Bealey Courts Limited was registered on 31 May 1962 and issued an NZ business number of 9429031946940. The registered LTD company has been run by 24 directors: Peter Fraemohs - an active director whose contract began on 09 Nov 2015,
Michal Winter - an active director whose contract began on 12 Sep 2018,
Bethan Price - an active director whose contract began on 12 Sep 2018,
Grant Richard Wright - an active director whose contract began on 12 Sep 2018,
Zoe Louise Henderson Breward - an active director whose contract began on 06 Jul 2021.
As stated in BizDb's database (last updated on 24 Dec 2021), this company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Up to 10 May 2018, Bealey Courts Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 56290 shares are issued to 12 groups (13 shareholders in total). In the first group, 3400 shares are held by 2 entities, namely:
Christopher Ritchie (an individual) located at Wadestown, Wellington postcode 6012,
Andrew Sweet (an individual) located at Northland, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 6.26% shares (exactly 3525 shares) and includes
Bethan Price - located at Rd 6, West Eyreton.
The next share allotment (3300 shares, 5.86%) belongs to 1 entity, namely:
Breward Enterprises Limited, located at Papanui, Christchurch (an entity).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Sep 2017 to 10 May 2018
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 30 May 2011 to 20 Sep 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered & physical address used from 14 May 2010 to 30 May 2011
Address: C/-miller Gale & Winter, Level 6, 293 Durham Street, Christchurch
Registered address used from 03 Jun 2009 to 14 May 2010
Address: Miller Gale & Winter, 293 Durham St, Christchurch
Registered address used from 27 Jun 1997 to 03 Jun 2009
Address: C/- Miller Gale & Winter, 293 Durham Street, Christchurch
Physical address used from 27 Jun 1997 to 14 May 2010
Basic Financial info
Total number of Shares: 56290
Annual return filing month: May
Annual return last filed: 24 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Christopher Elliot Ritchie |
Wadestown Wellington 6012 New Zealand |
16 Jun 2021 - |
Individual | Andrew Burton Sweet |
Northland Wellington 6012 New Zealand |
04 May 2021 - |
Shares Allocation #2 Number of Shares: 3525 | |||
Individual | Bethan Price |
Rd 6 West Eyreton 7476 New Zealand |
11 Apr 2018 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Entity (NZ Limited Company) | Breward Enterprises Limited Shareholder NZBN: 9429047912656 |
Papanui Christchurch 8053 New Zealand |
11 Feb 2020 - |
Shares Allocation #4 Number of Shares: 2825 | |||
Individual | Gary Holden Trevor |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2019 - |
Shares Allocation #5 Number of Shares: 3675 | |||
Other | Trustees Of The O'donnell Family Trust |
Rd 2 Wanaka 9382 New Zealand |
11 May 2020 - |
Shares Allocation #6 Number of Shares: 3250 | |||
Individual | Peter Fraemohs And Jessica Fraemohs |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2015 - |
Shares Allocation #7 Number of Shares: 3575 | |||
Other | Jessica Marjorie Fraemohs & Peter Fraemohs |
Christchurch Central Christchurch 8013 New Zealand |
09 Jun 2010 - |
Shares Allocation #9 Number of Shares: 2600 | |||
Individual | Bethan Price |
Rd 6 West Eyreton 7476 New Zealand |
11 Apr 2018 - |
Shares Allocation #10 Number of Shares: 2600 | |||
Individual | Patricia Gail Rogers |
166 Colombo Street, Sydenham Christchurch 8023 New Zealand |
28 Mar 2008 - |
Shares Allocation #12 Number of Shares: 2600 | |||
Individual | Derek Clive Willis |
Cape Foulwind 7892 New Zealand |
24 May 2018 - |
Shares Allocation #14 Number of Shares: 3990 | |||
Individual | Graham Francis Ball |
Christchurch Central Christchurch 8013 New Zealand |
26 Apr 2018 - |
Shares Allocation #16 Number of Shares: 3725 | |||
Individual | Michelle Ann Callum |
Christchurch Central Christchurch 8013 New Zealand |
11 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 |
Christchurch 8141 New Zealand |
02 May 2018 - 04 May 2021 |
Entity | Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 |
Christchurch 8141 New Zealand |
02 May 2018 - 04 May 2021 |
Individual | Glenise Ross |
Wainoni Christchurch 8061 New Zealand |
