Shortcuts

Aranz Healthcare Limited

Type: NZ Limited Company (Ltd)
9429034429570
NZBN
1728641
Company Number
Registered
Company Status
Current address
Ground Floor 47 Hereford Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Aug 2022
Po Box 3894
Christchurch
Christchurch 8140
New Zealand
Postal address used since 29 Nov 2022
Ground Floor 47 Hereford Street
Christchurch 8013
New Zealand
Office & delivery address used since 23 Nov 2023

Aranz Healthcare Limited, a registered company, was registered on 28 Nov 2005. 9429034429570 is the NZ business number it was issued. The company has been managed by 10 directors: William Richard Fright - an active director whose contract started on 28 Nov 2005,
Brian Robert Leighs - an active director whose contract started on 21 Feb 2012,
Mark Arthur Nixon - an active director whose contract started on 12 Jan 2018,
Bruce Leslie Keith Davey - an active director whose contract started on 25 Sep 2018,
Erik E. - an inactive director whose contract started on 25 Jun 2017 and was terminated on 02 Aug 2022.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor 47 Hereford Street, Christchurch, 8013 (type: office, delivery).
Aranz Healthcare Limited had been using 1St Floor 47 Hereford Street, Christchurch as their registered address up until 18 Aug 2022.
Previous names used by this company, as we found at BizDb, included: from 28 Nov 2005 to 09 Aug 2012 they were called Aranz Medical Limited.
A total of 2343298 shares are allotted to 33 shareholders (19 groups). The first group consists of 51757 shares (2.21%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 8997 shares (0.38%). Lastly we have the third share allotment (25878 shares 1.1%) made up of 4 entities.

Addresses

Previous addresses

Address #1: 1st Floor 47 Hereford Street, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2016 to 18 Aug 2022

Address #2: 110 Papanui Road, Christchurch, 8012 New Zealand

Registered & physical address used from 08 Dec 2011 to 31 Mar 2016

Address #3: Level 6, 227 Cambridge Terrace, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Nov 2010 to 08 Dec 2011

Address #4: Ground Floor, St Elmos Court, 47 Hereford Street, Christchurch 8013 New Zealand

Registered & physical address used from 09 Sep 2009 to 09 Nov 2010

Address #5: 47 Hereford Street, Chch

Registered & physical address used from 28 Nov 2005 to 09 Sep 2009

Contact info
64 374 6120
29 Nov 2022
office@ARANZmedical.com
24 Nov 2023 Email
office@aranzmedical.com
23 Nov 2023 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2343298

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51757
Individual Beatson, Richard Keith Ilam
Christchurch
8041
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Auckland Central
Auckland
1010
New Zealand
Individual Upjohn, Margaret Janice Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 8997
Entity (NZ Limited Company) Woodstock Consulting Limited
Shareholder NZBN: 9429031963602
Rd 1
Oxford
7495
New Zealand
Shares Allocation #3 Number of Shares: 25878
Entity (NZ Limited Company) Wf Trustees Limited
Shareholder NZBN: 9429036934621
Christchurch

New Zealand
Individual Saunders, Geofrey Childers Fendalton
Christchurch
8052
New Zealand
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, Catherine Mary Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 198277
Individual Sibley, Nicholas Theobold Pokfulam
Hong Kong

