Shortcuts

Schiehallion Limited

Type: NZ Limited Company (Ltd)
9429034137130
NZBN
1811373
Company Number
Registered
Company Status
129240954
GST Number
No Abn Number
Australian Business Number
G427110
Industry classification code
Chemist Shop Operation - Pharmacy
Industry classification description
Current address
200 Papanui Road
Merivale
Christchurch 8014
New Zealand
Postal & delivery address used since 28 May 2019
200 Papanui Road
Merivale
Christchurch 8014
New Zealand
Office address used since 25 May 2020
200 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 03 Jun 2020

Schiehallion Limited, a registered company, was launched on 03 May 2006. 9429034137130 is the NZBN it was issued. "Chemist shop operation - pharmacy" (business classification G427110) is how the company has been classified. The company has been supervised by 3 directors: Helen Christine Soutar - an active director whose contract began on 14 Mar 2014,
Michael James Soutar - an inactive director whose contract began on 03 May 2006 and was terminated on 24 Jun 2014,
Allan John Beaton - an inactive director whose contract began on 21 Oct 2010 and was terminated on 31 Mar 2012.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 200 Papanui Road, Merivale, Christchurch, 8014 (types include: invoice, physical).
Schiehallion Limited had been using 36A Sir William Pickering Drive, Burnside, Christchurch as their physical address until 03 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - Soutar, Helen Christine - located at 8014, Redwood, Christchurch.

Addresses

Other active addresses

Address #4: 200 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Invoice address used from 18 May 2023

Principal place of activity

200 Papanui Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Jan 2019 to 03 Jun 2020

Address #2: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand

Registered address used from 02 Jul 2014 to 03 Jan 2019

Address #3: 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand

Registered address used from 10 Dec 2012 to 02 Jul 2014

Address #4: 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand

Physical address used from 10 Dec 2012 to 03 Jan 2019

Address #5: Level 10, B N Z Building, 137 Armagh Street, Christchurch New Zealand

Physical & registered address used from 03 May 2006 to 10 Dec 2012

Contact info
64 03 3559171
17 Jan 2020 Phone
h_soutar@hotmail.com
28 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Soutar, Helen Christine Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Consultancy And Advisory Services Limited
Shareholder NZBN: 9429036388257
Company Number: 1229588
Entity Soutar Trustees Limited
Shareholder NZBN: 9429033081366
Company Number: 2017955
Individual Beaton, Allan John Picton
Picton
7220
New Zealand
Entity Soutar Trustees Limited
Shareholder NZBN: 9429033081366
Company Number: 2017955
Director Allan John Beaton Picton
Picton
7220
New Zealand
Entity Consultancy And Advisory Services Limited
Shareholder NZBN: 9429036388257
Company Number: 1229588
Directors

Helen Christine Soutar - Director

Appointment date: 14 Mar 2014

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 24 Jun 2014


Michael James Soutar - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 24 Jun 2014

Address: Christchurch, 8051 New Zealand

Address used since 03 Nov 2007


Allan John Beaton - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 31 Mar 2012

Address: Picton, Picton, 7220 New Zealand

Address used since 21 Oct 2010

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

Amberley Pharmacy Practice Limited
38 Birmingham Drive

Linwood Pharmacy Group Limited
Level 3, 2 Hazeldean Road

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Pharmacare Limited
47a Wainui Street

Rolleston Central Limited
18a Birmingham Drive

Te Kete Kaiapoi Limited
38 Birmingham Drive