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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
20 Nov 2020 - current |
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 |
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 |