Bealey Trustee Holding Company Limited (issued an NZ business identifier of 9429030665514) was registered on 22 May 2012. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, up until 29 Mar 2017. Bealey Trustee Holding Company Limited used more names, namely: Marriotts Shelf No 41 Limited from 15 May 2012 to 11 Nov 2020. 120 shares are allocated to 9 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 15 shares (12.5% of shares), namely:
Johnston, Christine Jane (an individual) located at Papanui, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 12.5% of all shares (exactly 15 shares); it includes
Hastie, Andrew Blair (an individual) - located at Mount Pleasant, Christchurch. Next there is the next group of shareholders, share allocation (15 shares, 12.5%) belongs to 2 entities, namely:
Rhodes, Craig Andrew, located at Harewood, Christchurch (an individual),
Craig Rhodes, located at Harewood, Christchurch (a director). "Business administrative service" (business classification N729110) is the category the ABS issued to Bealey Trustee Holding Company Limited. Businesscheck's data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 29 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Douglas John Allcock
Avonhead, Christchurch, 8042
Address used since 07 Oct 2015 |
Director | 22 May 2012 - current |
Michael James Medlicott
Cashmere, Christchurch, 8022
Address used since 01 Feb 2023
St Albans, Christchurch, 8014
Address used since 11 Nov 2020 |
Director | 11 Nov 2020 - current |
Craig William Melhuish
Fendalton, Christchurch, 8041
Address used since 11 Nov 2020 |
Director | 11 Nov 2020 - current |
Christine Jane Johnston
Papanui, Christchurch, 8053
Address used since 07 Sep 2022 |
Director | 07 Sep 2022 - current |
Craig Andrew Rhodes
Harewood, Christchurch, 8051
Address used since 22 Dec 2020
Harewood, Christchurch, 8051
Address used since 11 Nov 2020 |
Director | 11 Nov 2020 - 07 Sep 2022 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 28 Apr 2016 - 29 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 22 May 2012 - 28 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Christine Jane Individual |
Papanui Christchurch 8053 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hastie, Andrew Blair Individual |
Mount Pleasant Christchurch 8081 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rhodes, Craig Andrew Individual |
Harewood Christchurch 8051 |
20 Nov 2020 - current |
Craig Andrew Rhodes Director |
Harewood Christchurch 8051 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Medlicott, Michael James Director |
Cashmere Christchurch 8022 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Pamela Jayne Individual |
Fendalton Christchurch 8014 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackman, Jane Individual |
Northwood Christchurch 8051 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Melhuish, Craig William Director |
Fendalton Christchurch 8041 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Allcock, Douglas John Director |
Avonhead Christchurch 8042 |
22 May 2012 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Tc Farming Limited Level 4, 123 Victoria Street |
Bealey Trustee 22 Limited Level 4, 123 Victoria Street |
Otautahi Motorbike Rentals Limited Level 4, 123 Victoria Street |
Jencraw Trustee Limited 473d Manchester Street |
The Barn Company Marlborough Limited 115 Sherborne Street |
Terrier Holdings Limited Unit 6, 165 Chester Str East |