General information

Bealey Courts Limited

Type: NZ Limited Company (Ltd)
9429031946940
New Zealand Business Number
126985
Company Number
Registered
Company Status

Bealey Courts Limited (issued an NZ business identifier of 9429031946940) was incorporated on 31 May 1962. 1 address is in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical). 4 Hazeldean Road, Addington, Christchurch had been their registered address, up to 10 May 2018. 56290 shares are issued to 13 shareholders who belong to 12 shareholder groups. The first group includes 2 entities and holds 3400 shares (6.04% of shares), namely:
Christopher Ritchie (an individual) located at Wadestown, Wellington postcode 6012,
Andrew Sweet (an individual) located at Northland, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 6.26% of all shares (3525 shares); it includes
Bethan Price (an individual) - located at Rd 6, West Eyreton. The 3rd group of shareholders, share allocation (3300 shares, 5.86%) belongs to 1 entity, namely:
Breward Enterprises Limited, located at Papanui, Christchurch (an entity). The Businesscheck information was last updated on 24 Dec 2021.

Current address Type Used since
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 10 May 2018
Directors
Name and Address Role Period
Peter Fraemohs
Burwood, Christchurch, 8061
Address used since 09 Nov 2015
Director 09 Nov 2015 - current
Michal Winter
Islington, Christchurch, 8042
Address used since 12 Sep 2018
Director 12 Sep 2018 - current
Bethan Price
Rd 6, West Eyreton, 7476
Address used since 12 Sep 2018
Director 12 Sep 2018 - current
Grant Richard Wright
Linwood, Christchurch, 8011
Address used since 12 Sep 2018
Director 12 Sep 2018 - current
Zoe Louise Henderson Breward
Papanui, Christchurch, 8053
Address used since 06 Jul 2021
Director 06 Jul 2021 - current
Michal Spenser Winter
Islington, Christchurch, 8042
Address used since 12 Sep 2018
Director 12 Sep 2018 - 06 Jul 2021
Roaslie Jordan
271 Bealey Avenue, Christchurch, 8013
Address used since 03 Dec 2008
Director 03 Dec 2008 - 12 Sep 2018
Julian Cope
Christchurch, 8011
Address used since 30 Jun 2011
Director 30 Jun 2011 - 12 Sep 2018
Maureen Sheelagh Thompson
Christchurch Central, Christchurch, 8013
Address used since 25 Nov 2016
Director 25 Nov 2016 - 17 Apr 2018
Glenise Ross
Wainoni, Christchurch, 8061
Address used since 07 May 2010
Director 24 Nov 2009 - 24 Nov 2016
Trevor Barrett
Christchurch Central, Christchurch, 8013
Address used since 22 Jul 2010
Director 22 Jul 2010 - 09 Nov 2015
Patricia Gail Tucker
271 Bealey Avenue, Christchurch, 8013
Address used since 23 May 2012
Director 24 Nov 2009 - 06 Sep 2013
Maureen Thompson
Christchurch, 8013
Address used since 03 Dec 2008
Director 03 Dec 2008 - 22 Jul 2010
Joan Miller
271 Bealey Avenue, Christchurch,
Address used since 04 Apr 2008
Director 04 Apr 2008 - 29 May 2009
Glenice Ross
Christchurch,
Address used since 08 May 2003
Director 08 May 2003 - 27 Mar 2009
Trevor Albert Barret
271 Bealey Avenue, Christchurch,
Address used since 11 Jul 1992
Director 11 Jul 1992 - 03 Dec 2008
Herbert John Cross
271 Bealey Avenue, Christchurch,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 24 Jun 2008
Rachel Chapman
Christchurch,
Address used since 19 Dec 2006
Director 19 Dec 2006 - 04 Apr 2008
Josephine Rennell
271 Bealey Avenue, Christchurch,
Address used since 04 Jul 2003
Director 04 Jul 2003 - 19 Dec 2006
John Creak
Christchurch,
Address used since 08 May 2003
Director 08 May 2003 - 29 Oct 2003
Lorraine Patricia Coombes
Bishopdale, Christchurch,
Address used since 10 Oct 2002
Director 26 Jun 1997 - 04 Jul 2003
Robert William Armstrong
Christchurch,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 08 May 2003
Peter Anthony Kime
271 Bealey Avenue, Christchurch,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 15 Sep 1997
