Shortcuts

Cashmere Health Limited

Type: NZ Limited Company (Ltd)
9429034234846
NZBN
1789627
Company Number
Registered
Company Status
Current address
C/- Duns Limited
28b Moorhouse Avenue, Addington
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 05 Jul 2013
Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered address used since 01 Mar 2017

Cashmere Health Limited, a registered company, was incorporated on 29 Mar 2006. 9429034234846 is the NZBN it was issued. The company has been managed by 5 directors: Rebecca Nicholls - an active director whose contract started on 05 Apr 2006,
Brigid Mary Borowczyk - an active director whose contract started on 05 Apr 2006,
Donna Louise Holdgate - an active director whose contract started on 01 Oct 2007,
Elizabeth Margaret Adkin - an inactive director whose contract started on 01 Apr 2010 and was terminated on 03 Jul 2017,
Neville Petrie Fagerlund - an inactive director whose contract started on 29 Mar 2006 and was terminated on 06 Apr 2006.
Updated on 29 May 2019, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (physical address),
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (registered address),
C/- Duns Limited, 28B Moorhouse Avenue, Addington, Christchurch, 8011 (other address).
Cashmere Health Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address until 01 Mar 2017.
A total of 106000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 35333 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 35333 shares (33.33%). Finally the next share allocation (35334 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 01 Mar 2017

Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 15 Jul 2013 to 05 Feb 2014

Address #3: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Jul 2012 to 15 Jul 2013

Address #4: Unit 4 567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 29 Mar 2006 to 17 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 106000

Annual return filing month: February

Annual return last filed: 20 Feb 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35333
Individual Donna Louise Holdgate Opawa
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 35333
Entity (NZ Limited Company) Gwynfa Management Limited
Shareholder NZBN: 9429038053740
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 35334
Entity (NZ Limited Company) Kinloch Medical Services Limited
Shareholder NZBN: 9429034235041
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neville Petrie Fagerlund Christchurch
Entity Graceview Health Limited
Shareholder NZBN: 9429031624695
Company Number: 2435012
Entity Graceview Health Limited
Shareholder NZBN: 9429031624695
Company Number: 2435012
Directors

Rebecca Nicholls - Director

Appointment date: 05 Apr 2006

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 21 Feb 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 Feb 2016


Brigid Mary Borowczyk - Director

Appointment date: 05 Apr 2006

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Feb 2016

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 21 Feb 2018


Donna Louise Holdgate - Director

Appointment date: 01 Oct 2007

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 22 Feb 2016


Elizabeth Margaret Adkin - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 03 Jul 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Feb 2016


Neville Petrie Fagerlund - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 06 Apr 2006

Address: Christchurch,

Address used since 29 Mar 2006

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue