Bealey Trustee 8 Limited was started on 26 Feb 2008 and issued a business number of 9429032893397. The registered LTD company has been managed by 10 directors: Michael James Medlicott - an active director whose contract began on 26 Feb 2008,
Craig Andrew Rhodes - an active director whose contract began on 26 Feb 2008,
Douglas John Allcock - an active director whose contract began on 26 Feb 2008,
Christine Jane Johnston - an active director whose contract began on 26 Jan 2010,
Andrew Blair Hastie - an active director whose contract began on 04 Jul 2016.
As stated in our information (last updated on 31 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 28 Mar 2017, Bealey Trustee 8 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 60 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Apr 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 25 Jul 2011 to 28 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 26 Feb 2008 to 25 Jul 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2019 - 20 Nov 2020 |
Individual | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
26 Feb 2008 - 05 Dec 2019 |
Individual | Medlicott, Michael James |
Saint Albans Christchurch 8014 New Zealand |
26 Feb 2008 - 05 Dec 2019 |
Individual | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
26 Feb 2008 - 13 Jul 2016 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
26 Feb 2008 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Michael James Medlicott - Director
Appointment date: 26 Feb 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Jun 2012
Craig Andrew Rhodes - Director
Appointment date: 26 Feb 2008
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Jul 2015
Douglas John Allcock - Director
Appointment date: 26 Feb 2008
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Christine Jane Johnston - Director
Appointment date: 26 Jan 2010
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Jul 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Andrew Blair Hastie - Director
Appointment date: 04 Jul 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Jul 2016
Jane Jackman - Director
Appointment date: 19 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Aug 2019
Pamela Jayne Clarke - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Aug 2019
Craig William Melhuish - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Aug 2019
Graeme John Marriott - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 19 Aug 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2013
Murray Patrick Winder - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 27 Mar 2014
Address: R D 1, Christchurch 7671, New Zealand
Address used since 16 Apr 2010
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