St George's Hospital ( No.2) Limited, a registered company, was incorporated on 12 Dec 2000. 9429037075927 is the NZBN it was issued. This company has been managed by 9 directors: Carol Sandra Ferguson - an active director whose contract began on 28 Aug 2017,
Blair Edward Roxborough - an active director whose contract began on 01 Aug 2021,
Gregory Francis James Brooks - an inactive director whose contract began on 29 Sep 2009 and was terminated on 01 Aug 2021,
Scott Anthony Bampton - an inactive director whose contract began on 24 Jun 2013 and was terminated on 28 Aug 2017,
Barbara Mary Fox - an inactive director whose contract began on 03 Sep 2012 and was terminated on 22 Feb 2013.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 249 Papanui Road, Strowan, Christchurch, 8014 (type: registered, physical).
St George's Hospital ( No.2) Limited had been using 249 Papanui Road, Christchurch as their physical address up until 09 Jul 2009.
A single entity owns all company shares (exactly 50000 shares) - St George's Hospital Incorporated - located at 8014, Strowan, Christchurch 8014.
Previous address
Address: 249 Papanui Road, Christchurch
Physical & registered address used from 12 Dec 2000 to 09 Jul 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity | St George's Hospital Incorporated |
Strowan Christchurch 8014 |
12 Dec 2000 - |
Ultimate Holding Company
Carol Sandra Ferguson - Director
Appointment date: 28 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Aug 2017
Blair Edward Roxborough - Director
Appointment date: 01 Aug 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Aug 2021
Gregory Francis James Brooks - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 01 Aug 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Aug 2018
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 30 Oct 2012
Scott Anthony Bampton - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 28 Aug 2017
Address: Christchurch, 8052 New Zealand
Address used since 24 Jun 2013
Barbara Mary Fox - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 22 Feb 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2012
Anthony Dale Hunter - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 03 Sep 2012
Address: Papanui, Christchurch 8052,
Address used since 29 Sep 2009
John Maurice Wilson - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 29 Sep 2009
Address: Christchurch, 8014 New Zealand
Address used since 12 Dec 2000
Robert Hamilton Black - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 29 Sep 2009
Address: Fendalton, Christchurch,
Address used since 01 Sep 2003
David Harrison Booth - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 01 Sep 2003
Address: Christchurch,
Address used since 12 Dec 2000
Christchurch Womens Health Co. Limited
Hiatt Chambers
New Zealand Shoulder And Elbow Society Incorporated
Leinster Orthopaedic Centre
Burgerme Hospitality Limited
233 Papanui Road
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist
Cancer Institute Equipment Trust Limited
249 Papanui Road
Cancer Institute Trustees Limited
249 Papanui Road