Active Health Canterbury Limited, a registered company, was registered on 17 Feb 2006. 9429034305027 is the business number it was issued. The company has been run by 5 directors: Mark Wallace Hollands - an active director whose contract started on 17 Feb 2006,
Lisa Shirley Wheeler - an active director whose contract started on 01 Feb 2013,
Simon Zachary Wheeler - an active director whose contract started on 01 Feb 2013,
Michelle Kay Hollands - an inactive director whose contract started on 09 Jun 2010 and was terminated on 16 Oct 2019,
Nathaniel James Anglem - an inactive director whose contract started on 17 Feb 2006 and was terminated on 08 Jun 2010.
Updated on 23 May 2025, our database contains detailed information about 1 address: Unit 4, 35 William Pickering Drive, Christchurch (type: physical, service).
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 98 shares (98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Active Health Nz Limited Shareholder NZBN: 9429047655591 |
Burnside Christchurch 8053 New Zealand |
31 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hollands, Mark Wallace |
Rd 1 Cambridge 3493 New Zealand |
20 Feb 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Wheeler, Simon Zachary |
Papanui Christchurch 8053 New Zealand |
20 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perriam, Warren Steven |
Burnside Christchurch 8053 New Zealand |
20 Feb 2007 - 31 Mar 2025 |
| Individual | Hollands, Michelle Kay |
Rd 1 Cambridge 3493 New Zealand |
17 Feb 2006 - 31 Mar 2025 |
| Individual | Wheeler, Lisa Shirley |
Papanui Christchurch 8053 New Zealand |
20 Feb 2013 - 31 Mar 2025 |
| Individual | Wheeler, Lisa Shirley |
Papanui Christchurch 8053 New Zealand |
20 Feb 2013 - 31 Mar 2025 |
| Entity | Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 |
Addington Christchurch 8024 New Zealand |
20 Feb 2013 - 31 Mar 2025 |
| Individual | Anglem, Kristina Mizzi |
Christchurch |
20 Feb 2007 - 27 Jun 2010 |
| Individual | Anglem, Nathaniel James |
Christchurch |
17 Feb 2006 - 27 Jun 2010 |
| Individual | Perriam, Warren Steven |
Christchurch |
20 Feb 2007 - 31 Mar 2025 |
Mark Wallace Hollands - Director
Appointment date: 17 Feb 2006
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Mar 2015
Lisa Shirley Wheeler - Director
Appointment date: 01 Feb 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 29 Mar 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2013
Simon Zachary Wheeler - Director
Appointment date: 01 Feb 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 29 Mar 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2013
Michelle Kay Hollands - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 16 Oct 2019
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Mar 2015
Nathaniel James Anglem - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 08 Jun 2010
Address: Christchurch, 8022 New Zealand
Address used since 17 Feb 2006
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive