Pd Begley & Co Limited, a registered company, was started on 28 Aug 1998. 9429037771454 is the number it was issued. The company has been managed by 5 directors: Patricia Docherty Begley - an active director whose contract started on 28 Aug 1998,
Michael Gilbert Franks - an inactive director whose contract started on 28 Aug 1998 and was terminated on 24 Jun 2020,
Paula Michelle Begley - an inactive director whose contract started on 28 Aug 1998 and was terminated on 19 Feb 1999,
Paul Joseph Begley - an inactive director whose contract started on 28 Aug 1998 and was terminated on 19 Feb 1999,
Francis Peter Begley - an inactive director whose contract started on 28 Aug 1998 and was terminated on 20 Sep 1998.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 154 Valley Road, Mount Maunganui, Mount Maunganui, 3116 (registered address),
154 Valley Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
154 Valley Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
62 Sixth Avenue, Tauranga, Tauranga, 3110 (other address) among others.
Pd Begley & Co Limited had been using 62 Sixth Avenue, Tauranga, Tauranga as their registered address until 10 Jul 2020.
Other names used by this company, as we established at BizDb, included: from 31 May 2005 to 02 Jul 2020 they were called Michael Franks & Company Limited, from 28 Aug 1998 to 31 May 2005 they were called Begley and Associates Limited.
One entity controls all company shares (exactly 1000 shares) - Begley, Patricia Docherty - located at 3116, Mount Maunganui.
Principal place of activity
154 Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 62 Sixth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Jul 2019 to 10 Jul 2020
Address #2: 154 Valley Road, Mount Maunganui, 3116 New Zealand
Registered address used from 17 May 2005 to 01 Jul 2019
Address #3: 154 Valley Road, Mount Maunganui, 3116 New Zealand
Physical address used from 17 May 2005 to 10 Jul 2020
Address #4: 74 A Valley Road, Mount Maunganui
Registered & physical address used from 27 Sep 2004 to 17 May 2005
Address #5: 70 Basley Road, Rotorua
Physical & registered address used from 15 Aug 2002 to 27 Sep 2004
Address #6: 121 Ellis Street, Hamilton
Registered address used from 28 Jun 2000 to 15 Aug 2002
Address #7: 121 Ellis Street, Hamilton
Registered address used from 12 Apr 2000 to 28 Jun 2000
Address #8: 14 Lynmore Avenue, Rotorua
Physical address used from 28 Aug 1998 to 15 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Begley, Patricia Docherty |
Mount Maunganui New Zealand |
28 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franks, Michael Gilbert |
Tauranga Tauranga 3110 New Zealand |
28 Aug 1998 - 02 Jul 2020 |
Patricia Docherty Begley - Director
Appointment date: 28 Aug 1998
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 28 Jun 2016
Michael Gilbert Franks - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 24 Jun 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 23 Jun 2019
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 28 Jun 2016
Paula Michelle Begley - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 19 Feb 1999
Address: Hamilton,
Address used since 28 Aug 1998
Paul Joseph Begley - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 19 Feb 1999
Address: Hamilton,
Address used since 28 Aug 1998
Francis Peter Begley - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 20 Sep 1998
Address: Mount Maunganui,
Address used since 28 Aug 1998
G & B Property Investments Limited
145b Valley Road
Grid Management Limited
166 Valley Road
Ulster Ramsay Limited
6b Ulster Street
Quota Management Systems Limited
6b Ulster Street
Ready Set Business Limited
57 Ranch Road
B & B Towing Limited
22a Ulster Street