Bealey Trustee 17 Limited, a registered company, was registered on 22 Nov 2005. 9429034424063 is the business number it was issued. The company has been managed by 8 directors: Douglas John Allcock - an active director whose contract started on 22 Nov 2005,
Michael James Medlicott - an active director whose contract started on 25 Sep 2017,
Andrew Blair Hastie - an active director whose contract started on 25 Sep 2017,
Christine Jane Johnston - an active director whose contract started on 25 Sep 2017,
Craig Andrew Rhodes - an active director whose contract started on 25 Sep 2017.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Bealey Trustee 17 Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 04 Mar 2019.
Previous names for the company, as we found at BizDb, included: from 22 Nov 2005 to 03 Oct 2017 they were named Marriotts Shelf No 19 Limited.
One entity controls all company shares (exactly 100 shares) - Bealey Trustee Holding Company Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jun 2016 to 29 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2011 to 21 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 22 Nov 2005 to 02 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
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 |
---|---|---|---|
Individual | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2005 - 05 Dec 2019 |
Individual | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2005 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
03 Oct 2017 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Director | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
03 Oct 2017 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2019 - 20 Nov 2020 |
Director | Medlicott, Michael James |
St Albans Christchurch 8014 New Zealand |
03 Oct 2017 - 05 Dec 2019 |
Director | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
03 Oct 2017 - 05 Dec 2019 |
Douglas John Allcock - Director
Appointment date: 22 Nov 2005
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Michael James Medlicott - Director
Appointment date: 25 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Sep 2017
Andrew Blair Hastie - Director
Appointment date: 25 Sep 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 25 Sep 2017
Christine Jane Johnston - Director
Appointment date: 25 Sep 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Craig Andrew Rhodes - Director
Appointment date: 25 Sep 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Sep 2017
Pamela Jayne Clarke - Director
Appointment date: 25 Sep 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 25 Sep 2019
Jane Jackman - Director
Appointment date: 25 Sep 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Sep 2019
Craig William Melhuish - Director
Appointment date: 25 Sep 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 25 Sep 2019
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