31 May 1962 - 04 May 2021 |
Individual | Glenise Ross |
Wainoni Christchurch 8061 New Zealand |
31 May 1962 - 04 May 2021 |
Individual | Joan Mary Miller |
Christchurch Central Christchurch 8013 New Zealand |
20 Apr 2018 - 11 May 2020 |
Individual | Brian Greenwood |
Kaiapoi Kaiapoi 7630 New Zealand |
28 May 2019 - 20 Dec 2019 |
Individual | Derek Willis |
Sydenham Christchurch 8023 New Zealand |
27 Apr 2004 - 24 May 2018 |
Other | Julian Cope |
68 Mandeville Street Christchurch 8011 New Zealand |
06 Dec 2005 - 26 Apr 2018 |
Individual | Eg Coombes |
Christchurch New Zealand |
27 Apr 2004 - 20 Apr 2018 |
Individual | Rosalie Joan Jordan |
271 Bealey Avenue Christchurch New Zealand |
19 Mar 2008 - 11 Apr 2018 |
Individual | J Wareing |
271 Bealey Avenue Christchurch |
31 May 1962 - 31 May 2005 |
Individual | Maureen Sheelagh Thompson |
Christchurch 8053 New Zealand |
07 May 2008 - 11 Apr 2018 |
Entity | Mynikei Limited Shareholder NZBN: 9429035142003 Company Number: 1564279 |
Oriental Bay Wellington 6011 New Zealand |
02 May 2018 - 04 May 2021 |
Entity | Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 |
Christchurch 8141 New Zealand |
02 May 2018 - 04 May 2021 |
Individual | Shona Maree Winter |
Islington Christchurch 8042 New Zealand |
26 Apr 2018 - 04 May 2021 |
Individual | Michal Spenser Winter |
Islington Christchurch 8042 New Zealand |
26 Apr 2018 - 04 May 2021 |
Individual | Clive Edward Brittenden |
Rd 6 West Eyreton 7476 New Zealand |
09 Nov 2017 - 04 May 2020 |
Individual | Ronald Kevin Riddell |
Christchurch Central Christchurch 8013 New Zealand |
23 Apr 2018 - 03 Oct 2019 |
Individual | Lorraine Patricia Coombs |
Bishopdale Christchurch 8053 New Zealand |
20 Apr 2018 - 26 Apr 2018 |
Entity | Landed Assets Limited Shareholder NZBN: 9429037797911 Company Number: 918178 |
31 Jan 2006 - 15 Jan 2010 | |
Individual | Herbert John Cross |
Christchurch Central Christchurch 8013 New Zealand |
31 May 1962 - 28 May 2019 |
Entity | Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 |
Christchurch 8141 New Zealand |
15 Jan 2010 - 02 May 2018 |
Entity | Grant & Helen Wright Limited Shareholder NZBN: 9429036839759 Company Number: 1149869 |
Christchurch 8141 New Zealand |
15 Jan 2010 - 02 May 2018 |
Individual | Eg Coombs |
Bishopdale Christchurch 8053 New Zealand |
20 Apr 2018 - 26 Apr 2018 |
Individual | Lorraine Coombes |
Bishopdale Christchurch 8053 New Zealand |
27 Apr 2004 - 20 Apr 2018 |
Individual | Clive Edward Brittenden |
Rd 6 West Eyreton 7476 New Zealand |
09 Nov 2017 - 04 May 2020 |
Individual | Lynette Sargent |
Burnside Christchurch 8053 New Zealand |
28 May 2019 - 20 Dec 2019 |
Entity | Mynikei Limited Shareholder NZBN: 9429035142003 Company Number: 1564279 |
Ngaio Wellington 6035 |
16 Mar 2006 - 02 May 2018 |
Individual | R T Leinert |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | E D C Matheson |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | Geoffrey William Moore |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | Rachel Ann Chapman |
Christchurch |
06 Dec 2005 - 28 Mar 2008 |
Individual | Josephine Lee Rennell |
271 Bealey Avenue Christchurch |
31 May 1962 - 19 Mar 2008 |
Individual | S M Ward |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | M J Lienert |
P O Box 1725 Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | J A Armstrong |
Christchurch |
31 May 1962 - 04 May 2009 |
Individual | G W Armstrong |
Christchurch |
31 May 1962 - 04 May 2009 |
Individual | Lisa Greaves |
271 Bealey Avenue Christchurch |
27 Apr 2004 - 07 May 2010 |
Individual | N J Sutherland |
Christchurch |
31 May 1962 - 31 Jan 2006 |
Individual | C M Armstrong |
271 Bealey Avenue Christchurch |
31 May 1962 - 16 May 2007 |
Individual | R K Riddell |
271 Bealey Avenue Christchurch |
31 May 1962 - 23 Apr 2018 |
Individual | Rose Amelia Frances Louisa Brittenden |
271 Bealey Avenue Christchurch 8013 New Zealand |
31 May 1962 - 09 Nov 2017 |
Individual | Peter Fraemohs And Jessica Fraemohs |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2015 - 07 Dec 2015 |
Other | Estate Rw Armstrong (executors P Soper & R Armstrong) | 24 Jan 2008 - 24 Jan 2008 | |
Individual | Yoko Masaoka |
Christchurch |
31 May 1962 - 16 May 2007 |
