General information

Bealey Centre Limited

Type: NZ Limited Company (Ltd)
9429041492673
New Zealand Business Number
5498706
Company Number
Registered
Company Status

Bealey Centre Limited (issued a New Zealand Business Number of 9429041492673) was started on 12 Nov 2014. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 1, 567 Wairakei Road, Christchurch had been their registered address, up to 31 Mar 2017. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Joseph, Jain (a director) located at Hei Hei, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Grigg, Faye Ellen (a director) - located at Woolston, Christchurch. Moving on to the third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Grennell, Corina, located at Mairehau, Christchurch (an individual). Our data was last updated on 20 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 31 Mar 2017
Directors
Name and Address Role Period
Faye Ellen Grigg
Woolston, Christchurch, 8062
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014
Director 12 Nov 2014 - current
Paul Lawrence Neilson
Christchurch Central, Christchurch, 8011
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014
Director 12 Nov 2014 - current
Corina Grennell
Mairehau, Christchurch, 8052
Address used since 12 Mar 2016
Director 12 Mar 2016 - current
Simon Justin Adamson
Sydenham, Christchurch, 8023
Address used since 24 Jun 2019
Sydenham, Christchurch, 8023
Address used since 06 Apr 2016
Director 06 Apr 2016 - current
Jain Joseph
Hei Hei, Christchurch, 8042
Address used since 01 Apr 2024
Director 01 Apr 2024 - current
Margaret Mary Mcconnell
Harewood, Christchurch, 8051
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014
Director 12 Nov 2014 - 01 Apr 2024
John Henry Dugdale
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014
Director 12 Nov 2014 - 08 Mar 2016
Nicholas Arthur Spencer Kendall
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014
Director 12 Nov 2014 - 30 Jun 2015
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Christchurch, 8053 Registered & physical 21 Jun 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Christchurch, 8053 Physical & registered 12 Apr 2016 - 21 Jun 2016
76 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 12 Nov 2014 - 12 Apr 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Joseph, Jain
Director
Hei Hei
Christchurch
8042
08 Apr 2024 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Grigg, Faye Ellen
Director
Woolston
Christchurch
8062
12 Nov 2014 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Grennell, Corina
Individual
Mairehau
Christchurch
8052
31 Mar 2016 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Adamson, Simon Justin
Individual
Sydenham
Christchurch
8023
28 Apr 2016 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Neilson, Paul Lawrence
Director
Christchurch Central
Christchurch
8013
12 Nov 2014 - current

Historic shareholders

Shareholder Name Address Period
Mcconnell, Margaret Mary
Individual
Harewood
Christchurch
8051
12 Nov 2014 - 08 Apr 2024
Dugdale, John Henry
Individual
Christchurch Central
Christchurch
8013
12 Nov 2014 - 31 Mar 2016
Kendall, Nicholas Arthur Spencer
Individual
Christchurch Central
Christchurch
8013
12 Nov 2014 - 18 Apr 2016
Nicholas Arthur Spencer Kendall
Director
Christchurch Central
Christchurch
8013
12 Nov 2014 - 18 Apr 2016
John Henry Dugdale
Director
Christchurch Central
Christchurch
8013
12 Nov 2014 - 31 Mar 2016
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