Shortcuts

Bealey Courts Limited

Type: NZ Limited Company (Ltd)
9429031946940
NZBN
126985
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical address used since 10 May 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3400
Individual Christopher Elliot Ritchie Wadestown
Wellington
6012
New Zealand
Individual Andrew Burton Sweet Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 3525
Individual Bethan Price Rd 6
West Eyreton
7476
New Zealand
Shares Allocation #3 Number of Shares: 3300
Entity (NZ Limited Company) Breward Enterprises Limited
Shareholder NZBN: 9429047912656
Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 2825
Individual Gary Holden Trevor Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 3675
Other Trustees Of The O'donnell Family Trust Rd 2
Wanaka
9382
New Zealand
Shares Allocation #6 Number of Shares: 3250
Individual Peter Fraemohs And Jessica Fraemohs Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 3575
Other Jessica Marjorie Fraemohs & Peter Fraemohs Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #9 Number of Shares: 2600
Individual Bethan Price Rd 6
West Eyreton
7476
New Zealand
Shares Allocation #10 Number of Shares: 2600
Individual Patricia Gail Rogers 166 Colombo Street, Sydenham
Christchurch
8023
New Zealand
Shares Allocation #12 Number of Shares: 2600
Individual Derek Clive Willis Cape Foulwind
7892
New Zealand
Shares Allocation #14 Number of Shares: 3990
Individual Graham Francis Ball Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #16 Number of Shares: 3725
Individual Michelle Ann Callum Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Christchurch
8141
New Zealand
Entity Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Christchurch
8141
New Zealand
Individual Glenise Ross Wainoni
Christchurch
8061
New Zealand
Individual Glenise Ross Wainoni
Christchurch
8061
New Zealand
Individual Joan Mary Miller Christchurch Central
Christchurch
8013
New Zealand
Individual Brian Greenwood Kaiapoi
Kaiapoi
7630
New Zealand
Individual Derek Willis Sydenham
Christchurch
8023
New Zealand
Other Julian Cope 68 Mandeville Street
Christchurch
8011
New Zealand
Individual Eg Coombes Christchurch

New Zealand
Individual Rosalie Joan Jordan 271 Bealey Avenue
Christchurch

New Zealand
Individual J Wareing 271 Bealey Avenue
Christchurch
Individual Maureen Sheelagh Thompson Christchurch
8053
New Zealand
Entity Mynikei Limited
Shareholder NZBN: 9429035142003
Company Number: 1564279
Oriental Bay
Wellington
6011
New Zealand
Entity Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Christchurch
8141
New Zealand
Individual Shona Maree Winter Islington
Christchurch
8042
New Zealand
Individual Michal Spenser Winter Islington
Christchurch
8042
New Zealand
Individual Clive Edward Brittenden Rd 6
West Eyreton
7476
New Zealand
Individual Ronald Kevin Riddell Christchurch Central
Christchurch
8013
New Zealand
Individual Lorraine Patricia Coombs Bishopdale
Christchurch
8053
New Zealand
Entity Landed Assets Limited
Shareholder NZBN: 9429037797911
Company Number: 918178
Individual Herbert John Cross Christchurch Central
Christchurch
8013
New Zealand
Entity Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Christchurch
8141
New Zealand
Entity Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Christchurch
8141
New Zealand
Individual Eg Coombs Bishopdale
Christchurch
8053
New Zealand
Individual Lorraine Coombes Bishopdale
Christchurch
8053
New Zealand
Individual Clive Edward Brittenden Rd 6
West Eyreton
7476
New Zealand
Individual Lynette Sargent Burnside
Christchurch
8053
New Zealand
Entity Mynikei Limited
Shareholder NZBN: 9429035142003
Company Number: 1564279
Ngaio
Wellington 6035
Individual R T Leinert P O Box 1725
Christchurch
Individual E D C Matheson 271 Bealey Avenue
Christchurch
Individual Geoffrey William Moore 271 Bealey Avenue
Christchurch
Individual Rachel Ann Chapman Christchurch
Individual Josephine Lee Rennell 271 Bealey Avenue
Christchurch
Individual S M Ward P O Box 1725
Christchurch
Individual M J Lienert P O Box 1725
Christchurch
Individual J A Armstrong Christchurch
Individual G W Armstrong Christchurch
Individual Lisa Greaves 271 Bealey Avenue
Christchurch
Individual N J Sutherland Christchurch
Individual C M Armstrong 271 Bealey Avenue
Christchurch
Individual R K Riddell 271 Bealey Avenue
Christchurch
Individual Rose Amelia Frances Louisa Brittenden 271 Bealey Avenue
Christchurch 8013

New Zealand
Individual Peter Fraemohs And Jessica Fraemohs Christchurch Central
Christchurch
8013
New Zealand
Other Estate Rw Armstrong (executors P Soper & R Armstrong)
Individual Yoko Masaoka Christchurch
Other Null - Estate Rw Armstrong (executors P Soper & R Armstrong)
Entity Landed Assets Limited
Shareholder NZBN: 9429037797911
Company Number: 918178
Individual S R Gulleford 271 Bealey Avenue
Christchurch
Individual K R Webley 271 Bealey Avenue
Christchurch
Individual R W Armstrong 271 Bealey Avenue
Christchurch
Individual T A Barrett 271 Bealey Avenue
Christchurch
Individual J M Miller 271 Bealey Avenue
Christchurch
Directors

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

Nearby companies

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