Shortcuts

Papanui Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429031873758
NZBN
133709
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & service address used since 01 May 2023

Papanui Medical Centre Limited, a registered company, was launched on 30 Jun 1972. 9429031873758 is the business number it was issued. This company has been run by 15 directors: Margaret Moira Metherell - an active director whose contract began on 05 Jul 1991,
Paul David Peterson - an active director whose contract began on 27 Sep 1993,
Elizabeth Ruth Simpson - an active director whose contract began on 27 Sep 1993,
Linda Gibb - an active director whose contract began on 13 Oct 2010,
Karen Jean Dickinson - an active director whose contract began on 13 Oct 2010.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, service).
Papanui Medical Centre Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address up to 01 May 2023.
A total of 36000 shares are allotted to 24 shareholders (16 groups). The first group consists of 3600 shares (10%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 624 shares (1.73%). Lastly there is the third share allotment (4230 shares 11.75%) made up of 3 entities.

Addresses

Previous addresses

Address: L3, 134 Oxford Terrace, Christchurch, 8140 New Zealand

Registered & service address used from 25 Oct 2022 to 01 May 2023

Address: L3, 134 Oxford Terrace, Christchurch, 8140 New Zealand

Physical address used from 25 Oct 2022 to 25 Oct 2022

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Feb 2015 to 25 Oct 2022

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 23 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 11 Sep 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 21 Sep 2002 to 11 Sep 2007

Address: 116 Riccarton Road, Christchurch

Registered & physical address used from 18 Jun 1997 to 21 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3600
Entity (NZ Limited Company) Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Christchurch Central
Christchurch
8013
New Zealand
Individual Henry, Lucy Anne Marshland
Christchurch
8083
New Zealand
Individual Henry, Samuel Bruce Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 624
Entity (NZ Limited Company) Weenink Medical Limited
Shareholder NZBN: 9429031451048
Cashmere
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 4230
Individual Peterson, Jane Strowan
Christchurch
8052
New Zealand
Individual Wethey, Teresa Mary Strowan
Christchurch
8052
New Zealand
Individual Peterson, Paul David Strowan
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 5153
Entity (NZ Limited Company) Dr Paula Hanley Limited
Shareholder NZBN: 9429031052559
10 Leslie Hills Drive
Christchurch
Null 8141
New Zealand
Shares Allocation #5 Number of Shares: 2285
Individual Hedley, Sandra Lee Riccarton
Christchurch
8011
New Zealand
Individual Gibb, Linda Ilam
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 801
Entity (NZ Limited Company) E Spall Limited
Shareholder NZBN: 9429048798143
Marshland
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 3102
Entity (NZ Limited Company) Waugh & Bradshaw Trustees Limited
Shareholder NZBN: 9429048784115
Christchurch
8013
New Zealand
Shares Allocation #8 Number of Shares: 2000
Individual Hay, Robyn Avonhead
Christchurch
8042
New Zealand
Shares Allocation #9 Number of Shares: 750
Individual Dickinson, Murray Brian Harewood
Christchurch
8051
New Zealand
Individual Menzies, Andrew James Shirley
Christchurch
8061
New Zealand
Individual Dickinson, Karen Jean Christchurch

New Zealand
Shares Allocation #10 Number of Shares: 648
Individual Simpson, Elizabeth Ruth Halswell
Christchurch
8052
New Zealand
Shares Allocation #11 Number of Shares: 3268
Individual Metherell, Margaret Moira Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #12 Number of Shares: 3120
Individual Peterson, Paul David Christchurch

New Zealand
Shares Allocation #13 Number of Shares: 1000
Entity (NZ Limited Company) Spotted Dog Holdings Limited
Shareholder NZBN: 9429034132913
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #14 Number of Shares: 1168
Individual Gibb, Linda Ilam
Christchurch
8041
New Zealand
Shares Allocation #15 Number of Shares: 3252
Individual Dickinson, Karen Jean Christchurch

New Zealand
Shares Allocation #16 Number of Shares: 999
Individual Simpson, Elizabeth Ruth Halswell
Christchurch
8052
New Zealand
Individual Simpson, Allan Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Botting, Calder Howard Papanui
Christchurch

New Zealand
Individual Skiba, Larry Wayne Christchurch
Individual Keightley, Jennifer Ann Christchurch
Individual Skiba, Janette Christchurch
Individual Ridley, Geoffrey Thomas Christchurch
Individual Botting, Wendy Joy Christchurch 5
Individual Britten, Dorinda Riccarton
Christchurch

New Zealand
Individual Pollard, Valerie Christchurch
Individual Sweeney, Robert Christchurch
Individual Boyle, Christopher Thomas Avonhead
Christchurch

New Zealand
Individual Waugh, Colin Strowan
Christchurch
8052
New Zealand
Individual Sweeney, Robert Riccarton
Christchurch
Directors

Margaret Moira Metherell - Director

Appointment date: 05 Jul 1991

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 18 Sep 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Jul 2016


Paul David Peterson - Director

Appointment date: 27 Sep 1993

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Sep 2015


Elizabeth Ruth Simpson - Director

Appointment date: 27 Sep 1993

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Sep 2017


Linda Gibb - Director

Appointment date: 13 Oct 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Jul 2016


Karen Jean Dickinson - Director

Appointment date: 13 Oct 2010

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 13 Oct 2010


Robyn Hay - Director

Appointment date: 13 Oct 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Jul 2016


Paula Hanley - Director

Appointment date: 16 May 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 May 2013


Colin Waugh - Director

Appointment date: 16 May 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Sep 2017


Vanessa Weenink - Director

Appointment date: 16 May 2013

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 16 May 2013


Calder Howard Botting - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 27 Jun 2013

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 24 Aug 2009


Robert Sweeney - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 Sep 2012

Address: Riccarton, Christchurch,

Address used since 15 Jul 1998


Jennifer Ann Keightley - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 31 Mar 2010

Address: Christchurch, 8053 New Zealand

Address used since 05 Jul 1991


Valerie Pollard - Director (Inactive)

Appointment date: 27 Sep 1993

Termination date: 28 Aug 2006

Address: Avondale, Christchurch,

Address used since 29 Mar 2004


Larry Wayne Skiba - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 18 Mar 2004

Address: Christchurch,

Address used since 05 Jul 1991


George Shannon Chisholm - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 27 Sep 1993

Address: Christchurch 5,

Address used since 05 Jul 1991

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House