Shortcuts

Bealey Products Limited

Type: NZ Limited Company (Ltd)
9429031971133
NZBN
124573
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20635
Individual Paynter, Errold Lyndsey Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 4365
Director Paynter, Ellen Woodward Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - M L Paynter Ltd
Other M L Paynter Ltd
Directors

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

Nearby companies

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

Tuohy Associates (nz) Pty Limited
Level 1