Shortcuts

Canterbury Community Care Trust Limited

Type: NZ Limited Company (Ltd)
9429033166117
NZBN
1979666
Company Number
Registered
Company Status
Current address
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 28 Apr 2020
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Delivery & postal & office address used since 23 Nov 2022

Canterbury Community Care Trust Limited, a registered company, was incorporated on 13 Sep 2007. 9429033166117 is the number it was issued. The company has been supervised by 8 directors: James Magee - an active director whose contract started on 13 Sep 2007,
Angus Martin Chambers - an active director whose contract started on 01 Jul 2013,
Lisa Therese Brennan - an active director whose contract started on 08 Mar 2022,
Jacquelyn Dorothy Ann Percy - an inactive director whose contract started on 25 Feb 2021 and was terminated on 08 Mar 2022,
Vincent Edward Barry - an inactive director whose contract started on 05 Nov 2008 and was terminated on 25 Feb 2021.
Last updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 401 Madras Street, Christchurch Central, Christchurch, 8013 (types include: delivery, postal).
Canterbury Community Care Trust Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 Apr 2020.
A total of 999 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.33%). Finally we have the 3rd share allocation (333 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8053 New Zealand

Registered & physical address used from 31 Mar 2017 to 28 Apr 2020

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Jun 2016 to 31 Mar 2017

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jun 2012 to 22 Jun 2016

Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Jun 2011 to 29 Jun 2012

Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered address used from 21 May 2010 to 17 Jun 2011

Address #6: Hfk Ltd Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Physical address used from 21 May 2010 to 17 Jun 2011

Address #7: Hfk Ltd Chartered Accountants, Unit 4-567 Wairakei Road, Christchurch

Registered & physical address used from 13 Sep 2007 to 21 May 2010

Contact info
Monica.Leadley@pegasus.health.nz
23 Nov 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Other (Other) The Nurse Maude Association Christchurch
Shares Allocation #2 Number of Shares: 333
Other (Other) South Link Education Trust Board Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 333
Entity (NZ Limited Company) Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other South Link Health Incorporated Dunedin
Directors

James Magee - Director

Appointment date: 13 Sep 2007

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Oct 2024

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 09 Jun 2011


Angus Martin Chambers - Director

Appointment date: 01 Jul 2013

Address: Heathcote Valley, Christchurch, 8081 New Zealand

Address used since 01 Jul 2013


Lisa Therese Brennan - Director

Appointment date: 08 Mar 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Mar 2022


Jacquelyn Dorothy Ann Percy - Director (Inactive)

Appointment date: 25 Feb 2021

Termination date: 08 Mar 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 25 Feb 2021


Vincent Edward Barry - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 25 Feb 2021

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 14 Jun 2016


Stephen David Brown - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 30 Jun 2013

Address: Rangiora, Rd 2, Canterbury, 7472 New Zealand

Address used since 01 Nov 2007


Stephen Paul Mccormack - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 29 Oct 2008

Address: Christchurch,

Address used since 13 Sep 2007


Murray William Tilyard - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 01 Nov 2007

Address: Mosgiel,

Address used since 13 Sep 2007

Nearby companies

Ardan View Farm Limited
Level 2, 504 Wairakei Road

Wright Agri Limited
Level 2, 504 Wairakei Road

Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive

Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive

Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive

Matariki Farm Limited
Level 2, 504 Wairakei Road