Bealey Products Limited, a registered company, was registered on 15 Aug 1955. 9429031971133 is the business number it was issued. The company has been managed by 2 directors: Errold Lyndsey Paynter - an active director whose contract began on 09 Dec 1991,
Ellen Woodward Paynter - an active director whose contract began on 17 May 1993.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Bealey Products Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up until 17 Feb 2020.
Previous names used by the company, as we found at BizDb, included: from 15 Aug 1955 to 24 Jun 1991 they were named Avenue Flats Ltd.
A total of 25000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 20635 shares (82.54%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4365 shares (17.46%).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 17 Feb 2020
Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 14 Mar 2012 to 21 Feb 2014
Address: Level 4, 84 Gloucester Street, Christchurch
Physical & registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 30 Jul 2001 to 14 Mar 2012
Address: 84 Gloucester Street, Christchurch
Registered address used from 02 Jul 1997 to 30 Jul 2001
Address: C/o Mr H R Fountain, 5 Armagh Court, Christchurch
Registered address used from 04 Mar 1994 to 02 Jul 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20635 | |||
Individual | Paynter, Errold Lyndsey |
Northwood Christchurch 8051 New Zealand |
15 Aug 1955 - |
Shares Allocation #2 Number of Shares: 4365 | |||
Director | Paynter, Ellen Woodward |
Northwood Christchurch 8051 New Zealand |
10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - M L Paynter Ltd | 15 Aug 1955 - 10 Nov 2014 | |
Other | M L Paynter Ltd | 15 Aug 1955 - 10 Nov 2014 |
Errold Lyndsey Paynter - Director
Appointment date: 09 Dec 1991
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Dec 2013
Ellen Woodward Paynter - Director
Appointment date: 17 May 1993
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Dec 2013
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road