Bealey Courts Limited (issued an NZ business identifier of 9429031946940) was incorporated on 31 May 1962. 1 address is in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical). 4 Hazeldean Road, Addington, Christchurch had been their registered address, up to 10 May 2018. 56290 shares are issued to 13 shareholders who belong to 12 shareholder groups. The first group includes 2 entities and holds 3400 shares (6.04% of shares), namely:
Christopher Ritchie (an individual) located at Wadestown, Wellington postcode 6012,
Andrew Sweet (an individual) located at Northland, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 6.26% of all shares (3525 shares); it includes
Bethan Price (an individual) - located at Rd 6, West Eyreton. The 3rd group of shareholders, share allocation (3300 shares, 5.86%) belongs to 1 entity, namely:
Breward Enterprises Limited, located at Papanui, Christchurch (an entity). The Businesscheck information was last updated on 24 Dec 2021.
Current address | Type | Used since |
---|---|---|
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 10 May 2018 |
Name and Address | Role | Period |
---|---|---|
Peter Fraemohs
Burwood, Christchurch, 8061
Address used since 09 Nov 2015 |
Director | 09 Nov 2015 - current |
Michal Winter
Islington, Christchurch, 8042
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
Bethan Price
Rd 6, West Eyreton, 7476
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
Grant Richard Wright
Linwood, Christchurch, 8011
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - current |
Zoe Louise Henderson Breward
Papanui, Christchurch, 8053
Address used since 06 Jul 2021 |
Director | 06 Jul 2021 - current |
Michal Spenser Winter
Islington, Christchurch, 8042
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - 06 Jul 2021 |
Roaslie Jordan
271 Bealey Avenue, Christchurch, 8013
Address used since 03 Dec 2008 |
Director | 03 Dec 2008 - 12 Sep 2018 |
Julian Cope
Christchurch, 8011
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 12 Sep 2018 |
Maureen Sheelagh Thompson
Christchurch Central, Christchurch, 8013
Address used since 25 Nov 2016 |
Director | 25 Nov 2016 - 17 Apr 2018 |
Glenise Ross
Wainoni, Christchurch, 8061
Address used since 07 May 2010 |
Director | 24 Nov 2009 - 24 Nov 2016 |
Trevor Barrett
Christchurch Central, Christchurch, 8013
Address used since 22 Jul 2010 |
Director | 22 Jul 2010 - 09 Nov 2015 |
Patricia Gail Tucker
271 Bealey Avenue, Christchurch, 8013
Address used since 23 May 2012 |
Director | 24 Nov 2009 - 06 Sep 2013 |
Maureen Thompson
Christchurch, 8013
Address used since 03 Dec 2008 |
Director | 03 Dec 2008 - 22 Jul 2010 |
Joan Miller
271 Bealey Avenue, Christchurch,
Address used since 04 Apr 2008 |
Director | 04 Apr 2008 - 29 May 2009 |
Glenice Ross
Christchurch,
Address used since 08 May 2003 |
Director | 08 May 2003 - 27 Mar 2009 |
Trevor Albert Barret
271 Bealey Avenue, Christchurch,
Address used since 11 Jul 1992 |
Director | 11 Jul 1992 - 03 Dec 2008 |
Herbert John Cross
271 Bealey Avenue, Christchurch,
Address used since 21 Feb 2008 |
Director | 21 Feb 2008 - 24 Jun 2008 |
Rachel Chapman
Christchurch,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 04 Apr 2008 |
Josephine Rennell
271 Bealey Avenue, Christchurch,
Address used since 04 Jul 2003 |
Director | 04 Jul 2003 - 19 Dec 2006 |
John Creak
Christchurch,
Address used since 08 May 2003 |
Director | 08 May 2003 - 29 Oct 2003 |
Lorraine Patricia Coombes
Bishopdale, Christchurch,
Address used since 10 Oct 2002 |
Director | 26 Jun 1997 - 04 Jul 2003 |
Robert William Armstrong
Christchurch,
Address used since 04 Aug 1992 |
Director | 04 Aug 1992 - 08 May 2003 |
Peter Anthony Kime
271 Bealey Avenue, Christchurch,
