Digestive Health Services Limited, a registered company, was started on 03 Aug 2007. 9429033208374 is the business number it was issued. The company has been managed by 9 directors: Richard Blair Gearry - an active director whose contract began on 03 Aug 2007,
Catherine Ann Malcolm Stedman - an active director whose contract began on 26 Jul 2012,
Teresa Alice De Costobadie - an active director whose contract began on 26 Jul 2012,
Gary Joo - Meng Lim - an active director whose contract began on 01 Aug 2016,
Jing Hieng Ngu - an active director whose contract began on 24 May 2019.
Updated on 10 Jun 2025, our database contains detailed information about 2 addresses this company registered, namely: 56 Straven Road, Riccarton, Christchurch, 8011 (registered address),
56 Straven Road, Riccarton, Christchurch, 8011 (service address),
4 Rochdale Street, Fendalton, Christchurch, 8014 (physical address).
Digestive Health Services Limited had been using 4 Rochdale Street, Fendalton, Christchurch as their registered address until 10 May 2024.
A total of 126 shares are allotted to 12 shareholders (6 groups). The first group consists of 21 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 21 shares (16.67 per cent). Finally there is the next share allocation (21 shares 16.67 per cent) made up of 2 entities.
Previous addresses
Address #1: 4 Rochdale Street, Fendalton, Christchurch, 8014 New Zealand
Registered & service address used from 01 Oct 2008 to 10 May 2024
Address #2: C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch
Registered & physical address used from 22 Aug 2007 to 01 Oct 2008
Address #3: First Floor 184 Papanui Road, Merivale, Christchurch
Physical & registered address used from 03 Aug 2007 to 22 Aug 2007
Basic Financial info
Total number of Shares: 126
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 21 | |||
| Individual | Arnold, Malcolm Murdoch |
Prebbleton Prebbleton 7604 New Zealand |
09 Sep 2022 - |
| Shares Allocation #2 Number of Shares: 21 | |||
| Individual | Tian, Pauline |
Burnside Christchurch 8053 New Zealand |
24 May 2019 - |
| Individual | Ngu, Jing Hieng |
Burnside Christchurch 8053 New Zealand |
24 May 2019 - |
| Shares Allocation #3 Number of Shares: 21 | |||
| Individual | De Costobadie, Teresa Alice |
Papanui Christchurch 8053 New Zealand |
24 May 2019 - |
| Individual | Stedman, Catherine Ann |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2012 - |
| Shares Allocation #4 Number of Shares: 21 | |||
| Entity (NZ Limited Company) | Lim & Chan Trustee Limited Shareholder NZBN: 9429041379738 |
Christchurch 8140 New Zealand |
01 Aug 2016 - |
| Shares Allocation #5 Number of Shares: 21 | |||
| Individual | De Costobadie, Teresa Alice |
Papanui Christchurch 8053 New Zealand |
24 May 2019 - |
| Individual | Stedman, Philip |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2012 - |
| Individual | Stedman, Catherine Ann |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2012 - |
| Shares Allocation #6 Number of Shares: 21 | |||
| Entity (NZ Limited Company) | Shield Trustees 2017 Limited Shareholder NZBN: 9429045929694 |
47 Hereford Street Christchurch 8013 New Zealand |
06 Nov 2018 - |
| Individual | Gearry, Richard Blair |
Cashmere Christchurch New Zealand |
03 Aug 2007 - |
| Individual | Gearry, Justine |
Cashmere Christchurch New Zealand |
03 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Waipara Terraces Limited Shareholder NZBN: 9429036843893 Company Number: 1149347 |
First Floor 192 Papanui Road Merivale, Christchurch |
03 Aug 2007 - 14 May 2025 |
| Entity | Waipara Terraces Limited Shareholder NZBN: 9429036843893 Company Number: 1149347 |
Papanui Christchurch 8053 New Zealand |
03 Aug 2007 - 14 May 2025 |
| Individual | Hebbelthwaite, Clarice Rachel |
Sumner Christchurch |
03 Aug 2007 - 24 Mar 2011 |
| Individual | De Costobadie, Teresa Alice |
Papanui Christchurch 8053 New Zealand |
26 Jul 2012 - 24 May 2019 |
| Individual | Dobbs, Bruce Richard |
R D 7 Springston 7677 New Zealand |
03 Aug 2007 - 09 Sep 2022 |
| Other | J & P Business Trust | 24 May 2019 - 24 May 2019 | |
| Other | De Costobadie Family Trust | 24 May 2019 - 24 May 2019 | |
| Individual | Dobbs, Bruce Richard |
R D 7 Springston 7677 New Zealand |
03 Aug 2007 - 09 Sep 2022 |
| Individual | Hay, Robyn |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2012 - 13 Dec 2018 |
| Individual | De Costobadie, Teresa Alice |
Papanui Christchurch 8053 New Zealand |
26 Jul 2012 - 24 May 2019 |
Richard Blair Gearry - Director
Appointment date: 03 Aug 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 May 2020
Address: Cashmere, Christchurch 8022, 8022 New Zealand
Address used since 11 May 2016
Catherine Ann Malcolm Stedman - Director
Appointment date: 26 Jul 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2012
Teresa Alice De Costobadie - Director
Appointment date: 26 Jul 2012
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 19 Nov 2013
Gary Joo - Meng Lim - Director
Appointment date: 01 Aug 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Aug 2016
Jing Hieng Ngu - Director
Appointment date: 24 May 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 May 2019
Malcolm Murdoch Arnold - Director
Appointment date: 09 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 09 Sep 2022
Bruce Andrew Chapman - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 14 May 2025
Address: Christchurch, 8053 New Zealand
Address used since 15 May 2020
Address: Christchurch, 8053, 8053 New Zealand
Address used since 11 May 2016
Bruce Richard Dobbs - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 09 Sep 2022
Address: R D 7, Springston, 7677 New Zealand
Address used since 11 May 2016
Clarice Rachel Hebbelthwaite - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 15 Feb 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 Aug 2007
Dive And Fishing Charters Limited
4 Rochdale Street
The Downs Pastures Limited
4 Rochdale Street
Riverview Farm 2013 Limited
4 Rochdale Street
John Rawstron Limited
4 Rochdale Street
Catherine Stedman Limited
4 Rochdale Street
Gearry Medical Services Limited
4 Rochdale Street