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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Soutar, Helen Christine |
Redwood Christchurch 8051 New Zealand |
24 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Consultancy And Advisory Services Limited Shareholder NZBN: 9429036388257 Company Number: 1229588 |
03 May 2006 - 09 May 2013 | |
Entity | Soutar Trustees Limited Shareholder NZBN: 9429033081366 Company Number: 2017955 |
09 May 2013 - 24 Jun 2014 | |
Individual | Beaton, Allan John |
Picton Picton 7220 New Zealand |
21 Oct 2010 - 09 May 2013 |
Entity | Soutar Trustees Limited Shareholder NZBN: 9429033081366 Company Number: 2017955 |
09 May 2013 - 24 Jun 2014 | |
Director | Allan John Beaton |
Picton Picton 7220 New Zealand |
21 Oct 2010 - 09 May 2013 |
Entity | Consultancy And Advisory Services Limited Shareholder NZBN: 9429036388257 Company Number: 1229588 |
03 May 2006 - 09 May 2013 |
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
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
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