General information

Bealey Trustee 17 Limited

Type: NZ Limited Company (Ltd)
9429034424063
New Zealand Business Number
1730878
Company Number
Registered
Company Status

Bealey Trustee 17 Limited (issued an NZ business identifier of 9429034424063) was registered on 22 Nov 2005. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 04 Mar 2019. Bealey Trustee 17 Limited used more aliases, namely: Marriotts Shelf No 19 Limited from 22 Nov 2005 to 03 Oct 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Our database was last updated on 16 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 04 Mar 2019
Directors
Name and Address Role Period
Douglas John Allcock
Avonhead, Christchurch, 8042
Address used since 07 Oct 2015
Director 22 Nov 2005 - current
Michael James Medlicott
Cashmere, Christchurch, 8022
Address used since 01 Feb 2023
St Albans, Christchurch, 8014
Address used since 25 Sep 2017
Director 25 Sep 2017 - current
Andrew Blair Hastie
Mount Pleasant, Christchurch, 8081
Address used since 25 Sep 2017
Director 25 Sep 2017 - current
Christine Jane Johnston
Papanui, Christchurch, 8053
Address used since 26 Jul 2021
Edgeware, Christchurch, 8013
Address used since 25 Feb 2019
Christchurh Central, Christchurch, 8013
Address used since 06 Oct 2017
Director 25 Sep 2017 - current
Craig Andrew Rhodes
Harewood, Christchurch, 8051
Address used since 22 Dec 2020
Harewood, Christchurch, 8051
Address used since 25 Sep 2017
Director 25 Sep 2017 - current
Pamela Jayne Clarke
Fendalton, Christchurch, 8014
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Jane Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
Edgeware, Christchurch, 8013
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Craig William Melhuish
Fendalton, Christchurch, 8041
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 29 Mar 2017 - 04 Mar 2019
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 21 Jun 2016 - 29 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 02 Sep 2011 - 21 Jun 2016
2nd Floor, 137 Victoria Street, Christchurch Registered & physical 22 Nov 2005 - 02 Sep 2011
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Bealey Trustee Holding Company Limited
Shareholder NZBN: 9429030665514
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
20 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
Allcock, Douglas John
Individual
Avonhead
Christchurch
8042
22 Nov 2005 - 05 Dec 2019
Allcock, Douglas John
Individual
Avonhead
Christchurch
8042
22 Nov 2005 - 05 Dec 2019
Johnston, Christine Jane
Director
Edgeware
Christchurch
8013
03 Oct 2017 - 05 Dec 2019
Nexia Christchurch Limited
Shareholder NZBN: 9429042197706
Company Number: 5892810
Entity
05 Dec 2019 - 20 Nov 2020
Hastie, Andrew Blair
Director
Mount Pleasant
Christchurch
8081
03 Oct 2017 - 05 Dec 2019
Nexia Christchurch Limited
Shareholder NZBN: 9429042197706
Company Number: 5892810
Entity
Christchurch Central
Christchurch
8013
05 Dec 2019 - 20 Nov 2020
Medlicott, Michael James
Director
St Albans
Christchurch
8014
03 Oct 2017 - 05 Dec 2019
Rhodes, Craig Andrew
Director
Harewood
Christchurch
8051
03 Oct 2017 - 05 Dec 2019
Location
Companies nearby
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