Ahbean Limited, a registered company, was started on 28 May 2015. 9429041762585 is the number it was issued. "Occupational safety and health (OSH) consultancy service" (ANZSIC M696260) is how the company is classified. This company has been managed by 5 directors: Angela Heather Bean - an active director whose contract began on 01 Oct 2015,
David Apirana Douglas Crawford - an inactive director whose contract began on 19 Mar 2018 and was terminated on 07 Sep 2018,
Geoffrey Neil Meikle - an inactive director whose contract began on 28 May 2015 and was terminated on 18 Nov 2016,
Jay Anthony Ern Banner - an inactive director whose contract began on 28 May 2015 and was terminated on 18 Nov 2016,
Christopher Neil Meikle - an inactive director whose contract began on 28 May 2015 and was terminated on 18 Nov 2016.
Updated on 07 Mar 2024, our data contains detailed information about 5 addresses the company registered, namely: 425 Otumoetai Road, Otumoetai, Tauranga, 3110 (registered address),
425 Otumoetai Road, Otumoetai, Tauranga, 3110 (physical address),
425 Otumoetai Road, Otumoetai, Tauranga, 3110 (service address),
425 Otumoetai Road, Otumoetai, Tauranga, 3110 (other address) among others.
Ahbean Limited had been using 425 Otumoetai Road, Otumoetai, Tauranga as their registered address up to 07 Oct 2022.
Other names used by the company, as we identified at BizDb, included: from 30 Sep 2015 to 03 May 2021 they were named Employsafenz Limited, from 19 May 2015 to 30 Sep 2015 they were named Employ Safe Nz Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 499 shares (49.9 per cent). Finally there is the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 425 Otumoetai Road, Otumoetai, Tauranga, 3110 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 29 Sep 2022
Address #5: 425 Otumoetai Road, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical & service address used from 07 Oct 2022
Principal place of activity
425 Otumoetai Road, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 425 Otumoetai Road, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Sep 2017 to 07 Oct 2022
Address #2: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 28 May 2015 to 06 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bean, Angela Heather |
Otumoetai Tauranga 3110 New Zealand |
28 May 2015 - |
Entity (NZ Limited Company) | Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 |
41 Monmouth Street Tauranga 3110 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 |
41 Monmouth Street Tauranga 3110 New Zealand |
30 Nov 2016 - |
Individual | Bean, Angela Heather |
Otumoetai Tauranga 3110 New Zealand |
28 May 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bean, Angela Heather |
Otumoetai Tauranga 3110 New Zealand |
28 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Banner, Jay Anthony Ern |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Meikle, Geoffrey Neil |
Forrest Hill Auckland 0620 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Bean, Judith Mary |
Otumoetai Tauranga 3110 New Zealand |
30 Sep 2016 - 11 Jan 2018 |
Individual | Banner, Melanie Nola |
Leamington Cambridge 3432 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Attwood, Burley |
Otumoetai Tauranga 3110 New Zealand |
30 Sep 2016 - 30 Nov 2016 |
Individual | Crawford, David Apirana Douglas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Jul 2018 - 07 Sep 2018 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
28 May 2015 - 29 Aug 2017 |
Director | Jay Anthony Ern Banner |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 May 2015 - 29 Aug 2017 |
Director | Christopher Neil Meikle |
Remuera Auckland 1050 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
28 May 2015 - 29 Aug 2017 |
Individual | Bean, Judith Mary |
Otumoetai Tauranga 3110 New Zealand |
30 Sep 2016 - 11 Jan 2018 |
Angela Heather Bean - Director
Appointment date: 01 Oct 2015
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Oct 2015
David Apirana Douglas Crawford - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 07 Sep 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Mar 2018
Geoffrey Neil Meikle - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 18 Nov 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 28 May 2015
Jay Anthony Ern Banner - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 18 Nov 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 May 2015
Christopher Neil Meikle - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 18 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2015
Conveynz Software Limited
407 Otumoetai Road
Key Conveyancing Limited
407 Otumoetai Road
Jaratra Ventures Limited
407 Otumoetai Road
Bay City Industries Limited
7 Longwood Lane
Possom Properties Limited
12 Langwood Lane
Karen Johnson Property Management Limited
25 Ridge Street
Bop Safety Limited
147 Ngatai Road
Ctrl Safety Limited
61 Heron Avenue
Hylton Alliance Limited
196 Levers Road
Integrated Business Services Limited
369 Ngatai Road
Safety Solutions Bop Limited
52 Hall Road
Wellness Ventures & Consulting Limited
184a Ngatai Road