Shortcuts

Christchurch Vascular Group Limited

Type: NZ Limited Company (Ltd)
9429034313527
NZBN
1766432
Company Number
Registered
Company Status
Current address
Level 3 Clock Tower Building 1
375 Main South Road
Christchurch 8042
New Zealand
Service & physical address used since 26 Oct 2011
Level 3 Clock Tower Building 1
375 Main South Road
Christchurch 8042
New Zealand
Registered address used since 25 Feb 2014

Christchurch Vascular Group Limited, a registered company, was started on 07 Feb 2006. 9429034313527 is the NZ business number it was issued. This company has been supervised by 6 directors: Justin Alan Roake - an active director whose contract began on 07 Feb 2006,
Peter Edward Laws - an active director whose contract began on 24 Jan 2013,
Adib Mohamad Ali Khanafer - an active director whose contract began on 13 Feb 2013,
Timothy Peter Beresford - an active director whose contract began on 01 Apr 2017,
David Richard Lewis - an inactive director whose contract began on 07 Feb 2006 and was terminated on 22 Aug 2013.
Updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: Level 3 Clock Tower Building 1, 375 Main South Road, Christchurch, 8042 (category: registered, physical).
Christchurch Vascular Group Limited had been using Level 3 Clock Tower Building 1, 375 Main South Road, Christchurch as their registered address until 25 Feb 2014.
A total of 900 shares are allotted to 4 shareholders (4 groups). The first group includes 225 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 225 shares (25%). Finally we have the 3rd share allocation (225 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3 Clock Tower Building 1, 375 Main South Road, Christchurch, 8042 New Zealand

Registered address used from 26 Oct 2011 to 25 Feb 2014

Address #2: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Jul 2011 to 26 Oct 2011

Address #3: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Physical address used from 15 Feb 2011 to 07 Jul 2011

Address #4: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand

Physical address used from 10 Apr 2007 to 15 Feb 2011

Address #5: 39 Clifton Terrace, Sumner, Christchurch

Physical address used from 07 Feb 2006 to 10 Apr 2007

Address #6: 39 Clifton Terrace, Sumner, Christchurch New Zealand

Registered address used from 07 Feb 2006 to 07 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: February

Annual return last filed: 09 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225
Individual Khanafer, Adib Mohamad Ali Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 225
Individual Laws, Peter Edward Bottle Lake
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 225
Individual Roake, Justin Alan Clifton
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 225
Director Beresford, Timothy Peter Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckenham, Timothy Michael East Malvern
Melbourne, Victoria
3145
Australia
Individual Lewis, David Richard Clifton
Christchurch
8081
New Zealand
Directors

Justin Alan Roake - Director

Appointment date: 07 Feb 2006

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 29 Jun 2011


Peter Edward Laws - Director

Appointment date: 24 Jan 2013

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 24 Jan 2013


Adib Mohamad Ali Khanafer - Director

Appointment date: 13 Feb 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 Feb 2014

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 19 Feb 2019


Timothy Peter Beresford - Director

Appointment date: 01 Apr 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2017


David Richard Lewis - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 22 Aug 2013

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 29 Jun 2011


Timothy Michael Buckenham - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 13 Feb 2013

Address: East Malvern, Melourne, Victoria, 3145 Australia

Address used since 19 Mar 2013

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building