Bon Accord Investments Limited, a registered company, was registered on 04 Jun 1986. 9429039725417 is the business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been categorised. The company has been managed by 4 directors: Patrick Anthony Sheehan - an active director whose contract began on 18 Apr 1990,
Richard Taaffe Beckett - an active director whose contract began on 20 Jul 2009,
Wilfred Gibbs Beckett - an inactive director whose contract began on 18 Apr 1990 and was terminated on 02 Feb 2015,
Alison Margery Beckett - an inactive director whose contract began on 18 Apr 1990 and was terminated on 01 Feb 2002.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Milford Road, Milford, Auckland, 0620 (types include: physical, registered).
Bon Accord Investments Limited had been using 166 Kitchener Rd, Milford, Auckland as their registered address up until 09 Jun 2011.
A total of 1700 shares are allocated to 11 shareholders (5 groups). The first group is comprised of 284 shares (16.71%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 283 shares (16.65%). Lastly there is the next share allotment (283 shares 16.65%) made up of 3 entities.
Principal place of activity
7 Milford Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 166 Kitchener Rd, Milford, Auckland New Zealand
Registered address used from 30 Jun 1997 to 09 Jun 2011
Address: 166 Kitchener Road, Milford, Auckland New Zealand
Physical address used from 30 Jun 1997 to 09 Jun 2011
Basic Financial info
Total number of Shares: 1700
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 284 | |||
Entity (NZ Limited Company) | Ashfield Trustee Limited Shareholder NZBN: 9429041880104 |
Albany Auckland 0752 New Zealand |
02 Nov 2017 - |
Individual | Beckett, Jillian Lee |
Belmont Auckland 0622 New Zealand |
02 Nov 2017 - |
Individual | Beckett, Christopher Gibbs |
Belmont Auckland 0622 New Zealand |
02 Nov 2017 - |
Shares Allocation #2 Number of Shares: 283 | |||
Individual | Beckett, Diana Rose |
Kohimarama Auckland 1071 New Zealand |
02 Nov 2017 - |
Individual | Lewisham, John Donald |
Kohimarama Auckland 1071 New Zealand |
02 Nov 2017 - |
Individual | Beckett, Terence William |
Kohimarama Auckland 1071 New Zealand |
02 Nov 2017 - |
Shares Allocation #3 Number of Shares: 283 | |||
Individual | Cunningham, Peter Robert |
Milford Auckland 0620 New Zealand |
02 Nov 2017 - |
Individual | Beckett, Patricia |
Milford Auckland 0620 New Zealand |
02 Nov 2017 - |
Individual | Beckett, Richard Taaffe |
Milford Auckland 0620 New Zealand |
04 Jun 1986 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sheehan, Patrick Anthony |
Takapuna Auckland 0622 New Zealand |
04 Jun 1986 - |
Shares Allocation #5 Number of Shares: 849 | |||
Individual | Sheehan, Patrick Anthony |
Takapuna Auckland 0622 New Zealand |
04 Jun 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coupe, Anthony |
Takapuna |
04 Jun 1986 - 20 Jul 2009 |
Individual | Stevens, Graham John |
Takapuna |
04 Jun 1986 - 02 Nov 2017 |
Patrick Anthony Sheehan - Director
Appointment date: 18 Apr 1990
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Nov 2020
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 26 Feb 2010
Richard Taaffe Beckett - Director
Appointment date: 20 Jul 2009
Address: Milford, North Shore City, 0620 New Zealand
Address used since 26 Feb 2010
Wilfred Gibbs Beckett - Director (Inactive)
Appointment date: 18 Apr 1990
Termination date: 02 Feb 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Apr 1990
Alison Margery Beckett - Director (Inactive)
Appointment date: 18 Apr 1990
Termination date: 01 Feb 2002
Address: Takapuna, Auckland,
Address used since 18 Apr 1990
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road
Octagon And Dot Limited
7 Milford Road
Ecosprings Limited
7 Milford Road
Cgbt Holdings Limited
7 Milford Road
N Young Trust Limited
7 Milford Road
Geohec Limited
145 Kitchener Road
Hampshire Auckland Limited
57 Parr Tce
Knight Business Investments Limited
23a Wolsley Avenue
Ovr Investments Limited
46 Ocean View Road
Spanish Bay Limited
Level 1, 112 Kitchener Road
Trent Investment Company Limited
3 / 10 Pierce Road