Bealey Trustee 13 Limited was launched on 21 Sep 2015 and issued a business number of 9429041985830. This registered LTD company has been run by 9 directors: Douglas John Allcock - an active director whose contract began on 21 Sep 2015,
Christine Jane Johnston - an active director whose contract began on 21 Sep 2015,
Michael James Medlicott - an active director whose contract began on 21 Sep 2015,
Craig Andrew Rhodes - an active director whose contract began on 21 Sep 2015,
Graeme John Marriott - an active director whose contract began on 09 Oct 2015.
According to BizDb's information (updated on 26 Mar 2024), the company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Until 28 Mar 2017, Bealey Trustee 13 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 60 shares are allocated to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Bealey Trustee 13 Limited is classified as "Accounting service" (ANZSIC M693220).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Apr 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Sep 2015 to 28 Apr 2016
Basic Financial info
Total number of Shares: 60
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: 60 | |||
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 |
---|---|---|---|
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Director | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
21 Sep 2015 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
21 Sep 2015 - 05 Dec 2019 |
Director | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2016 - 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 |
21 Sep 2015 - 05 Dec 2019 |
Director | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
12 Oct 2015 - 13 Jul 2016 |
Director | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
21 Sep 2015 - 05 Dec 2019 |
Douglas John Allcock - Director
Appointment date: 21 Sep 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Christine Jane Johnston - Director
Appointment date: 21 Sep 2015
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: Edgeware, Christchurch, 8013 New Zealand
Address used since 21 Sep 2015
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Michael James Medlicott - Director
Appointment date: 21 Sep 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 21 Sep 2015
Craig Andrew Rhodes - Director
Appointment date: 21 Sep 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Sep 2015
Graeme John Marriott - Director
Appointment date: 09 Oct 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Oct 2015
Andrew Blair Hastie - Director
Appointment date: 04 Jul 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Jul 2016
Pamela Jayne Clarke - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Aug 2019
Jane Jackman - Director
Appointment date: 19 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Aug 2019
Craig William Melhuish - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Aug 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
Jjl Business Services Limited
144 Hills Road
Keyse Consulting Limited
Level 4, 123 Victoria Street
Nexia Christchurch Limited
Level 4, 123 Victoria Street
Sidekick Rangiora Limited
Level 3, 50 Victoria Street
Sidekick Tasman Limited
Level 3, 50 Victoria Street
Sidekick Timaru Limited
Level 3, 50 Victoria Street