Shortcuts

Berenice Properties Limited

Type: NZ Limited Company (Ltd)
9429040379159
NZBN
107270
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
206 Queen Street East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 14 Oct 2021

Berenice Properties Limited, a registered company, was registered on 30 Nov 1979. 9429040379159 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been managed by 3 directors: Jeffrey Robert Morrison - an active director whose contract began on 30 Jul 2021,
Julien Rae Browne - an inactive director whose contract began on 12 Mar 1991 and was terminated on 30 Jul 2021,
William Rae Browne - an inactive director whose contract began on 12 Mar 1991 and was terminated on 01 Apr 1995.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 206 Queen Street East, Hastings, Hastings, 4122 (category: registered, physical).
Berenice Properties Limited had been using 61A Simla Avenue, Havelock North, Havelock North as their registered address up until 14 Oct 2021.
Other names used by this company, as we found at BizDb, included: from 30 Nov 1979 to 08 May 1987 they were named Re-Cycling Processors Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 9000 shares (90 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1000 shares (10 per cent).

Addresses

Previous addresses

Address: 61a Simla Avenue, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 03 Nov 2020 to 14 Oct 2021

Address: 18 Lake Street, Cambridge, 3450 New Zealand

Registered & physical address used from 02 Nov 2017 to 03 Nov 2020

Address: 18a Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 19 Dec 2012 to 02 Nov 2017

Address: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge New Zealand

Registered & physical address used from 07 May 2010 to 19 Dec 2012

Address: C/o Beban Associates, Bnz Building, 51-53 Victoria Street, Cambridge

Registered & physical address used from 04 Nov 2002 to 07 May 2010

Address: C/- Beban Associates, B N Z Building, 51-53 Victoria Street, Cambridge

Registered address used from 31 Oct 2002 to 04 Nov 2002

Address: C/- Beban Associates, B N Z Building, 51-53 Victoria Street, Cambridge

Physical address used from 30 Oct 2002 to 04 Nov 2002

Address: 182 Teasdale Street, Te Awamutu

Physical address used from 30 Jun 1997 to 30 Oct 2002

Address: 182 Teasdale Street, Te Awamutu

Registered address used from 30 Jun 1997 to 31 Oct 2002

Contact info
64 7 8234980
Phone
starcia@agbizaccountants.co.nz
Email
jrbrowne@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 07 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Morrison, Jeffrey Robert Herne Bay
Auckland
1011
New Zealand
Individual Beban, James Gerard Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Morrison, Jeffrey Robert Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browne, Julien Rae Havelock North
Havelock North
4130
New Zealand
Individual Coutts, Joseph Edward Howick
Auckland

New Zealand
Directors

Jeffrey Robert Morrison - Director

Appointment date: 30 Jul 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jul 2021


Julien Rae Browne - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 30 Jul 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Apr 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 Oct 2015


William Rae Browne - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 01 Apr 1995

Address: Rd4, Wellsford,

Address used since 12 Mar 1991

Similar companies

Jr Waikato Limited
18 Lake Street

May & Bug Limited
30 Duke Street

Omega Springs Trustee Limited
13 Bryce Street

Pettit Property Limited
Chartered Accountants

Russo Property Investments Limited
Chartered Accountants

Sunshine Trustees (2007) Limited
22 Dick Street