Shortcuts

South Island Providers Alliance Limited

Type: NZ Limited Company (Ltd)
9429030764538
NZBN
3742956
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
24 Mcdougall Avenue
Saint Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 07 Mar 2012

South Island Providers Alliance Limited, a registered company, was launched on 07 Mar 2012. 9429030764538 is the number it was issued. "Aged care" (business classification Q860110) is how the company has been categorised. The company has been run by 5 directors: James Magee - an active director whose contract began on 07 Mar 2012,
Yvonne Maree Johnstone - an inactive director whose contract began on 02 May 2012 and was terminated on 18 Dec 2013,
Christopher John Walsh - an inactive director whose contract began on 02 May 2012 and was terminated on 18 Dec 2013,
Maurice Burrowes - an inactive director whose contract began on 02 May 2012 and was terminated on 18 Dec 2013,
Michael James Parker - an inactive director whose contract began on 02 May 2012 and was terminated on 18 Dec 2013.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Mcdougall Avenue, Saint Albans, Christchurch, 8014 (types include: registered, physical).
One entity controls all company shares (exactly 500 shares) - Magee, James - located at 8014, Northwood, Christchurch.

Contact info
64 3 3754200
06 Nov 2018 Phone
mark.nicklin@nursemaude.org.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Director Magee, James Northwood
Christchurch
8051
New Zealand
Directors

James Magee - Director

Appointment date: 07 Mar 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Oct 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Jul 2013


Yvonne Maree Johnstone - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 18 Dec 2013

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 02 May 2012


Christopher John Walsh - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 18 Dec 2013

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 02 May 2012


Maurice Burrowes - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 18 Dec 2013

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 02 May 2012


Michael James Parker - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 18 Dec 2013

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 02 May 2012

Nearby companies
Similar companies

Alpine View Care Centre Limited
148 Victoria Street

Cnz Health Fund Limited
30 Thornycroft Street

Coastal View Limited
148 Victoria Street

Home Assistants For Seniors Nz Limited
22 Church Lane

Spritely Limited
148 Victoria Street

Yin Yee Investments Limited
115 Sherborne Street