Redcliffs Medical Centre Limited, a registered company, was started on 06 Oct 2006. 9429033826493 is the number it was issued. The company has been managed by 2 directors: Graham Macdonald - an active director whose contract began on 19 Dec 2008,
Anthony John Murdoch Campbell - an inactive director whose contract began on 06 Oct 2006 and was terminated on 07 Dec 2010.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 184 Main Road, Redcliffs, Christchurch, 8081 (type: registered, physical).
Redcliffs Medical Centre Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address up until 10 Oct 2014.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
233 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 25 Oct 2013 to 10 Oct 2014
Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Jun 2012 to 25 Oct 2013
Address: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Nov 2011 to 06 Jun 2012
Address: 1 Rimu Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Aug 2011 to 23 Nov 2011
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Mar 2011 to 11 Aug 2011
Address: Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Registered address used from 08 Aug 2007 to 21 Mar 2011
Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurh New Zealand
Physical address used from 08 Aug 2007 to 21 Mar 2011
Address: 184 Main Road, Sumner, Christchurch
Registered & physical address used from 06 Oct 2006 to 08 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Macdonald, Sheryn |
Clifton Christchurch 8081 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Macdonald, Graham |
Clifton Christchurch 8081 New Zealand |
26 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Graeme Alexander |
Christchurch New Zealand |
26 Jan 2009 - 15 Dec 2010 |
Individual | Campbell, Anthony John Murdoch |
Sumner Christchurch |
06 Oct 2006 - 15 Dec 2010 |
Graham Macdonald - Director
Appointment date: 19 Dec 2008
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Aug 2015
Anthony John Murdoch Campbell - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 07 Dec 2010
Address: Sumner, Christchurch,
Address used since 06 Oct 2006
Kaikoura St. John Foundation Trust
233 Cambridge Terrace
National Committee Of The Young Mens Christian Assocs Of Nz
Cambridge Tce
The Joanne Wilson Medical Trust Board
227 Cambridge Terrace
Nz Mathematics Enrichment Trust
3rd Floor
Core Education Holdings Limited
144 Kilmore Street
Core Education Limited
144 Kilmore Street