Quorum Health Limited was launched on 12 Dec 2005 and issued an NZBN of 9429034389188. This registered LTD company has been run by 3 directors: Gerrard Alexander Walmisley - an active director whose contract began on 12 Dec 2005,
Annabel Louise Walmisley - an active director whose contract began on 23 Jan 2023,
Annabel Louise Walmisley - an inactive director whose contract began on 12 Dec 2005 and was terminated on 25 Jun 2007.
According to BizDb's information (updated on 07 Apr 2024), the company registered 1 address: C/- Bennett Reddington Ltd, Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (type: postal, office).
Up to 31 Oct 2012, Quorum Health Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Walmisley, Annabel Louise (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Xu, Yang - located at Halswell, Christchurch.
The next share allocation (500 shares, 50%) belongs to 1 entity, namely:
Walmisley, Gerrard Alexander, located at Cashmere, Christchurch (an individual). Quorum Health Limited is categorised as "Health service nec" (ANZSIC Q859940).
Other active addresses
Address #4: C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Postal & office & delivery address used from 02 Dec 2019
Principal place of activity
C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Jun 2011 to 31 Oct 2012
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 24 Jun 2011 to 18 Oct 2012
Address #3: C/-bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8022 New Zealand
Registered & physical address used from 23 Nov 2009 to 24 Jun 2011
Address #4: C/-bennett Reddington Ltd, 4th Floor 199 Cashel Street, Christchurh
Registered & physical address used from 12 Dec 2005 to 23 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Walmisley, Annabel Louise |
Cashmere Christchurch 8022 New Zealand |
23 Jan 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Xu, Yang |
Halswell Christchurch 8025 New Zealand |
08 Feb 2022 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Walmisley, Gerrard Alexander |
Cashmere Christchurch 8022 New Zealand |
12 Dec 2005 - |
Gerrard Alexander Walmisley - Director
Appointment date: 12 Dec 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Jul 2012
Annabel Louise Walmisley - Director
Appointment date: 23 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Jan 2023
Annabel Louise Walmisley - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 25 Jun 2007
Address: Christchurch,
Address used since 12 Dec 2005
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Aquarian Healing International Limited
43a Charles Upham Avenue
Conamen Limited
119 Blenheim Road
Foot King Products Limited
6 Yaldhurst Road
Halswell Rd Clinic Limited
64 Halswell Road
Senscio Limited
Unit 6
Shannon Diet Consulting Limited
Unit 3, 21 Birmingham Drive