Hong Kong SAR China
Shares Allocation #5 Number of Shares: 175130
Individual Davidson, Nicholas Richard William Akaroa
Akaroa
7520
New Zealand
Shares Allocation #6 Number of Shares: 447064
Individual Mccallum, Bruce Clinton Rd1
Little River 7591
Individual Neave, Richard Henry Digby Rd1
Little River
7591
New Zealand
Individual Whyte, Katherine Plimmer Rd1
Little River
7591
New Zealand
Shares Allocation #7 Number of Shares: 379920
Individual Davey, Bruce Leslie Keith Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 511833
Individual Nixon, Mark Arthur Merivale
Christchurch
8014
New Zealand
Individual Reynolds, Megan Jayne Merivale
Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 456392
Individual Sims, Julie Carlie Christchurch
8014
New Zealand
Individual Fright, William Richard Christchurch
8014
New Zealand
Individual Bromley, Jill Marie Christchurch
8014
New Zealand
Shares Allocation #10 Number of Shares: 1000
Individual Maguire, Dorothy Rd 8
Rolleston
7678
New Zealand
Individual Knight, Douglas Rd 8
Rolleston
7678
New Zealand
Shares Allocation #11 Number of Shares: 18632
Individual Thompson, Frank Douglas Bryson Brooklyn
Wellington
6021
New Zealand
Individual Leighs, Miranda Elizabeth Brooklyn
Wellington
6021
New Zealand
Director Leighs, Brian Robert Brooklyn
Wellington
6021
New Zealand
Shares Allocation #12 Number of Shares: 12766
Individual Russel, Matthew St Albans
Christchurch
8052
New Zealand
Individual Russel, Ann-marie St Albans
Christchurch
8052
New Zealand
Shares Allocation #13 Number of Shares: 7246
Individual Simmonds, Andrew David Karori
Wellington
6012
New Zealand
Shares Allocation #14 Number of Shares: 207
Individual Mccallum, Bruce Clinton Rd1
Little River 7591
Shares Allocation #15 Number of Shares: 35609
Individual Carr, Johnathan Charles Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #16 Number of Shares: 6210
Individual Cherrie, Jon Barry Linwood
Christchurch
8011
New Zealand
Shares Allocation #17 Number of Shares: 5900
Individual Mitchell, Timothy John Avonhead
Christchurch
8042
New Zealand
Shares Allocation #18 Number of Shares: 273
Director Fright, William Richard Merivale
Christchurch
8014
New Zealand
Shares Allocation #19 Number of Shares: 207
Individual Nixon, Mark Arthur Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sibley, Sally Gay Pokfulam
Hong Kong

Hong Kong SAR China
Individual Hong, Ke Saratoga
California
95070
United States
Individual Van Tassel, Jason Unit 201, Los Altos
California
94022
United States
Individual Upjohn, Janice Ilam
Christchurch
8041
New Zealand
Individual Deans, James Christchurch
8023
New Zealand
Individual Andresen, Joseph Palo Alto
California
94301
United States
Individual Engelson, Erik California
94025
United States
Other The Liang Living Trust Hillsborough
California
94010
United States
Other Sv Tech Fund I Lp Palo Alto
California
94301
United States
Individual Sibley, Sally Gay Pokfulam
Hong Kong

Hong Kong SAR China
Other Blue Devil Trust San Francisco
California
94115
United States
Other Shangbay Capital Llc Investors B 2nd Floor, Palo Alto
California
94301
United States
Other Shangbay Capital Llc 2nd Floor, Palo Alto
California
94301
United States
Other Sv Tech Fund Ii Lp Palo Alto
California
94301
United States
Individual Davidson, Nicholas Riccarton
Christchurch
8011
New Zealand
Entity Znara Limited
Shareholder NZBN: 9429038458910
Company Number: 683287
Entity Znara Limited
Shareholder NZBN: 9429038458910
Company Number: 683287
Entity Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Company Number: 1723800
Entity Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Company Number: 1723800
Other Nantucket Corp. (a California Corporation)
Directors

William Richard Fright - Director

Appointment date: 28 Nov 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Sep 2009


Brian Robert Leighs - Director

Appointment date: 21 Feb 2012

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 29 Jul 2015


Mark Arthur Nixon - Director

Appointment date: 12 Jan 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Aug 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Jan 2018


Bruce Leslie Keith Davey - Director

Appointment date: 25 Sep 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Sep 2018


Erik E. - Director (Inactive)

Appointment date: 25 Jun 2017

Termination date: 02 Aug 2022

Address: California, 94025 United States

Address used since 25 Jun 2017


Bruce Clinton Mccallum - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 10 Jan 2018

Address: Rd1, Little River, 7591 New Zealand

Address used since 02 Nov 2015


Andrew David Simmonds - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 26 Apr 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Feb 2012


Mark John Bowman - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 29 Oct 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 May 2008


John Andrew Smith - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 29 Oct 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Feb 2009


Mark Arthur Nixon - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 06 May 2008

Address: Chch,

Address used since 28 Nov 2005