Bealey Pharmacy (1986) Limited was started on 16 Sep 1986 and issued a New Zealand Business Number of 9429039697714. This registered LTD company has been supervised by 10 directors: Diane Jane Hare - an active director whose contract started on 19 Jun 2008,
Raewyn Jean Chin - an active director whose contract started on 01 Aug 2017,
Tessy Thomas - an active director whose contract started on 01 Dec 2018,
Katherine Louise George - an active director whose contract started on 24 Feb 2020,
Katherine Louise George - an inactive director whose contract started on 01 Aug 2015 and was terminated on 13 Feb 2019.
According to our data (updated on 21 Apr 2024), this company filed 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, delivery).
Up to 01 Sep 2021, Bealey Pharmacy (1986) Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 20000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1750 shares are held by 1 entity, namely:
Chin, Raewyn Jean (an individual) located at Sockburn, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 8.75% shares (exactly 1750 shares) and includes
Thomas, Tessy - located at Wigram, Christchurch.
The 3rd share allocation (9800 shares, 49%) belongs to 1 entity, namely:
Hare, Diane Jane, located at Prebbleton (an individual). Bealey Pharmacy (1986) Limited was categorised as "Pharmacy operation - retail" (ANZSIC G427140).
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 13 Mar 2012 to 01 Sep 2021
Address #2: 575 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jun 2011 to 13 Mar 2012
Address #3: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 27 Aug 2001 to 13 Jun 2011
Address #4: 920 Colombo Street, Christchurch
Registered & physical address used from 27 Aug 2001 to 27 Aug 2001
Address #5: 92 Colombo Street, Christchurch
Registered address used from 09 Oct 1991 to 27 Aug 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750 | |||
Individual | Chin, Raewyn Jean |
Sockburn Christchurch 8042 New Zealand |
01 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1750 | |||
Individual | Thomas, Tessy |
Wigram Christchurch 8042 New Zealand |
01 Aug 2017 - |
Shares Allocation #3 Number of Shares: 9800 | |||
Individual | Hare, Diane Jane |
Prebbleton 7676 New Zealand |
25 Jul 2008 - |
Shares Allocation #4 Number of Shares: 6700 | |||
Individual | George, Katherine Louise |
Ilam Christchurch 8041 New Zealand |
07 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Tessy |
Spreydon Christchurch 8024 New Zealand |
06 Mar 2012 - 07 Aug 2015 |
Entity | D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 |
16 Sep 1986 - 12 Aug 2005 | |
Individual | Chapman, Robert Douglas |
Ivey Road West Melton R D 6, Christchurch |
16 Sep 1986 - 06 Mar 2012 |
Individual | Macleod, Aynsley Charlotte |
Spreydon Christchurch 8024 New Zealand |
06 Mar 2012 - 07 Apr 2014 |
Individual | Chapman, Pamela Maree |
Ivey Road West Melton R D 6, Christchurch |
16 Sep 1986 - 06 Mar 2012 |
Individual | Buckley, Frances Anne |
Avonhead Christchurch 8004 |
16 Sep 1986 - 12 Aug 2005 |
Director | Aynsley Charlotte Macleod |
Spreydon Christchurch 8024 New Zealand |
06 Mar 2012 - 07 Apr 2014 |
Individual | Pearce, Malcolm John |
Avonhead Christchurch 8004 |
16 Sep 1986 - 12 Aug 2005 |
Director | Tessy Thomas |
Spreydon Christchurch 8024 New Zealand |
06 Mar 2012 - 07 Aug 2015 |
Entity | D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 |
16 Sep 1986 - 12 Aug 2005 | |
Individual | Claridge, Gemma Grace |
Saint Albans Christchurch 8052 New Zealand |
07 Apr 2014 - 01 Aug 2017 |
Diane Jane Hare - Director
Appointment date: 19 Jun 2008
Address: Prebbleton, 7676 New Zealand
Address used since 24 Feb 2020
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 19 Jun 2008
Raewyn Jean Chin - Director
Appointment date: 01 Aug 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Aug 2017
Tessy Thomas - Director
Appointment date: 01 Dec 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Dec 2018
Katherine Louise George - Director
Appointment date: 24 Feb 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Feb 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Feb 2020
Katherine Louise George - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 13 Feb 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Aug 2015
Gemma Grace Claridge - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Aug 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 30 Apr 2016
Tessy Thomas - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 31 Jul 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jan 2012
Aynsley Charlotte Macleod - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Apr 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 Jun 2013
Robert Douglas Chapman - Director (Inactive)
Appointment date: 16 Sep 1986
Termination date: 31 Jan 2012
Address: Ivey Road, West Melton R D 6, Christchurch,
Address used since 20 Mar 2002
Malcolm John Pearce - Director (Inactive)
Appointment date: 12 Aug 2005
Termination date: 19 Jun 2008
Address: Avonhead, Christchurch 8004,
Address used since 12 Aug 2005
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Fendalton Pharmacy Limited
5 Newnham Terrace
Hei Hei Pharmacy Limited
314 Riccarton Road
King Pharmacy Group Limited
Level 3, 2 Hazeldean Road
Qe 11 Pharmacy Limited
44 Mandeville Street
Riccarton Encounter Limited
107 Wainui Street
Riccarton Mall Pharmacy 2000 Limited
Pricewaterhousecoopers