Address used since 26 Jun 1997 |
Director | 26 Jun 1997 - 15 Sep 1997 |
Danuata Josephine Gaweronek
Christchurch,
Address used since 04 Aug 1992 |
Director | 04 Aug 1992 - 26 Jun 1997 |
Previous address | Type | Period |
---|---|---|
4 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 20 Sep 2017 - 10 May 2018 |
Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 | Registered & physical | 30 May 2011 - 20 Sep 2017 |
Urs House, Level 2, 287 Durham Street, Christchurch 8013 | Registered & physical | 14 May 2010 - 30 May 2011 |
C/-miller Gale & Winter, Level 6, 293 Durham Street, Christchurch | Registered | 03 Jun 2009 - 14 May 2010 |
Miller Gale & Winter, 293 Durham St, Christchurch | Registered | 27 Jun 1997 - 03 Jun 2009 |
C/- Miller Gale & Winter, 293 Durham Street, Christchurch | Physical | 27 Jun 1997 - 14 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Christopher Elliot Ritchie Individual |
Wadestown Wellington 6012 |
16 Jun 2021 - current |
Andrew Burton Sweet Individual |
Northland Wellington 6012 |
04 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bethan Price Individual |
Rd 6 West Eyreton 7476 |
11 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Breward Enterprises Limited Shareholder NZBN: 9429047912656 Entity (NZ Limited Company) |
Papanui Christchurch 8053 |
11 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gary Holden Trevor Individual |
Christchurch Central Christchurch 8013 |
20 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustees Of The O'donnell Family Trust Other |
Rd 2 Wanaka 9382 |
11 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Fraemohs And Jessica Fraemohs Individual |
Christchurch Central Christchurch 8013 |
07 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jessica Marjorie Fraemohs & Peter Fraemohs Other |
Christchurch Central Christchurch 8013 |
09 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bethan Price Individual |
Rd 6 West Eyreton 7476 |
11 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Patricia Gail Rogers Individual |
166 Colombo Street, Sydenham Christchurch 8023 |
28 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Derek Clive Willis Individual |
Cape Foulwind 7892 |
24 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham Francis Ball Individual |
Christchurch Central Christchurch 8013 |
26 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Michelle Ann Callum Individual |
Christchurch Central Christchurch 8013 |
11 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 Entity |
Christchurch 8141 |
02 May 2018 - 04 May 2021 |
Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 Entity |
Christchurch 8141 |
02 May 2018 - 04 May 2021 |
Glenise Ross Individual |
Wainoni Christchurch 8061 |
31 May 1962 - 04 May 2021 |
Glenise Ross Individual |
Wainoni Christchurch 8061 |
31 May 1962 - 04 May 2021 |
Joan Mary Miller Individual |
Christchurch Central Christchurch 8013 |
20 Apr 2018 - 11 May 2020 |
Brian Greenwood Individual |
Kaiapoi Kaiapoi 7630 |
28 May 2019 - 20 Dec 2019 |
Derek Willis Individual |
Sydenham Christchurch 8023 |
27 Apr 2004 - 24 May 2018 |
Julian Cope Other |
68 Mandeville Street Christchurch 8011 |
06 Dec 2005 - 26 Apr 2018 |
Eg Coombes Individual |
Christchurch |
27 Apr 2004 - 20 Apr 2018 |
Rosalie Joan Jordan Individual |
271 Bealey Avenue Christchurch |
19 Mar 2008 - 11 Apr 2018 |
J Wareing Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 31 May 2005 |
Maureen Sheelagh Thompson Individual |
Christchurch 8053 |
07 May 2008 - 11 Apr 2018 |
Mynikei Limited Shareholder NZBN: 9429035142003 Company Number: 1564279 Entity |
Oriental Bay Wellington 6011 |
02 May 2018 - 04 May 2021 |
Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 Entity |
