Being Ai Limited was registered on 21 Jan 2000 and issued an NZ business identifier of 9429037393625. This registered LTD company has been supervised by 24 directors: Keith Jackson - an active director whose contract began on 28 Aug 2001,
Joseph Van Wijk - an active director whose contract began on 18 Feb 2005,
Sean Robert Joyce - an active director whose contract began on 03 Jul 2020,
Roger Hamilton Gower - an active director whose contract began on 03 Jul 2020,
Evan Russell Christian - an active director whose contract began on 28 Mar 2024.
As stated in BizDb's data (updated on 07 Apr 2024), the company filed 1 address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, service).
Up to 09 Apr 2024, Being Ai Limited had been using Level 5, Tower Building, 50 Customehouse Quay, Wellington as their registered address.
BizDb found old names used by the company: from 14 Feb 2007 to 20 Jul 2020 they were named Trs Investments Limited, from 31 Jan 2007 to 14 Feb 2007 they were named Trs Invesments Limited and from 16 Jul 2003 to 31 Jan 2007 they were named Training Solutions Plus Limited.
A total of 1868018828 shares are issued to 10 groups (10 shareholders in total). In the first group, 3400000 shares are held by 1 entity, namely:
Betalert Limited (an entity) located at Tairua postcode 3508.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 3747227 shares) and includes
Trinity Portfolio Limited - located at Royal Oak, Auckland.
The 3rd share allotment (4000000 shares, 0.21%) belongs to 1 entity, namely:
Jackson & Associates Limited, located at Herne Bay, Auckland (an entity). Being Ai Limited has been classified as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
Level 2, Tower Building, 50 Customehouse Quay, Wellington, 6143 New Zealand
Previous addresses
Address #1: Level 5, Tower Building, 50 Customehouse Quay, Wellington, 6143 New Zealand
Registered & service address used from 06 Nov 2023 to 09 Apr 2024
Address #2: Level 2, Tower Building, 50 Customehouse Quay, Wellington, 6143 New Zealand
Registered & service address used from 16 Aug 2011 to 06 Nov 2023
Address #3: C/-quigg Partners, Level 7, 28 Brandon Street, Wellington New Zealand
Physical & registered address used from 18 Jan 2010 to 16 Aug 2011
Address #4: C/- Chapman Tripp Sheffield Young, Level 35, Anz Centre, 23-29 Albert Street, Auckland
Physical & registered address used from 02 Oct 2003 to 18 Jan 2010
Address #5: C/- Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered & physical address used from 03 Sep 2003 to 02 Oct 2003
Address #6: C/- B D O Spicers, Level 8, Westpac Trust Tower, 120 Albert St, Auckland
Physical address used from 07 Nov 2002 to 03 Sep 2003
Address #7: C/- B D O Spicers, Level 8, Westpac Trust Tower, 120 Albert Street, Auckland
Registered address used from 07 Nov 2002 to 03 Sep 2003
Address #8: Level 7, Computerland House, 154 Featherston Street, Wellington
Registered & physical address used from 20 Mar 2002 to 07 Nov 2002
Address #9: Level 13, Forsyth Barr House, 45 Johnston Street, Wellington
Physical address used from 31 Aug 2000 to 20 Mar 2002
Address #10: 541 Parnell Road, Parnell, Auckland
Registered address used from 31 Aug 2000 to 20 Mar 2002
Address #11: 541 Parnell Road, Parnell, Auckland
Physical address used from 31 Aug 2000 to 31 Aug 2000
Address #12: 541 Parnell Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 31 Aug 2000
Basic Financial info
Total number of Shares: 1868018828
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400000 | |||
Entity (NZ Limited Company) | Betalert Limited Shareholder NZBN: 9429033133683 |
Tairua 3508 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 3747227 | |||
Entity (NZ Limited Company) | Trinity Portfolio Limited Shareholder NZBN: 9429036230778 |
Royal Oak Auckland 1023 New Zealand |
31 Jul 2006 - |
Shares Allocation #3 Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Jackson & Associates Limited Shareholder NZBN: 9429037412937 |
Herne Bay Auckland 1011 New Zealand |
28 Mar 2024 - |
Shares Allocation #4 Number of Shares: 4000000 | |||