Danuata Josephine Gaweronek
Christchurch,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 26 Jun 1997
Addresses
Previous address Type Period
4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 20 Sep 2017 - 10 May 2018
Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 Registered & physical 30 May 2011 - 20 Sep 2017
Urs House, Level 2, 287 Durham Street, Christchurch 8013 Registered & physical 14 May 2010 - 30 May 2011
C/-miller Gale & Winter, Level 6, 293 Durham Street, Christchurch Registered 03 Jun 2009 - 14 May 2010
Miller Gale & Winter, 293 Durham St, Christchurch Registered 27 Jun 1997 - 03 Jun 2009
C/- Miller Gale & Winter, 293 Durham Street, Christchurch Physical 27 Jun 1997 - 14 May 2010
Financial Data
Financial info
56290
Total number of Shares
May
Annual return filing month
24 May 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 3400
Shareholder Name Address Period
Christopher Elliot Ritchie
Individual
Wadestown
Wellington
6012
16 Jun 2021 - current
Andrew Burton Sweet
Individual
Northland
Wellington
6012
04 May 2021 - current
Shares Allocation #2 Number of Shares: 3525
Shareholder Name Address Period
Bethan Price
Individual
Rd 6
West Eyreton
7476
11 Apr 2018 - current
Shares Allocation #3 Number of Shares: 3300
Shareholder Name Address Period
Breward Enterprises Limited
Shareholder NZBN: 9429047912656
Entity (NZ Limited Company)
Papanui
Christchurch
8053
11 Feb 2020 - current
Shares Allocation #4 Number of Shares: 2825
Shareholder Name Address Period
Gary Holden Trevor
Individual
Christchurch Central
Christchurch
8013
20 Dec 2019 - current
Shares Allocation #5 Number of Shares: 3675
Shareholder Name Address Period
Trustees Of The O'donnell Family Trust
Other
Rd 2
Wanaka
9382
11 May 2020 - current
Shares Allocation #6 Number of Shares: 3250
Shareholder Name Address Period
Peter Fraemohs And Jessica Fraemohs
Individual
Christchurch Central
Christchurch
8013
07 Dec 2015 - current
Shares Allocation #7 Number of Shares: 3575
Shareholder Name Address Period
Jessica Marjorie Fraemohs & Peter Fraemohs
Other
Christchurch Central
Christchurch
8013
09 Jun 2010 - current
Shares Allocation #9 Number of Shares: 2600
Shareholder Name Address Period
Bethan Price
Individual
Rd 6
West Eyreton
7476
11 Apr 2018 - current
Shares Allocation #10 Number of Shares: 2600
Shareholder Name Address Period
Patricia Gail Rogers
Individual
166 Colombo Street, Sydenham
Christchurch
8023
28 Mar 2008 - current
Shares Allocation #12 Number of Shares: 2600
Shareholder Name Address Period
Derek Clive Willis
Individual
Cape Foulwind
7892
24 May 2018 - current
Shares Allocation #14 Number of Shares: 3990
Shareholder Name Address Period
Graham Francis Ball
Individual
Christchurch Central
Christchurch
8013
26 Apr 2018 - current
Shares Allocation #16 Number of Shares: 3725
Shareholder Name Address Period
Michelle Ann Callum
Individual
Christchurch Central
Christchurch
8013
11 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Entity
Christchurch
8141
02 May 2018 - 04 May 2021
Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Entity
Christchurch
8141
02 May 2018 - 04 May 2021
Glenise Ross
Individual
Wainoni
Christchurch
8061
31 May 1962 - 04 May 2021
Glenise Ross
Individual
Wainoni
Christchurch
8061
31 May 1962 - 04 May 2021
Joan Mary Miller
Individual
Christchurch Central
Christchurch
8013
20 Apr 2018 - 11 May 2020
Brian Greenwood
Individual
Kaiapoi
Kaiapoi
7630
28 May 2019 - 20 Dec 2019
Derek Willis
Individual
Sydenham
Christchurch
8023
27 Apr 2004 - 24 May 2018
Julian Cope
Other
68 Mandeville Street
Christchurch
8011
06 Dec 2005 - 26 Apr 2018
Eg Coombes
Individual
Christchurch
27 Apr 2004 - 20 Apr 2018
Rosalie Joan Jordan
Individual
271 Bealey Avenue
Christchurch
