Child Health Limited, a registered company, was started on 08 Sep 2006. 9429033911724 is the number it was issued. This company has been run by 4 directors: Paul Christopher Shillito - an active director whose contract started on 08 Sep 2006,
Colin James Watt - an active director whose contract started on 08 Sep 2006,
Tearikivao Terepai Maoate - an active director whose contract started on 08 Sep 2006,
Spencer Wynyard Beasley - an active director whose contract started on 08 Sep 2006.
Last updated on 02 May 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Child Health Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 31 Mar 2017.
A total of 100 shares are allocated to 9 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 25 shares (25 per cent). Finally we have the next share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Aug 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Aug 2012 to 23 Aug 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road,, Christchurch, 8053 New Zealand
Registered address used from 01 Sep 2011 to 29 Aug 2012
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road,, Christchurch, 8053 New Zealand
Physical address used from 17 Aug 2010 to 29 Aug 2012
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road,, Christchurch, 8053 New Zealand
Registered address used from 17 Aug 2010 to 01 Sep 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 08 Sep 2008 to 17 Aug 2010
Address: C/-crichton Horne & Associates Limited, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 08 Sep 2006 to 08 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Koru Trustee Services Limited Shareholder NZBN: 9429050916566 |
Christchurch 8013 New Zealand |
01 Dec 2023 - |
Individual | Allan, Christy Ann |
Cashmere Christchurch 8022 New Zealand |
14 May 2014 - |
Individual | Beasley, Spencer Wynyard |
Cashmere Christchurch New Zealand |
08 Sep 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Maoate, Tearikivao Terepai |
Cashmere Christchurch New Zealand |
08 Sep 2006 - |
Individual | Maoate, Alison Florence |
Cashmere Christchurch New Zealand |
08 Sep 2006 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Shillito, Paul Christopher |
Gosling Crescent Christchurch 8025 New Zealand |
08 Sep 2006 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Watt, Colin James |
Westmorland Christchurch New Zealand |
08 Sep 2006 - |
Individual | Harrington-watt, Kathleen |
Westmorland Christchurch New Zealand |
08 Sep 2006 - |
Individual | Paget, Mark Clifford |
Riccarton Christchurch New Zealand |
08 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Lee Michael Christopher |
Merivale Christchurch New Zealand |
08 Sep 2006 - 01 Dec 2023 |
Individual | Crichton, David Donald |
Merivale Christchurch 8014 New Zealand |
08 Sep 2006 - 24 Nov 2023 |
Individual | Shillito, Suzanne Wilhelmina |
Tai Tapu Christchurch New Zealand |
08 Sep 2006 - 23 Nov 2023 |
Paul Christopher Shillito - Director
Appointment date: 08 Sep 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Nov 2023
Address: Tai Tapu, 7672 New Zealand
Address used since 10 Aug 2015
Colin James Watt - Director
Appointment date: 08 Sep 2006
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Sep 2006
Tearikivao Terepai Maoate - Director
Appointment date: 08 Sep 2006
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Sep 2006
Spencer Wynyard Beasley - Director
Appointment date: 08 Sep 2006
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Sep 2006
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