Shortcuts

Canterbury Intensive Care Services Limited

Type: NZ Limited Company (Ltd)
9429031113762
NZBN
3376354
Company Number
Registered
Company Status
Current address
4/35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 07 May 2012

Canterbury Intensive Care Services Limited was incorporated on 05 May 2011 and issued an NZ business number of 9429031113762. The registered LTD company has been supervised by 9 directors: Seton John Henderson - an active director whose contract began on 05 May 2011,
David John William Knight - an active director whose contract began on 05 May 2011,
Louise Maria Hitchings - an active director whose contract began on 30 Apr 2017,
Louisa Maria Hitchings - an active director whose contract began on 30 Apr 2017,
Geoffrey Mark Shaw - an active director whose contract began on 10 May 2017.
As stated in our database (last updated on 17 May 2025), the company registered 1 address: 4/35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Until 07 May 2012, Canterbury Intensive Care Services Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 42500 shares are allocated to 7 groups (7 shareholders in total). When considering the first group, 6071 shares are held by 1 entity, namely:
Hitchings, Louise Maria (a director) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 14.28% shares (exactly 6071 shares) and includes
Ritzema-Carter, Jay Lynn Tamara - located at St Albans, Christchurch.
The 3rd share allotment (6071 shares, 14.28%) belongs to 1 entity, namely:
Henderson, Seton John, located at Merivale, Christchurch (a director).

Addresses

Previous address

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 05 May 2011 to 07 May 2012

Financial Data

Basic Financial info

Total number of Shares: 42500

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6071
Director Hitchings, Louise Maria Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 6071
Individual Ritzema-carter, Jay Lynn Tamara St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 6071
Director Henderson, Seton John Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 6072
Individual Closey, David Nicholas St Albans
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 6073
Individual Davidson, Neil Campbell Avonhead
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 6071
Director Knight, David John William Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #7 Number of Shares: 6071
Individual Shaw, Geoffrey Mark Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hitchings, Louisa Maria Mount Pleasant
Christchurch
8081
New Zealand
Individual Hitchings, Louisa Maria Mount Pleasant
Christchurch
8081
New Zealand
Entity Canterbury Intensive Care Services Limited
Shareholder NZBN: 9429031113762
Company Number: 3376354
Individual Gibson, Alastair James Merivale
Christchurch
8014
New Zealand
Individual Bowie, David Ralph Upper Riccarton
Christchurch
8041
New Zealand
Entity Canterbury Intensive Care Services Limited
Shareholder NZBN: 9429031113762
Company Number: 3376354
Burnside
Christchurch
8053
New Zealand
Directors

Seton John Henderson - Director

Appointment date: 05 May 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 May 2011


David John William Knight - Director

Appointment date: 05 May 2011

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 05 May 2011


Louise Maria Hitchings - Director

Appointment date: 30 Apr 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Apr 2025


Louisa Maria Hitchings - Director

Appointment date: 30 Apr 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 30 Apr 2017


Geoffrey Mark Shaw - Director

Appointment date: 10 May 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 May 2017


David Nicholas Closey - Director

Appointment date: 31 Jul 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Jul 2019


Neil Campbell Davidson - Director

Appointment date: 31 Jul 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Jul 2019


Jay Lynn Tamara Ritzema-carter - Director

Appointment date: 01 May 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 May 2022


David Ralph Bowie - Director (Inactive)

Appointment date: 05 May 2011

Termination date: 01 Apr 2022

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 05 May 2011

Nearby companies

Cotton Holdings Limited
35 Sir William Pickering Drive

Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive

Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive

Bloom Developments Limited
35 Sir William Pickering Drive