19 Mar 2008 - 11 Apr 2018
J Wareing
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 31 May 2005
Maureen Sheelagh Thompson
Individual
Christchurch
8053
07 May 2008 - 11 Apr 2018
Mynikei Limited
Shareholder NZBN: 9429035142003
Company Number: 1564279
Entity
Oriental Bay
Wellington
6011
02 May 2018 - 04 May 2021
Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Entity
Christchurch
8141
02 May 2018 - 04 May 2021
Shona Maree Winter
Individual
Islington
Christchurch
8042
26 Apr 2018 - 04 May 2021
Michal Spenser Winter
Individual
Islington
Christchurch
8042
26 Apr 2018 - 04 May 2021
Clive Edward Brittenden
Individual
Rd 6
West Eyreton
7476
09 Nov 2017 - 04 May 2020
Ronald Kevin Riddell
Individual
Christchurch Central
Christchurch
8013
23 Apr 2018 - 03 Oct 2019
Lorraine Patricia Coombs
Individual
Bishopdale
Christchurch
8053
20 Apr 2018 - 26 Apr 2018
Landed Assets Limited
Shareholder NZBN: 9429037797911
Company Number: 918178
Entity
31 Jan 2006 - 15 Jan 2010
Herbert John Cross
Individual
Christchurch Central
Christchurch
8013
31 May 1962 - 28 May 2019
Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Entity
Christchurch
8141
15 Jan 2010 - 02 May 2018
Grant & Helen Wright Limited
Shareholder NZBN: 9429036839759
Company Number: 1149869
Entity
Christchurch
8141
15 Jan 2010 - 02 May 2018
Eg Coombs
Individual
Bishopdale
Christchurch
8053
20 Apr 2018 - 26 Apr 2018
Lorraine Coombes
Individual
Bishopdale
Christchurch
8053
27 Apr 2004 - 20 Apr 2018
Clive Edward Brittenden
Individual
Rd 6
West Eyreton
7476
09 Nov 2017 - 04 May 2020
Lynette Sargent
Individual
Burnside
Christchurch
8053
28 May 2019 - 20 Dec 2019
Mynikei Limited
Shareholder NZBN: 9429035142003
Company Number: 1564279
Entity
Ngaio
Wellington 6035
16 Mar 2006 - 02 May 2018
R T Leinert
Individual
P O Box 1725
Christchurch
31 May 1962 - 06 Dec 2005
E D C Matheson
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 06 Dec 2005
Geoffrey William Moore
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 06 Dec 2005
Rachel Ann Chapman
Individual
Christchurch
06 Dec 2005 - 28 Mar 2008
Josephine Lee Rennell
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 19 Mar 2008
S M Ward
Individual
P O Box 1725
Christchurch
31 May 1962 - 06 Dec 2005
M J Lienert
Individual
P O Box 1725
Christchurch
31 May 1962 - 06 Dec 2005
J A Armstrong
Individual
Christchurch
31 May 1962 - 04 May 2009
G W Armstrong
Individual
Christchurch
31 May 1962 - 04 May 2009
Lisa Greaves
Individual
271 Bealey Avenue
Christchurch
27 Apr 2004 - 07 May 2010
N J Sutherland
Individual
Christchurch
31 May 1962 - 31 Jan 2006
C M Armstrong
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 16 May 2007
R K Riddell
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 23 Apr 2018
Rose Amelia Frances Louisa Brittenden
Individual
271 Bealey Avenue
Christchurch 8013
31 May 1962 - 09 Nov 2017
Peter Fraemohs And Jessica Fraemohs
Individual
Christchurch Central
Christchurch
8013
07 Dec 2015 - 07 Dec 2015
Estate Rw Armstrong (executors P Soper & R Armstrong)
Other
24 Jan 2008 - 24 Jan 2008
Yoko Masaoka
Individual
Christchurch
31 May 1962 - 16 May 2007
Null - Estate Rw Armstrong (executors P Soper & R Armstrong)
Other
24 Jan 2008 - 24 Jan 2008
Landed Assets Limited
Shareholder NZBN: 9429037797911
Company Number: 918178
Entity
31 Jan 2006 - 15 Jan 2010
S R Gulleford
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 06 Dec 2005
K R Webley
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 06 Dec 2005
R W Armstrong
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 16 May 2007
T A Barrett
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 07 Dec 2015
J M Miller
Individual
271 Bealey Avenue
Christchurch
31 May 1962 - 20 Apr 2018
Location
Companies nearby
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road