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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mills, Richard Dean |
Kirwee Darfield 7571 New Zealand |
23 Dec 2015 - |
Individual | Mills, Kate Alison |
Kirwee Darfield 7571 New Zealand |
23 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reid, Adam Gordon |
Kirwee Darfield 7571 New Zealand |
23 Dec 2015 - |
Individual | Mills, Kate Alison |
Kirwee Darfield 7571 New Zealand |
23 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stove, David George |
148 Victoria Street Christchurch New Zealand |
08 Nov 1988 - 23 Dec 2015 |
Individual | Freaney, William Christopher |
Arthurs Pass 7580 New Zealand |
04 Dec 2003 - 19 Nov 2012 |
Individual | Freaney, William Christopher |
Arthurs Pass 7580 New Zealand |
08 Nov 1988 - 19 Nov 2012 |
Individual | Davies, Philip Murray |
Waimairi Beach Christchurch 8083 New Zealand |
19 Nov 2012 - 23 Dec 2015 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road