Individual | Cilliers, Johannes Lodewikus |
Gulf Harbour Whangaparaoa 0930 New Zealand |
28 Mar 2024 - |
Shares Allocation #5 Number of Shares: 14656412 | |||
Individual | Joyce, Michael |
Orakei Auckland 1071 New Zealand |
28 Mar 2024 - |
Shares Allocation #6 Number of Shares: 96000000 | |||
Entity (NZ Limited Company) | Excalibur Capital Partners Limited Shareholder NZBN: 9429031391696 |
Orakei Auckland 1071 New Zealand |
30 Oct 2020 - |
Shares Allocation #7 Number of Shares: 200000000 | |||
Other (Other) | 2384 Lp |
Auckland Central Auckland 1010 New Zealand |
28 Mar 2024 - |
Shares Allocation #8 Number of Shares: 250000000 | |||
Other (Other) | Te Turanga Ukaipo Charitable Trust |
Takapuna Auckland 0622 New Zealand |
28 Mar 2024 - |
Shares Allocation #9 Number of Shares: 1270000000 | |||
Other (Other) | 2061 Lp |
Auckland 2013 New Zealand |
28 Mar 2024 - |
Shares Allocation #10 Number of Shares: 3331781 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Li Da |
Shenhe District Shenyang, Liao Ning Province CN China |
14 Jun 2019 - 28 Mar 2024 |
Individual | Yang, Li Da |
Shenhe District Shenyang, Liao Ning Province CN China |
14 Jun 2019 - 28 Mar 2024 |
Entity | Ilakolako Investments Limited Shareholder NZBN: 9429046672308 Company Number: 6758273 |
Sh25 Tairua 3508 New Zealand |
17 Nov 2020 - 28 Mar 2024 |
Entity | Ilakolako Investments Limited Shareholder NZBN: 9429046672308 Company Number: 6758273 |
Sh25 Tairua 3508 New Zealand |
17 Nov 2020 - 28 Mar 2024 |
Entity | Foster Capital Nz Limited Shareholder NZBN: 9429041096284 Company Number: 4966940 |
1 Albert Street Auckland 1010 New Zealand |
17 Nov 2020 - 28 Mar 2024 |
Individual | Wang, Chao |
Shahe Kou District Dalian, Liao Ning Province China |
14 Jun 2019 - 28 Mar 2024 |
Individual | Wang, Chao |
Shahe Kou District Dalian, Liao Ning Province China |
14 Jun 2019 - 28 Mar 2024 |
Individual | Edmond, Belinda Anne |
Fendalton Christchurch 8014 New Zealand |
17 Nov 2020 - 28 Mar 2024 |
Individual | Edmond, Belinda Anne |
Fendalton Christchurch 8014 New Zealand |
17 Nov 2020 - 28 Mar 2024 |
Other | Beconwood Superannuation Pty Ltd |
Melbourne, Vic 3000, Australia |
16 Jun 2008 - 28 Mar 2024 |
Other | Beconwood Superannuation Pty Ltd |
Melbourne, Vic 3000, Australia |
16 Jun 2008 - 28 Mar 2024 |
Individual | Jackson, Keith |
Omaha Warkworth 0986 New Zealand |
26 Oct 2016 - 30 Oct 2020 |
Individual | Layne Robert, Kerr |
Pirongia 3802, New Zealand New Zealand |
30 Jun 2009 - 30 Jun 2009 |
Individual | Bolam, Peter Douglas |
Masey, Waitakere 0814 New Zealand |
03 Sep 2007 - 26 Oct 2016 |
Other | Beconwood Superannuation Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Smartway Money Limited | 31 Jul 2006 - 31 Jul 2006 | |
Entity | Rochdale Investments Limited Shareholder NZBN: 9429048119474 Company Number: 7951280 |
15 Jul 2020 - 08 Nov 2021 | |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
30 Oct 2020 - 08 Nov 2021 | |
Entity | Excalibur Capital Partners Limited Shareholder NZBN: 9429031391696 Company Number: 3102185 |
15 Jul 2020 - 30 Oct 2020 | |
Individual | Layne Robert, Kerr |
Pirongia 3802, New Zealand New Zealand |
30 Jun 2009 - 30 Jun 2009 |
Individual | Coker, Colin William |
Wanganui 4584 New Zealand |
16 Jun 2008 - 26 Oct 2016 |
Individual | Norton, Kenneth Stanley |
Manukau, 2013 New Zealand |
16 Jun 2008 - 17 Oct 2014 |
Individual | Kerr, David Lyall |
Blenheim 7201 |
03 Sep 2007 - 30 Jun 2009 |
Other | Lubeme Investments Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Sarl Investments Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Entity | Takawa Trustees Limited Shareholder NZBN: 9429032581300 Company Number: 2168787 |
Masterton New Zealand |
26 Oct 2016 - 15 Jul 2020 |
Entity | Excalibur Capital Partners Limited Shareholder NZBN: 9429031391696 Company Number: 3102185 |
Orakei Auckland 1071 New Zealand |
15 Jul 2020 - 30 Oct 2020 |
Individual | Macintosh, Stuart |
Remuera Auckland 1050 New Zealand |
15 Jul 2020 - 08 Nov 2021 |
