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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Magee, James |
Northwood Christchurch 8051 New Zealand |
07 Mar 2012 - |
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
Quality Health Care Limited
24 Mcdougall Avenue
Quality Health Care (canterbury) Limited
24 Mcdougall Avenue
Quality Health Care (new Zealand) Limited
24 Mcdougall Avenue
The Nurse Maude Foundation
15 Mansfield Avenue
Quality Health Care Trust Of New Zealand
15 Mansfield Avenue
Hanna Enterprises Limited
43 Mansfield Avenue
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