Barrington Medical Services Limited, a registered company, was registered on 27 Mar 2002. 9429036570898 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Oliver Remus Kiddle - an active director whose contract started on 05 Aug 2014,
Rebecca Jane Buchan - an active director whose contract started on 30 Aug 2021,
Clinton Shane Newbury - an active director whose contract started on 11 Mar 2024,
Graham Robert Burton Mcgeoch - an inactive director whose contract started on 27 Mar 2002 and was terminated on 11 Mar 2024,
Jonathon Hinton Peter Chambers - an inactive director whose contract started on 27 Mar 2002 and was terminated on 10 Aug 2021.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 8039, Riccarton, Christchurch, 8440 (type: postal, physical).
Barrington Medical Services Limited had been using 256 Barrington Street, Christchurch as their registered address up until 01 Aug 2006.
A total of 10000 shares are issued to 13 shareholders (8 groups). The first group consists of 1250 shares (12.5 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 750 shares (7.5 per cent). Lastly the next share allotment (500 shares 5 per cent) made up of 1 entity.
Previous address
Address #1: 256 Barrington Street, Christchurch
Registered & physical address used from 27 Mar 2002 to 01 Aug 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Buchan, Ronald John |
Somerfield Christchurch 8024 New Zealand |
08 Aug 2014 - |
Individual | Buchan, Rebecca Jane |
Somerfield Christchurch 8024 New Zealand |
08 Aug 2014 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | White, Annabel Margaret |
Spreydon Christchurch 8024 New Zealand |
08 Aug 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hobbs, David Paul |
Spreydon Christchurch 8024 New Zealand |
27 Mar 2024 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
23 Jun 2011 - |
Shares Allocation #5 Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Asg Group Limited Shareholder NZBN: 9429041095171 |
Somerfield Christchurch Null 8024 New Zealand |
08 Aug 2014 - |
Shares Allocation #6 Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Latimer Trustees 2009 Limited Shareholder NZBN: 9429032451597 |
Moorhouse Ave Christchurch 8141 New Zealand |
08 Aug 2014 - |
Individual | Lau, Joseph |
Halswell Christchurch 8025 New Zealand |
08 Aug 2014 - |
Individual | Siew, Gladys |
Halswell Christchurch 8025 New Zealand |
08 Aug 2014 - |
Shares Allocation #7 Number of Shares: 1334 | |||
Individual | Kiddle, Oliver Remus |
Cashmere Christchurch 8022 New Zealand |
08 Aug 2014 - |
Entity (NZ Limited Company) | Dorset Trustee Services No 1 Limited Shareholder NZBN: 9429030766280 |
Christchurch Central Christchurch 8011 New Zealand |
08 Aug 2014 - |
Individual | Kiddle, Andrea |
Cashmere Christchurch 8022 New Zealand |
08 Aug 2014 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Macgregor, Catriona |
Lyttelton Lyttelton 8082 New Zealand |
06 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chambers, Jonathon Hinton Peter |
Rd 1 Lyttelton 8971 New Zealand |
29 Feb 2008 - 27 Mar 2024 |
Individual | Chambers, Angus Martin |
Heathcote Valley Christchurch 8081 New Zealand |
29 Feb 2008 - 27 Mar 2024 |
Individual | Davis, Michael |
Rd 2 Christchurch 7672 New Zealand |
29 Feb 2008 - 06 Nov 2018 |
Individual | Withers, Matthew Arthur Mitchell |
Somerfield Christchurch 8024 New Zealand |
08 Aug 2014 - 21 Aug 2017 |
Individual | Mcgeoch, Graham |
Governors Bay Christchurch New Zealand |
29 Feb 2008 - 17 May 2017 |
Individual | Turner, Ross |
Christchurch Central Christchurch 8011 New Zealand |
29 Feb 2008 - 06 Nov 2018 |
Individual | Mcgeoch, Graham Robert Burton |
Governors Bay |
27 Mar 2002 - 21 Feb 2007 |
Individual | Murray, Keith Innes |
Wanaka Wanaka 9305 New Zealand |
29 Feb 2008 - 08 Aug 2014 |
Individual | Ford, Rosemary |
Rd 2 Christchurch 7672 New Zealand |
29 Feb 2008 - 06 Nov 2018 |
Individual | O'neil French, Susan |
Lyttelton Lyttelton 8082 New Zealand |
29 Feb 2008 - 08 Aug 2014 |
Individual | Ford, Rosemary |
Tai Tapu |
27 Mar 2002 - 21 Feb 2007 |
Individual | Mcgeoch, Susan |
Governors Bay Christchurch New Zealand |
29 Feb 2008 - 17 May 2017 |
Individual | Chambers, Jonathon Hinton Peter |
R D 1 Lyttelton |
27 Mar 2002 - 21 Feb 2007 |
Individual | Murray, Keith Innes |
Christchurch |
27 Mar 2002 - 21 Feb 2007 |
Individual | Hamilton Murray, Andrea |
Wanaka Wanaka 9305 New Zealand |
29 Feb 2008 - 08 Aug 2014 |
Oliver Remus Kiddle - Director
Appointment date: 05 Aug 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Aug 2014
Rebecca Jane Buchan - Director
Appointment date: 30 Aug 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Aug 2021
Clinton Shane Newbury - Director
Appointment date: 11 Mar 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Mar 2024
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 11 Mar 2024
Address: Governors Bay, Christchurch, 8971 New Zealand
Address used since 16 Feb 2016
Jonathon Hinton Peter Chambers - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 10 Aug 2021
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 10 Feb 2017
Rosemary Ford - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 05 Aug 2014
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 20 Feb 2014
Keith Innes Murray - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 05 Aug 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Feb 2014
David Lawrence Jones - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 05 Aug 2014
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 20 Feb 2014
Acu Clinic Limited
14-18 Athelstan Street
Athelstan Holdings Limited
14-18 Athelstan Street
Toughlove New Zealand Incorporated
8 Athelstan Street
Waikato I Roto O Te Waipounamu
37 Athelstan St
Hunt Equity Limited
Barrington Mall Office 5
Rata Counselling Centre Incorporated
240b Barrington Street