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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6071 | |||
| Director | Hitchings, Louise Maria |
Redcliffs Christchurch 8081 New Zealand |
17 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 6071 | |||
| Individual | Ritzema-carter, Jay Lynn Tamara |
St Albans Christchurch 8014 New Zealand |
30 Aug 2022 - |
| Shares Allocation #3 Number of Shares: 6071 | |||
| Director | Henderson, Seton John |
Merivale Christchurch 8014 New Zealand |
05 May 2011 - |
| Shares Allocation #4 Number of Shares: 6072 | |||
| Individual | Closey, David Nicholas |
St Albans Christchurch 8052 New Zealand |
07 Aug 2019 - |
| Shares Allocation #5 Number of Shares: 6073 | |||
| Individual | Davidson, Neil Campbell |
Avonhead Christchurch 8042 New Zealand |
07 Aug 2019 - |
| Shares Allocation #6 Number of Shares: 6071 | |||
| Director | Knight, David John William |
Rd 1 Lyttelton 8971 New Zealand |
05 May 2011 - |
| Shares Allocation #7 Number of Shares: 6071 | |||
| Individual | Shaw, Geoffrey Mark |
Bryndwr Christchurch 8053 New Zealand |
05 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hitchings, Louisa Maria |
Mount Pleasant Christchurch 8081 New Zealand |
05 May 2011 - 17 Apr 2025 |
| Individual | Hitchings, Louisa Maria |
Mount Pleasant Christchurch 8081 New Zealand |
05 May 2011 - 17 Apr 2025 |
| Entity | Canterbury Intensive Care Services Limited Shareholder NZBN: 9429031113762 Company Number: 3376354 |
08 Apr 2022 - 30 Aug 2022 | |
| Individual | Gibson, Alastair James |
Merivale Christchurch 8014 New Zealand |
05 May 2011 - 04 May 2017 |
| Individual | Bowie, David Ralph |
Upper Riccarton Christchurch 8041 New Zealand |
05 May 2011 - 08 Apr 2022 |
| Entity | Canterbury Intensive Care Services Limited Shareholder NZBN: 9429031113762 Company Number: 3376354 |
Burnside Christchurch 8053 New Zealand |
08 Apr 2022 - 30 Aug 2022 |
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
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