D E Beattie Limited, a registered company, was started on 20 Jul 1961. 9429040263465 is the NZ business identifier it was issued. This company has been run by 5 directors: David Leslie Alexander Beattie - an active director whose contract started on 11 Mar 2019,
Andrew Ross Ewan Beattie - an active director whose contract started on 11 Mar 2019,
Noelene Mavis Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 01 Apr 2019,
David Ewan Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 11 Mar 2019,
Andrew Ross Ewan Beattie - an inactive director whose contract started on 19 Jan 1987 and was terminated on 01 May 1997.
Updated on 15 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (office address),
Unit 3 B Blenheim Road Upper Riccarton, Upper Riccarton, Christchurch, 8041 (physical address),
Unit 3 B Blenheim Road Upper Riccarton, Upper Riccarton, Christchurch, 8041 (service address),
Unit 3B Blenheim Road Upper Riccarton, Christchurch, 8041 (registered address) among others.
D E Beattie Limited had been using Bennett Reddington Ltd, 41 Acacia Avenue Upper Riccarton, Christchurch as their registered address until 24 Apr 2013.
A total of 6000 shares are allocated to 3 shareholders (3 groups). The first group includes 200 shares (3.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2900 shares (48.33%). Finally there is the 3rd share allotment (2900 shares 48.33%) made up of 1 entity.
Principal place of activity
303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Bennett Reddington Ltd, 41 Acacia Avenue Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 15 Aug 2011 to 24 Apr 2013
Address #2: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 15 Aug 2011 to 22 Nov 2017
Address #3: Bennett Reddington Ltd, 4th Floor 199 Cashel Street, Christchurch 8032 New Zealand
Registered & physical address used from 31 May 2004 to 31 May 2004
Address #4: 199 Cashel Street, Christchurch
Physical address used from 19 May 1997 to 31 May 2004
Address #5: 199 Cashel Street, Christchurch 8001
Registered address used from 19 May 1997 to 31 May 2004
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Beattie, Noelene Mavis |
Christchurch 8052 Canterbury 8052 New Zealand |
20 Jul 1961 - |
Shares Allocation #2 Number of Shares: 2900 | |||
Individual | Beattie, Andrew Ross Ewan |
Rd 4 Christchurch 7674 New Zealand |
09 Jun 2017 - |
Shares Allocation #3 Number of Shares: 2900 | |||
Individual | Beattie, David Leslie Alexander |
Merivale Christchurch 8014 New Zealand |
09 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beattie, David Ewan |
Christchurch 8052 Canterbury 8052 New Zealand |
20 Jul 1961 - 23 Dec 2020 |
David Leslie Alexander Beattie - Director
Appointment date: 11 Mar 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Apr 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 May 2019
Andrew Ross Ewan Beattie - Director
Appointment date: 11 Mar 2019
Address: Rd 4, Lincoln, 7674 New Zealand
Address used since 11 Mar 2019
Noelene Mavis Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 01 Apr 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
David Ewan Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 11 Mar 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
Address: Christchurch 5,
Address used since 19 Jan 1987
Andrew Ross Ewan Beattie - Director (Inactive)
Appointment date: 19 Jan 1987
Termination date: 01 May 1997
Address: Christchurch 5,
Address used since 19 Jan 1987
Assura Software Limited
Unit 2, 48 Acheron Drive
Management South Limited
Unit 1, 245 Blenheim Road
People Leaders Limited
Unit 1, 245 Blenheim Road
Canta Lankans Association Incorporated
282 Blenheim Road
Stratus Developments Limited
45 Acheron Drive
Hc Construction Limited
45 Acheron Drive