Other | Null - Estate Rw Armstrong (executors P Soper & R Armstrong) | 24 Jan 2008 - 24 Jan 2008 | |
Entity | Landed Assets Limited Shareholder NZBN: 9429037797911 Company Number: 918178 |
31 Jan 2006 - 15 Jan 2010 | |
Individual | S R Gulleford |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | K R Webley |
271 Bealey Avenue Christchurch |
31 May 1962 - 06 Dec 2005 |
Individual | R W Armstrong |
271 Bealey Avenue Christchurch |
31 May 1962 - 16 May 2007 |
Individual | T A Barrett |
271 Bealey Avenue Christchurch |
31 May 1962 - 07 Dec 2015 |
Individual | J M Miller |
271 Bealey Avenue Christchurch |
31 May 1962 - 20 Apr 2018 |
Peter Fraemohs - Director
Appointment date: 09 Nov 2015
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 09 Nov 2015
Michal Winter - Director
Appointment date: 12 Sep 2018
Address: Islington, Christchurch, 8042 New Zealand
Address used since 12 Sep 2018
Bethan Price - Director
Appointment date: 12 Sep 2018
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 12 Sep 2018
Grant Richard Wright - Director
Appointment date: 12 Sep 2018
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 12 Sep 2018
Zoe Louise Henderson Breward - Director
Appointment date: 06 Jul 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Jul 2021
Michal Spenser Winter - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 06 Jul 2021
Address: Islington, Christchurch, 8042 New Zealand
Address used since 12 Sep 2018
Roaslie Jordan - Director (Inactive)
Appointment date: 03 Dec 2008
Termination date: 12 Sep 2018
Address: 271 Bealey Avenue, Christchurch, 8013 New Zealand
Address used since 03 Dec 2008
Julian Cope - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 12 Sep 2018
Address: Christchurch, 8011 New Zealand
Address used since 30 Jun 2011
Maureen Sheelagh Thompson - Director (Inactive)
Appointment date: 25 Nov 2016
Termination date: 17 Apr 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Nov 2016
Glenise Ross - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 24 Nov 2016
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 07 May 2010
Trevor Barrett - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 09 Nov 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Jul 2010
Patricia Gail Tucker - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 06 Sep 2013
Address: 271 Bealey Avenue, Christchurch, 8013 New Zealand
Address used since 23 May 2012
Maureen Thompson - Director (Inactive)
Appointment date: 03 Dec 2008
Termination date: 22 Jul 2010
Address: Christchurch, 8013 New Zealand
Address used since 03 Dec 2008
Joan Miller - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 29 May 2009
Address: 271 Bealey Avenue, Christchurch,
Address used since 04 Apr 2008
Glenice Ross - Director (Inactive)
Appointment date: 08 May 2003
Termination date: 27 Mar 2009
Address: Christchurch,
Address used since 08 May 2003
Trevor Albert Barret - Director (Inactive)
Appointment date: 11 Jul 1992
Termination date: 03 Dec 2008
Address: 271 Bealey Avenue, Christchurch,
Address used since 11 Jul 1992
Herbert John Cross - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 24 Jun 2008
Address: 271 Bealey Avenue, Christchurch,
Address used since 21 Feb 2008
Rachel Chapman - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 04 Apr 2008
Address: Christchurch,
Address used since 19 Dec 2006
Josephine Rennell - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 19 Dec 2006
Address: 271 Bealey Avenue, Christchurch,
Address used since 04 Jul 2003
John Creak - Director (Inactive)
Appointment date: 08 May 2003
Termination date: 29 Oct 2003
Address: Christchurch,
Address used since 08 May 2003
Lorraine Patricia Coombes - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 04 Jul 2003
Address: Bishopdale, Christchurch,
Address used since 10 Oct 2002
Robert William Armstrong - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 08 May 2003
Address: Christchurch,
Address used since 04 Aug 1992
Peter Anthony Kime - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 15 Sep 1997
Address: 271 Bealey Avenue, Christchurch,
Address used since 26 Jun 1997
Danuata Josephine Gaweronek - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 26 Jun 1997
Address: Christchurch,
Address used since 04 Aug 1992
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