Bealey Centre Limited (issued a New Zealand Business Number of 9429041492673) was started on 12 Nov 2014. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 1, 567 Wairakei Road, Christchurch had been their registered address, up to 31 Mar 2017. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Joseph, Jain (a director) located at Hei Hei, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Grigg, Faye Ellen (a director) - located at Woolston, Christchurch. Moving on to the third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Grennell, Corina, located at Mairehau, Christchurch (an individual). Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 31 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Faye Ellen Grigg
Woolston, Christchurch, 8062
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - current |
Paul Lawrence Neilson
Christchurch Central, Christchurch, 8011
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - current |
Corina Grennell
Mairehau, Christchurch, 8052
Address used since 12 Mar 2016 |
Director | 12 Mar 2016 - current |
Simon Justin Adamson
Sydenham, Christchurch, 8023
Address used since 24 Jun 2019
Sydenham, Christchurch, 8023
Address used since 06 Apr 2016 |
Director | 06 Apr 2016 - current |
Jain Joseph
Hei Hei, Christchurch, 8042
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
Margaret Mary Mcconnell
Harewood, Christchurch, 8051
Address used since 24 Jun 2019
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 01 Apr 2024 |
John Henry Dugdale
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 08 Mar 2016 |
Nicholas Arthur Spencer Kendall
Christchurch Central, Christchurch, 8013
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 30 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Level 1, 567 Wairakei Road, Christchurch, 8053 | Registered & physical | 21 Jun 2016 - 31 Mar 2017 |
Level 1, 567 Wairakei Road, Christchurch, 8053 | Physical & registered | 12 Apr 2016 - 21 Jun 2016 |
76 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 12 Nov 2014 - 12 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Joseph, Jain Director |
Hei Hei Christchurch 8042 |
08 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Grigg, Faye Ellen Director |
Woolston Christchurch 8062 |
12 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Grennell, Corina Individual |
Mairehau Christchurch 8052 |
31 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Adamson, Simon Justin Individual |
Sydenham Christchurch 8023 |
28 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Neilson, Paul Lawrence Director |
Christchurch Central Christchurch 8013 |
12 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Margaret Mary Individual |
Harewood Christchurch 8051 |
12 Nov 2014 - 08 Apr 2024 |
Dugdale, John Henry Individual |
Christchurch Central Christchurch 8013 |
12 Nov 2014 - 31 Mar 2016 |
Kendall, Nicholas Arthur Spencer Individual |
Christchurch Central Christchurch 8013 |
12 Nov 2014 - 18 Apr 2016 |
Nicholas Arthur Spencer Kendall Director |
Christchurch Central Christchurch 8013 |
12 Nov 2014 - 18 Apr 2016 |
John Henry Dugdale Director |
Christchurch Central Christchurch 8013 |
12 Nov 2014 - 31 Mar 2016 |
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 |