Bealington Group Limited (NZBN 9429033580609) was registered on 22 Feb 2007. 7 addresess are currently in use by the company: 100 Grove Street, Tinwald, Ashburton, 7700 (type: registered, service). 209 Thornton Road, Cambridge had been their physical address, up until 23 Apr 2021. Bealington Group Limited used other names, namely: Xposur Limited from 01 Jun 2011 to 27 Mar 2015, Digital Motion Limited (22 Feb 2007 to 01 Jun 2011). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Cochrane, Helen Daphne (an individual) located at Tinwald, Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Beal, Aaron Wayne (a director) - located at Tinwald, Ashburton. "Clothing retailing" (business classification G425115) is the category the ABS issued Bealington Group Limited. Businesscheck's information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Grove Street, Tinwald, Ashburton, 7700 | Office & postal & delivery | 15 Apr 2021 |
| 100 Grove Street, Tinwald, Ashburton, 7700 | Registered & physical & service | 23 Apr 2021 |
| 100 Grove Street, Tinwald, Ashburton, 7700 | Registered & service | 20 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Daphne Beal
Tinwald, Ashburton, 7700
Address used since 01 Apr 2021
Cambridge, Cambridge, 3434
Address used since 23 Mar 2020
Whitiora, Hamilton, 3200
Address used since 02 Jun 2015 |
Director | 22 Feb 2007 - current |
|
Aaron Wayne Beal
Tinwald, Ashburton, 7700
Address used since 01 Apr 2021
Cambridge, Cambridge, 3434
Address used since 23 Mar 2020
Whitiora, Hamilton, 3200
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - current |
| 100 Grove Street , Tinwald , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 209 Thornton Road, Cambridge, 3434 | Physical & registered | 10 Jan 2020 - 23 Apr 2021 |
| 12 Stadium Lane, Whitiora, Hamilton, 3200 | Registered & physical | 16 Jun 2016 - 10 Jan 2020 |
| 16a Vialou Street, Hamilton Central, Hamilton, Waikato, 3204 | Physical & registered | 08 Apr 2015 - 16 Jun 2016 |
| 175 Apotu Road, Kauri, Whangarei | Physical & registered | 15 Jul 2009 - 08 Apr 2015 |
| 2/1a Ewing Road, Riverside, Whangarei | Registered & physical | 04 Jun 2008 - 15 Jul 2009 |
| 69 Walton Street, Whangarei | Registered & physical | 22 Feb 2007 - 04 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cochrane, Helen Daphne Individual |
Tinwald Ashburton 7700 |
22 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beal, Aaron Wayne Director |
Tinwald Ashburton 7700 |
27 Mar 2015 - current |
![]() |
Vs Hospitality Limited 257 Ulster Street |
![]() |
Kjr Development Limited 52b Willoughby Street |
![]() |
J & J Family NZ Limited 1 Richmond Street |
![]() |
Hamilton Contract Bridge Club Incorporated 20 Richmond Street |
![]() |
Royal New Zealand Plunket Society Waikato Area Incorporated 12 Richmond Street |
![]() |
Godman Limited 295 Ulster Street |
|
Elno Limited 1026 Victoria Street |
|
Le French Quarter Est. (2014) Limited 3 London Street |
|
One Studio Limited Level 10, 85 Alexandra Street |
|
Saree & Co Limited 101 Greenwood Street |
|
Amari Fashions NZ Limited 69b Massey Street |
|
Gary Alway Real Estate Limited Map & Associates House |