3: 236 Victoria Avenue, Wanganui
Registered & physical address used from 09 Oct 2006 to 07 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 380 | |||
Individual | Woods, Wilson John |
Putiki Whanganui 4500 New Zealand |
31 May 2019 - |
Entity (NZ Limited Company) | Armstrong Barton Trustees 2015 Limited Shareholder NZBN: 9429041735008 |
Wanganui 4501 New Zealand |
31 May 2019 - |
Individual | Woods, Denis Cecil |
Saint Johns Hill Whanganui 4500 New Zealand |
09 Oct 2006 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Rushworth, Andrew Broxholme |
Palmerston North New Zealand |
28 Nov 2006 - |
Individual | Tate, Margaret Patricia |
Palmerston North New Zealand |
26 Aug 2009 - |
Individual | Tate, Alice Katherine |
Palmerston North New Zealand |
28 Nov 2006 - |
Shares Allocation #3 Number of Shares: 380 | |||
Individual | Woods, Denis Cecil |
Saint Johns Hill Whanganui 4500 New Zealand |
09 Oct 2006 - |
Individual | Williams, Lyn William |
R D 2 Hastings New Zealand |
26 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Natasha Jane |
Putiki Whanganui 4500 New Zealand |
31 May 2019 - 04 Apr 2023 |
Individual | Woods, Natasha Jane |
Putiki Whanganui 4500 New Zealand |
31 May 2019 - 04 Apr 2023 |
Entity | Haumoana Holdings Limited Shareholder NZBN: 9429036720224 Company Number: 1171524 |
Wanganui |
26 Aug 2009 - 31 May 2019 |
Other | Denis Cecil Woods, Wilson John Woods, Natasha Jane Woods And Armstrong Barton Trustees 2015 Limited As Trustees Of The Cecil William No 2 Trust | 31 May 2019 - 31 May 2019 | |
Individual | Powell, Jody Ann |
Wanganui |
26 Aug 2009 - 26 Aug 2009 |
Entity | Haumoana Holdings Limited Shareholder NZBN: 9429036720224 Company Number: 1171524 |
Whanganui Whanganui 4500 New Zealand |
26 Aug 2009 - 31 May 2019 |
Denis Cecil Woods - Director
Appointment date: 09 Oct 2006
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 08 Oct 2018
Address: St Johns Hill, Whanganui, 4500 New Zealand
Address used since 01 Aug 2015
Andrew Broxholme Rushworth - Director
Appointment date: 15 Jan 2007
Address: Rd 4, Palmerston North, 4412 New Zealand
Address used since 01 Aug 2015
Wilson John Woods - Director
Appointment date: 31 May 2019
Address: Putiki, Whanganui, 4500 New Zealand
Address used since 31 May 2019
Lyn William Williams - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 31 May 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 20 Jul 2010
Rebecca Jeanne Turner - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 31 May 2019
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 03 Aug 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 20 Jul 2010
Jody Ann Powell - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 24 May 2010
Address: Wanganui, 4500 New Zealand
Address used since 26 Aug 2009
Syndicated Procurement Limited
236 Victoria Avenue
Birthright Wanganui Incorporated
Suite 6
Whanganui Safe And Free Incorporated
Suite 4
Family Support Services Whanganui Trust
10/236 Victoria Ave
Wanganui Parish Church Trusts Board
C/o Fairburn & Falconer
Christ Church Parish (wanganui) Trust Board
243 Wickstead Street
24/7 Beancounter No 2 Limited
236 Victoria Avenue
Aromo Limited
51 Dublin Street
Comtxt Holdings Nz Limited
C/-richard Millward & Associates Ltd
Markhams Whanganui Limited
Markhams Wanganui
Prue Anderson Accounting Limited
297 St Hill Street
Shr Holdings Limited
162 Wicksteed Street