Christchurch 8141 |
02 May 2018 - 04 May 2021 |
Shona Maree Winter Individual |
Islington Christchurch 8042 |
26 Apr 2018 - 04 May 2021 |
Michal Spenser Winter Individual |
Islington Christchurch 8042 |
26 Apr 2018 - 04 May 2021 |
Clive Edward Brittenden Individual |
Rd 6 West Eyreton 7476 |
09 Nov 2017 - 04 May 2020 |
Ronald Kevin Riddell Individual |
Christchurch Central Christchurch 8013 |
23 Apr 2018 - 03 Oct 2019 |
Lorraine Patricia Coombs Individual |
Bishopdale Christchurch 8053 |
20 Apr 2018 - 26 Apr 2018 |
Landed Assets Limited Shareholder NZBN: 9429037797911 Company Number: 918178 Entity |
31 Jan 2006 - 15 Jan 2010 | |
Herbert John Cross Individual |
Christchurch Central Christchurch 8013 |
31 May 1962 - 28 May 2019 |
Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 Entity |
Christchurch 8141 |
15 Jan 2010 - 02 May 2018 |
Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 Entity |
Christchurch 8141 |
15 Jan 2010 - 02 May 2018 |
Eg Coombs Individual |
Bishopdale Christchurch 8053 |
20 Apr 2018 - 26 Apr 2018 |
Lorraine Coombes Individual |
Bishopdale Christchurch 8053 |
27 Apr 2004 - 20 Apr 2018 |
Clive Edward Brittenden Individual |
Rd 6 West Eyreton 7476 |
09 Nov 2017 - 04 May 2020 |
Lynette Sargent Individual |
Burnside Christchurch 8053 |
28 May 2019 - 20 Dec 2019 |
Mynikei Limited Shareholder NZBN: 9429035142003 Company Number: 1564279 Entity |
Ngaio Wellington 6035 |
16 Mar 2006 - 02 May 2018 |
R T Leinert Individual |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
E D C Matheson Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Geoffrey William Moore Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Rachel Ann Chapman Individual |
Christchurch |
06 Dec 2005 - 28 Mar 2008 |
Josephine Lee Rennell Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 19 Mar 2008 |
S M Ward Individual |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
M J Lienert Individual |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
J A Armstrong Individual |
Christchurch |
31 May 1962 - 04 May 2009 |
G W Armstrong Individual |
Christchurch |
31 May 1962 - 04 May 2009 |
Lisa Greaves Individual |
271 Bealey Avenue Christchurch |
27 Apr 2004 - 07 May 2010 |
N J Sutherland Individual |
Christchurch |
31 May 1962 - 31 Jan 2006 |
C M Armstrong Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 16 May 2007 |
R K Riddell Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 23 Apr 2018 |
Rose Amelia Frances Louisa Brittenden Individual |
271 Bealey Avenue Christchurch 8013 |
31 May 1962 - 09 Nov 2017 |
Peter Fraemohs And Jessica Fraemohs Individual |
Christchurch Central Christchurch 8013 |
07 Dec 2015 - 07 Dec 2015 |
Estate Rw Armstrong (executors P Soper & R Armstrong) Other |
24 Jan 2008 - 24 Jan 2008 | |
Yoko Masaoka Individual |
Christchurch |
31 May 1962 - 16 May 2007 |
Null - Estate Rw Armstrong (executors P Soper & R Armstrong) Other |
24 Jan 2008 - 24 Jan 2008 | |
Landed Assets Limited Shareholder NZBN: 9429037797911 Company Number: 918178 Entity |
31 Jan 2006 - 15 Jan 2010 | |
S R Gulleford Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
K R Webley Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
R W Armstrong Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 16 May 2007 |
T A Barrett Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 07 Dec 2015 |
J M Miller Individual |
271 Bealey Avenue Christchurch |
31 May 1962 - 20 Apr 2018 |
Tiro Medical Limited Ground Floor, 6 Hazeldean Road |
|
Overland Express Limited L3, 2 Hazeldean Road |
|
Hazeldean Helicopters Limited 12 Hazeldean Road |
|
Nuenz Limited 12 Hazeldean Road |
|
Monday Room Limited 12 Hazeldean Road |
|
Hazeldean Aviation Limited 12 Hazeldean Road |