Other | Huahan International Holdings (hong Kong) Co Limited |
Wanchai 0000 Hong Kong SAR China |
26 Oct 2016 - 15 Jul 2020 |
Individual | Coker, Mary |
Whanganui 4500 New Zealand |
26 Oct 2016 - 10 Jul 2020 |
Individual | Macintosh, Stuart |
Remuera Auckland 1050 New Zealand |
15 Jul 2020 - 08 Nov 2021 |
Entity | Rochdale Investments Limited Shareholder NZBN: 9429048119474 Company Number: 7951280 |
Fendalton Christchurch 8014 New Zealand |
15 Jul 2020 - 08 Nov 2021 |
Entity | Rochdale Investments Limited Shareholder NZBN: 9429048119474 Company Number: 7951280 |
Fendalton Christchurch 8014 New Zealand |
15 Jul 2020 - 08 Nov 2021 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
30 Oct 2020 - 08 Nov 2021 |
Individual | Fiori-dea, Andrew |
North Melbourne Vic 3051 Australia |
26 Oct 2016 - 08 Nov 2021 |
Individual | Anderson, Wayne Derek |
Victoria Street West Auckland 1142 New Zealand |
10 Jul 2020 - 30 Oct 2020 |
Individual | Xiang, Hai Yan |
Qing Yang District Chengdu Si Chuan Province 610000 China |
26 Oct 2016 - 30 Oct 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
03 Sep 2007 - 03 Sep 2007 | |
Entity | Takawa Trustees Limited Shareholder NZBN: 9429032581300 Company Number: 2168787 |
Masterton New Zealand |
26 Oct 2016 - 15 Jul 2020 |
Other | Beconwood Securities Pty Limited | 21 Jan 2000 - 26 Oct 2016 | |
Other | Beconwood Superannuation Pty Ltd | 30 Jun 2009 - 08 Aug 2011 | |
Other | Hutton Services Limited | 03 Sep 2007 - 03 Sep 2007 | |
Other | Lion Nominees | 21 Jan 2000 - 31 Jul 2006 | |
Individual | Breese, Kenneth W |
Canterbury Victoria 3126, Australia |
21 Jan 2000 - 31 Jul 2006 |
Entity | Upwind Associates Limited (in Liq) Shareholder NZBN: 9429039807816 Company Number: 283762 |
21 Jan 2000 - 31 Jul 2006 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
03 Sep 2007 - 03 Sep 2007 | |
Individual | Loucas, Stan |
Doncaster East, Vic 3109, Australia |
03 Sep 2007 - 03 Sep 2007 |
Other | Null - Gk & Pf Jackson And Pm Picot | 31 Jul 2006 - 31 Jul 2006 | |
Other | Null - Sarl Investments Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Lion Nominees | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Lubeme Investments Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Hutton Services Limited | 03 Sep 2007 - 03 Sep 2007 | |
Other | Null - Smartway Money Limited | 31 Jul 2006 - 31 Jul 2006 | |
Other | Null - A3 Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Loucas Professional Services | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Matrix Global Training Pty Ltd | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Beconwood Superannuation Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Other | Null - Beconwood Superannuation Pty Ltd | 30 Jun 2009 - 08 Aug 2011 | |
Other | Null - Beconwood Securities Pty Limited | 21 Jan 2000 - 26 Oct 2016 | |
Entity | Cobra Corporation Limited Shareholder NZBN: 9429038548161 Company Number: 661326 |
16 Jun 2008 - 17 Oct 2014 | |
Individual | Inglis, Deane Murray |
Rd 6, Christchurch 7676 |
03 Sep 2007 - 03 Sep 2007 |
Individual | Harvey, Ross Dix |
Auckland 1050 New Zealand |
03 Sep 2007 - 26 Oct 2016 |
Entity | Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 |
16 Jun 2008 - 30 Jun 2009 | |
Director | Jackson, Keith |
Omaha Warkworth 0986 New Zealand |
26 Oct 2016 - 30 Oct 2020 |
Individual | Parsonson, Jeffrey John |
Victoria Street West Auckland 1142 New Zealand |
10 Jul 2020 - 30 Oct 2020 |
Individual | Lindsay, Brendon John |
Victoria Street West Auckland 1142 New Zealand |
10 Jul 2020 - 30 Oct 2020 |
Other | Loucas Professional Services | 21 Jan 2000 - 31 Jul 2006 | |
Other | Matrix Global Training Pty Ltd | 21 Jan 2000 - 31 Jul 2006 | |
Other | A3 Pty Limited | 21 Jan 2000 - 31 Jul 2006 | |
Entity | Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 |
16 Jun 2008 - 30 Jun 2009 | |
Individual | Mcgirr, James Lee |
Wanganui 45000 |
03 Sep 2007 - 03 Sep 2007 |
Entity | Cobra Corporation Limited Shareholder NZBN: 9429038548161 Company Number: 661326 |
16 Jun 2008 - 17 Oct 2014 | |
