Shortcuts

Bealey Hotel Limited

Type: NZ Limited Company (Ltd)
9429039480699
NZBN
383361
Company Number
Registered
Company Status
Current address
Walker Davey Limited
92 Russley Road
Russley, Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 01 Jun 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Jul 2018

Bealey Hotel Limited, a registered company, was started on 08 Nov 1988. 9429039480699 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Kate Alison Mills - an active director whose contract started on 23 Mar 2012,
William Christopher Freaney - an inactive director whose contract started on 28 Aug 1992 and was terminated on 15 Feb 2012.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Bealey Hotel Limited had been using 92 Russley Road, Russley, Christchurch as their registered address up to 06 Jul 2018.
A total of 2 shares are allotted to 4 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1 share (50 per cent).

Addresses

Previous addresses

Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 01 Jun 2011 to 06 Jul 2018

Address #2: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 13 Dec 2005 to 01 Jun 2011

Address #3: First Floor, 52 Cashel St, Christchurch

Registered address used from 29 Nov 1999 to 13 Dec 2005

Address #4: 1st Floor, 118 Victoria Steet, Christchurch

Physical address used from 29 Nov 1999 to 13 Dec 2005

Address #5: First Floor, 52 Cashel St, Christchurch

Physical address used from 29 Nov 1999 to 29 Nov 1999

Address #6: 118 Victoria Street, Christchurch

Registered address used from 25 Dec 1998 to 29 Nov 1999

Address #7: C/- Walker Davey And Co, 118 Victoria Street, Christchurch

Physical address used from 25 Dec 1998 to 29 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 21 Dec 2015

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mills, Richard Dean Kirwee
Darfield
7571
New Zealand
Individual Mills, Kate Alison Kirwee
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reid, Adam Gordon Kirwee
Darfield
7571
New Zealand
Individual Mills, Kate Alison Kirwee
Darfield
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stove, David George 148 Victoria Street
Christchurch

New Zealand
Individual Freaney, William Christopher Arthurs Pass
7580
New Zealand
Individual Freaney, William Christopher Arthurs Pass
7580
New Zealand
Individual Davies, Philip Murray Waimairi Beach
Christchurch
8083
New Zealand
Directors

Kate Alison Mills - Director

Appointment date: 23 Mar 2012

Address: Kirwee, 7543 New Zealand

Address used since 23 Mar 2012


William Christopher Freaney - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 15 Feb 2012

Address: Arthurs Pass,

Address used since 28 Aug 1992