Shortcuts

Bealey Centre Limited

Type: NZ Limited Company (Ltd)
9429041492673
NZBN
5498706
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

Bealey Centre Limited was registered on 12 Nov 2014 and issued an NZBN of 9429041492673. This registered LTD company has been run by 8 directors: Faye Ellen Grigg - an active director whose contract began on 12 Nov 2014,
Paul Lawrence Neilson - an active director whose contract began on 12 Nov 2014,
Corina Grennell - an active director whose contract began on 12 Mar 2016,
Simon Justin Adamson - an active director whose contract began on 06 Apr 2016,
Jain Joseph - an active director whose contract began on 01 Apr 2024.
As stated in BizDb's information (updated on 20 Apr 2024), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Until 31 Mar 2017, Bealey Centre Limited had been using Level 1, 567 Wairakei Road, Christchurch as their registered address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Joseph, Jain (a director) located at Hei Hei, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Grigg, Faye Ellen - located at Woolston, Christchurch.
The 3rd share allotment (20 shares, 20%) belongs to 1 entity, namely:
Grennell, Corina, located at Mairehau, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Jun 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 12 Apr 2016 to 21 Jun 2016

Address: 76 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Nov 2014 to 12 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Joseph, Jain Hei Hei
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Grigg, Faye Ellen Woolston
Christchurch
8062
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Grennell, Corina Mairehau
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Adamson, Simon Justin Sydenham
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Neilson, Paul Lawrence Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconnell, Margaret Mary Harewood
Christchurch
8051
New Zealand
Individual Dugdale, John Henry Christchurch Central
Christchurch
8013
New Zealand
Individual Kendall, Nicholas Arthur Spencer Christchurch Central
Christchurch
8013
New Zealand
Director Nicholas Arthur Spencer Kendall Christchurch Central
Christchurch
8013
New Zealand
Director John Henry Dugdale Christchurch Central
Christchurch
8013
New Zealand
Directors

Faye Ellen Grigg - Director

Appointment date: 12 Nov 2014

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 24 Jun 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Nov 2014


Paul Lawrence Neilson - Director

Appointment date: 12 Nov 2014

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 24 Jun 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Nov 2014


Corina Grennell - Director

Appointment date: 12 Mar 2016

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 12 Mar 2016


Simon Justin Adamson - Director

Appointment date: 06 Apr 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 24 Jun 2019

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 06 Apr 2016


Jain Joseph - Director

Appointment date: 01 Apr 2024

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 01 Apr 2024


Margaret Mary Mcconnell - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 01 Apr 2024

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 24 Jun 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Nov 2014


John Henry Dugdale - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 08 Mar 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Nov 2014


Nicholas Arthur Spencer Kendall - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 30 Jun 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Nov 2014

Nearby companies

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