Entity | Upwind Associates Limited (in Liq) Shareholder NZBN: 9429039807816 Company Number: 283762 |
21 Jan 2000 - 31 Jul 2006 | |
Other | Gk & Pf Jackson And Pm Picot | 31 Jul 2006 - 31 Jul 2006 |
Keith Jackson - Director
Appointment date: 28 Aug 2001
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 28 Oct 2015
Joseph Van Wijk - Director
Appointment date: 18 Feb 2005
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Jan 2014
Sean Robert Joyce - Director
Appointment date: 03 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Jul 2020
Roger Hamilton Gower - Director
Appointment date: 03 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2020
Evan Russell Christian - Director
Appointment date: 28 Mar 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Mar 2024
Joe J. - Director
Appointment date: 28 Mar 2024
David Jonathan Mcdonald - Director
Appointment date: 28 Mar 2024
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 28 Mar 2024
Katherine Allsopp-smith - Director
Appointment date: 28 Mar 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Mar 2024
Graeme Keith Jackson - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 28 Mar 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Feb 2020
Johannes Lodewikus Pretorius Cilliers - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 28 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Jun 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Feb 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 May 2016
Joseph Wilhelmes Van Wijk - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 03 Jul 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Jan 2014
Hao Sun - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 28 Feb 2017
Address: Shahe Kou District, Dalian, Liao Ning Province, China
Address used since 29 Jul 2016
Andrew Fiori-dea - Director (Inactive)
Appointment date: 11 May 2008
Termination date: 28 Jul 2016
Address: North Melbourne, Victoria, 3051 Australia
Address used since 28 Oct 2015
Paul Gerard Choiselat - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 11 May 2009
Address: Melbourne, Vic 3000, Australia,
Address used since 01 Dec 2008
Georgia Louise Aikman - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 02 Feb 2007
Address: 11 Bank Place, Melbourne Victoria 3000, Australia,
Address used since 07 Nov 2005
Alan Frees - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 06 May 2005
Address: Beaumaris, Vic 3193, Australia,
Address used since 04 Jul 2001
Margaret Tapper - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 24 Nov 2004
Address: Auckland,
Address used since 12 Dec 2001
Martin Lenart - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 02 Dec 2003
Address: Wadestown, Wellington,
Address used since 20 Feb 2003
Darron Lloyd Passlow - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 31 Dec 2002
Address: Homebush Bay, Sydney, Nsw 2127, Australia,
Address used since 04 Jul 2001
Peter Robert Atkinson - Director (Inactive)
Appointment date: 21 Jan 2000
Termination date: 12 Dec 2001
Address: Parnell, Auckland,
Address used since 21 Jan 2000
Nicholas John Stolp - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 12 Dec 2001
Address: Karori, Wellington,
Address used since 31 Aug 2000
Wayne Noel Johnson - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 28 Aug 2001
Address: Karori, Wellington,
Address used since 14 Apr 2000
Alexander Colin Brian Roche - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 04 Jul 2001
Address: Sydney, Nsw 2060, Australia,
Address used since 14 Apr 2000
John Alexander Varnay - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 04 Jul 2001
Address: Balmain, Sydney 2041, Australia,
Address used since 14 Apr 2000
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Barbarossa Investments Limited
Level 4
Barrel Investments Limited
50 Customhouse Quay
Fhloston Paradise Holdings Limited
Level 2, Central House
Hercules Australia Limited
6th Floor
Manufacturers Equity Limited
1st Floor, 15 Brandon Street
Newport Black Holdings Limited
Level 10, Resimac House