Bealey Trustee 12 Limited was registered on 10 May 2012 and issued a business number of 9429030670914. The registered LTD company has been managed by 10 directors: Douglas John Allcock - an active director whose contract began on 10 May 2012,
Christine Jane Johnston - an active director whose contract began on 10 May 2012,
Craig Andrew Rhodes - an active director whose contract began on 10 May 2012,
Michael James Medlicott - an active director whose contract began on 10 May 2012,
Graeme John Marriott - an active director whose contract began on 10 May 2012.
As stated in BizDb's information (last updated on 09 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Until 28 Mar 2017, Bealey Trustee 12 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). When considering 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 12 Limited was classified as "Trustee service" (business classification K641965).
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 10 May 2012 to 28 Apr 2016
Basic Financial info
Total number of Shares: 60
Annual return filing month: April
Annual return last filed: 12 Apr 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 |
---|---|---|---|
Director | Medlicott, Michael James |
Saint Albans Christchurch 8014 New Zealand |
10 May 2012 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Director | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
10 May 2012 - 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 | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
10 May 2012 - 13 Jul 2016 |
Director | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
10 May 2012 - 05 Dec 2019 |
Douglas John Allcock - Director
Appointment date: 10 May 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Christine Jane Johnston - Director
Appointment date: 10 May 2012
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 10 May 2012
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Craig Andrew Rhodes - Director
Appointment date: 10 May 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 May 2012
Michael James Medlicott - Director
Appointment date: 10 May 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Jun 2012
Graeme John Marriott - Director
Appointment date: 10 May 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2013
Andrew Blair Hastie - Director
Appointment date: 04 Jul 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Jul 2016
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
Pamela Jayne Clarke - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8014 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
Murray Patrick Winder - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 27 Mar 2014
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 10 May 2012
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
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street