Simon Beirne Limited, a registered company, was registered on 18 Feb 2003. 9429036146574 is the NZBN it was issued. "Car wholesaling" (ANZSIC F350110) is how the company was categorised. The company has been managed by 5 directors: Simon James Beirne - an active director whose contract started on 18 Feb 2003,
Graham Henry Beirne - an active director whose contract started on 05 Aug 2016,
Glenn Andrew Banks - an active director whose contract started on 05 Aug 2016,
Paul Gerald Rickerby - an active director whose contract started on 06 Nov 2023,
Stephen John Byrne - an inactive director whose contract started on 05 Aug 2016 and was terminated on 30 Jun 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 542 Moorhouse Avenue, Waltham, Christchurch, 8011 (type: postal, office).
Simon Beirne Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 20 May 2020.
A total of 1000 shares are allocated to 12 shareholders (7 groups). The first group consists of 99 shares (9.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allocation (300 shares 30 per cent) made up of 3 entities.
Principal place of activity
542 Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Feb 2019 to 20 May 2020
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 28 Feb 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Feb 2017 to 31 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Feb 2012 to 27 Feb 2017
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Feb 2011 to 17 Feb 2012
Address #6: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 21 May 2010 to 16 Feb 2011
Address #7: Paget & Associates Limited, 2nd Floor, 119 Wrights Road, Christchurch
Registered address used from 07 Sep 2004 to 21 May 2010
Address #8: 2nd Floor, 119 Wrights Road, Christchurch
Physical address used from 07 Sep 2004 to 21 May 2010
Address #9: 1st Floor, 68 Durham Street, Christchurch
Physical & registered address used from 18 Feb 2003 to 07 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Harrison, James Michael Robert |
St Albans Christchurch 8014 New Zealand |
08 Aug 2022 - |
Individual | Burns, Paul Richard |
St Albans Christchurch 8014 New Zealand |
08 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harrison, James Michael Robert |
St Albans Christchurch 8014 New Zealand |
08 Aug 2022 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Smith, Richard Vaughan |
Fendalton Christchurch 8014 New Zealand |
18 Feb 2003 - |
Individual | Beirne, Lynley Anne |
Christchurch |
18 Feb 2003 - |
Individual | Beirne, Graham Henry |
Christchurch |
18 Feb 2003 - |
Shares Allocation #4 Number of Shares: 150 | |||
Director | Banks, Glenn Andrew |
Redcliffs Christchurch 8081 New Zealand |
11 Aug 2016 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Beirne, Simon James |
Fendalton Christchurch 8014 New Zealand |
18 Feb 2003 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Smith, Richard Vaughan |
Fendalton Christchurch 8014 New Zealand |
18 Feb 2003 - |
Individual | Beirne, Simon James |
Fendalton Christchurch 8014 New Zealand |
18 Feb 2003 - |
Individual | Middleton, Hayley Marie |
Fendalton Christchurch 8014 New Zealand |
23 Jan 2013 - |
Shares Allocation #7 Number of Shares: 25 | |||
Individual | Beirne, Graham Henry |
Christchurch |
18 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Colin Stuart |
Christchurch |
18 Feb 2003 - 23 Jan 2013 |
Individual | Burns, Paul |
St Albans Christchurch 8014 New Zealand |
08 Aug 2022 - 08 Aug 2022 |
Simon James Beirne - Director
Appointment date: 18 Feb 2003
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Feb 2016
Graham Henry Beirne - Director
Appointment date: 05 Aug 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 05 Aug 2016
Glenn Andrew Banks - Director
Appointment date: 05 Aug 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Aug 2016
Paul Gerald Rickerby - Director
Appointment date: 06 Nov 2023
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 06 Nov 2023
Stephen John Byrne - Director (Inactive)
Appointment date: 05 Aug 2016
Termination date: 30 Jun 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Aug 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Auto Distributors New Zealand Limited
161 St Asaph Street
Chevron Quality Cars 2018 Limited
542 Moorhouse Avenue
Euroleather Limited
191 Papanui Road
Helmore Investments Limited
21 Lancaster Street
Sterling Motors Limited
8/10 Cranmer Square
Wheels Tracks And Rollers Limited
28a Armagh Street