Christchurch Weight Loss Surgery Limited, a registered company, was started on 29 Aug 2006. 9429033914855 is the NZ business identifier it was issued. This company has been managed by 4 directors: Grant Nigel Coulter - an active director whose contract started on 29 Aug 2006,
Richard Samuel Flint - an active director whose contract started on 18 Feb 2010,
Steven John Kelly - an active director whose contract started on 16 Jun 2011,
Ross Henry Roberts - an inactive director whose contract started on 29 Aug 2006 and was terminated on 29 Jun 2012.
Last updated on 24 May 2025, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Christchurch Weight Loss Surgery Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 04 Apr 2017.
Former names for the company, as we identified at BizDb, included: from 29 Aug 2006 to 26 Feb 2013 they were named Southern Obesity Surgery Limited.
A total of 750 shares are allocated to 3 shareholders (3 groups). The first group consists of 250 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (33.33 per cent). Finally the third share allocation (250 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Aug 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Aug 2012 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Aug 2012 to 25 Aug 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 31 Aug 2011 to 29 Aug 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Aug 2010 to 31 Aug 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 09 Sep 2008 to 11 Aug 2010
Address: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 29 Aug 2006 to 09 Sep 2008
Basic Financial info
Total number of Shares: 750
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Coulter, Grant Nigel |
Christchurch |
29 Aug 2006 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Redwood Consultancy Services Limited Shareholder NZBN: 9429032008289 |
Christchurch Central Christchurch 8013 New Zealand |
22 Apr 2010 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kelly Surgical Services Limited Shareholder NZBN: 9429032570571 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Abbottsburn Medical Services Limited Shareholder NZBN: 9429037316150 Company Number: 1024321 |
27 Sep 2007 - 05 Jul 2012 | |
| Entity | Abbottsburn Medical Services Limited Shareholder NZBN: 9429037316150 Company Number: 1024321 |
27 Sep 2007 - 05 Jul 2012 | |
| Individual | Roberts, Ross Henry |
Christchurch New Zealand |
29 Aug 2006 - 18 Jul 2011 |
| Entity | Christchurch Weight Loss Surgery Limited Shareholder NZBN: 9429033914855 Company Number: 1857298 |
05 Jul 2012 - 15 Jul 2016 | |
| Entity | Christchurch Weight Loss Surgery Limited Shareholder NZBN: 9429033914855 Company Number: 1857298 |
05 Jul 2012 - 15 Jul 2016 |
Grant Nigel Coulter - Director
Appointment date: 29 Aug 2006
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 12 Aug 2015
Richard Samuel Flint - Director
Appointment date: 18 Feb 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Aug 2023
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 Jan 2015
Steven John Kelly - Director
Appointment date: 16 Jun 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 16 Jun 2011
Ross Henry Roberts - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 29 Jun 2012
Address: Christchurch, 7670 New Zealand
Address used since 29 Aug 2006
Jen Crawford Limited
181 Memorial Avenue
Christchurch Photographic Society Incorporated
60 Greers Road
Green's Shelterbelt Trimming Limited
191 Memorial Avenue
Odyssey House Trust Christchurch
98 Greers Road
Smoothie Fuel Limited
155 Memorial Avenue
Maurice White Native Forest Trust
65a Greers Road