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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 225 | |||
| Individual | Khanafer, Adib Mohamad Ali |
Strowan Christchurch 8052 New Zealand |
22 Aug 2013 - |
| Shares Allocation #2 Number of Shares: 225 | |||
| Individual | Laws, Peter Edward |
Bottle Lake Christchurch 8083 New Zealand |
22 Aug 2013 - |
| Shares Allocation #3 Number of Shares: 225 | |||
| Individual | Roake, Justin Alan |
Clifton Christchurch 8081 New Zealand |
07 Feb 2006 - |
| Shares Allocation #4 Number of Shares: 225 | |||
| Director | Beresford, Timothy Peter |
Cashmere Christchurch 8022 New Zealand |
05 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Buckenham, Timothy Michael |
East Malvern Melbourne, Victoria 3145 Australia |
07 Feb 2006 - 22 Aug 2013 |
| Individual | Lewis, David Richard |
Clifton Christchurch 8081 New Zealand |
07 Feb 2006 - 22 Aug 2013 |
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
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