Helios Medical Centre Property Limited was registered on 16 Aug 2007 and issued a number of 9429033228358. The registered LTD company has been run by 2 directors: David Alexander Ritchie - an active director whose contract started on 16 Aug 2007,
Robyn Marie Ritchie - an inactive director whose contract started on 16 Aug 2007 and was terminated on 28 Jun 2016.
According to BizDb's database (last updated on 07 Jun 2025), this company registered 1 address: 9 Walkers Road, Lyttelton, Lyttelton, 8082 (types include: registered, physical).
Up to 09 Nov 2020, Helios Medical Centre Property Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ritchie, Anna Rosemary (an individual) located at Lyttelton, Lyttelton postcode 8082.
Principal place of activity
9 Walkers Road, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Mar 2019 to 09 Nov 2020
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 01 Mar 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 18 May 2015 to 30 Mar 2017
Address #4: Helios Integrative Medical Centre, 275 Fifield Terrace, Christchurch New Zealand
Registered address used from 16 Aug 2007 to 30 Mar 2017
Address #5: Helios Integrative Medical Centre, 275 Fifield Terrace, Christchurch New Zealand
Physical address used from 16 Aug 2007 to 18 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Jun 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ritchie, Anna Rosemary |
Lyttelton Lyttelton 8082 New Zealand |
09 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ritchie, Robyn Marie |
Christchurch |
16 Aug 2007 - 13 Jul 2016 |
| Individual | Richardson, Peter Ian |
Christchurch New Zealand |
16 Aug 2007 - 07 Apr 2014 |
| Individual | Mortlock, Simon George |
Rd 1 Lyttelton 8971 New Zealand |
04 Dec 2015 - 13 Jul 2016 |
| Individual | Ritchie, David Alexander |
Christchurch 8022 |
16 Aug 2007 - 09 Feb 2016 |
| Individual | Mortlock, Simon George |
Governors Bay New Zealand |
16 Aug 2007 - 07 Apr 2014 |
| Individual | Richardson, Peter Ian |
Redwood Christchurch 8051 New Zealand |
04 Dec 2015 - 09 Feb 2016 |
David Alexander Ritchie - Director
Appointment date: 16 Aug 2007
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Nov 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 24 Feb 2010
Robyn Marie Ritchie - Director (Inactive)
Appointment date: 16 Aug 2007
Termination date: 28 Jun 2016
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 15 Mar 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street