Clinical Advisory Services Aotearoa Limited, a registered company, was launched on 21 Feb 2005. 9429034973431 is the NZ business identifier it was issued. The company has been managed by 14 directors: Leonardus Wilhemus Bakker - an active director whose contract started on 21 Feb 2005,
Daryl Gregory - an active director whose contract started on 12 Nov 2012,
Veronica Aris - an active director whose contract started on 01 Jun 2016,
Maria Mcdonald - an active director whose contract started on 01 Jan 2023,
John Alexander Bushnell - an inactive director whose contract started on 08 Jun 2009 and was terminated on 22 Dec 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 6 Victoria Road, Devonport, Auckland, 0624 (registered address),
6 Victoria Road, Devonport, Auckland, 0624 (physical address),
6 Victoria Road, Devonport, Auckland, 0624 (service address),
16 Wynyard Street, Devonport, Auckland (other address) among others.
Clinical Advisory Services Aotearoa Limited had been using 16 Wynyard Street, Devonport, Auckland as their registered address up until 10 Jun 2022.
A total of 4500 shares are allotted to 9 shareholders (9 groups). The first group consists of 500 shares (11.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (11.11 per cent). Finally we have the third share allocation (500 shares 11.11 per cent) made up of 1 entity.
Previous addresses
Address #1: 16 Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 08 Jun 2007 to 10 Jun 2022
Address #2: 30a Oxford Terrace, Devonport, Auckland
Registered & physical address used from 21 Feb 2005 to 08 Jun 2007
Basic Financial info
Total number of Shares: 4500
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Harrington, Leigh |
Shannon 4821 New Zealand |
21 Feb 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Em-chhour, Cheryl |
Schnapper Rock Auckland 0632 New Zealand |
26 Jun 2020 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Louden, Kirsten Elizabeth Dawn |
Petone Lower Hutt New Zealand |
21 Feb 2005 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Mcintyre, John Gerard |
Rd 1 Pirinoa 5781 New Zealand |
26 Jun 2020 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Palmer, Sandra |
Grey Lynn Auckland New Zealand |
21 Feb 2005 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Shave, Roger Warren |
Rd 3 Whangarei 0173 New Zealand |
23 Feb 2015 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Moriarty, Rachel Mary |
Ngaio Wellington New Zealand |
21 Feb 2005 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Inder, Maree Lesley |
Huntsbury Christchurch New Zealand |
21 Feb 2005 - |
Shares Allocation #9 Number of Shares: 500 | |||
Individual | Bakker, Leonardus Wilhelmus |
Wilton Wellington New Zealand |
21 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrington, Joanna |
Mt Cook Wellington New Zealand |
21 Feb 2005 - 25 Oct 2023 |
Individual | Duncan, Fiona |
Newtown Wellington New Zealand |
21 Feb 2005 - 25 Oct 2023 |
Entity | Axiome Trustee Limited Shareholder NZBN: 9429034283073 Company Number: 1774293 |
31 Aug 2006 - 06 Aug 2012 | |
Individual | Dempster-rivett, Kirsty |
Fairview Downs Hamilton 3214 New Zealand |
31 Aug 2006 - 02 Aug 2017 |
Individual | Gregory, Daryl Garth |
Fendalton Christchurch |
21 Feb 2005 - 21 Dec 2010 |
Individual | Meldrum, John Robert |
Winthrop Wa 6150, Australia |
21 Feb 2005 - 27 Jun 2010 |
Individual | Mchugh, Susan Ann |
Campbells Beach Rd6, Walkworth |
21 Feb 2005 - 31 Aug 2006 |
Individual | Mcneil, Helen |
457 Swanson Road Ranui, Waitakere City |
21 Feb 2005 - 16 Jun 2009 |
Individual | Lisk, Stephen Kenneth |
Stanely Point Auckland 0624 New Zealand |
21 Feb 2005 - 06 Aug 2012 |
Individual | Barnfield, Tracey |
Mt Cook Wellington New Zealand |
21 Feb 2005 - 06 Aug 2012 |
Entity | Axiome Trustee Limited Shareholder NZBN: 9429034283073 Company Number: 1774293 |
31 Aug 2006 - 06 Aug 2012 | |
Individual | Connolly, Linda Christine Brann |
Belmont Lower Hutt New Zealand |
21 Feb 2005 - 02 Aug 2017 |
Individual | Lisk, Louise Margaret |
Stanley Point Auckland 0624 New Zealand |
21 Feb 2005 - 06 Aug 2012 |
Individual | Blood, Sylvia Kathleen |
Thornton Bay Rd 5, Thames Coast New Zealand |
21 Feb 2005 - 06 Aug 2012 |
Leonardus Wilhemus Bakker - Director
Appointment date: 21 Feb 2005
Address: Wilton, Wellington, 6012 New Zealand
Address used since 21 Feb 2005
Daryl Gregory - Director
Appointment date: 12 Nov 2012
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 12 Nov 2012
Veronica Aris - Director
Appointment date: 01 Jun 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2016
Maria Mcdonald - Director
Appointment date: 01 Jan 2023
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Jan 2023
John Alexander Bushnell - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 22 Dec 2022
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Nov 2014
Maree Lesley Inder - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 09 Nov 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Aug 2012
Kirsten Elizabeth Dawn Louden - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 31 Dec 2015
Address: Lower Hutt, 5012 New Zealand
Address used since 01 Aug 2012
Stephen Kenneth Lisk - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 31 Aug 2012
Address: Stanley Bay, Auckland,
Address used since 21 Feb 2005
Tracey Vera Barnfield - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 01 Aug 2012
Address: Mt Cook, Wellington,
Address used since 01 Aug 2008
Daryl Garth Gregory - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 16 Dec 2010
Address: Fendalton, Christchurch,
Address used since 21 Feb 2005
Annette Louise Beautrais - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 31 Oct 2007
Address: Fendalton, Christchurch,
Address used since 21 Feb 2005
Sylvia Kathleen Blood - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 04 Apr 2007
Address: Thornton Bay, Thames Coast Rd5,
Address used since 15 Mar 2006
Maree Lesley Inder - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 15 Mar 2006
Address: St Martins, Christchurch,
Address used since 26 Oct 2005
Kirsten Elizabeth Dawn Louden - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 26 Oct 2005
Address: Petone, Lower Hutt,
Address used since 21 Feb 2005
Scottfin Ece Limited
16 Wynyard Street
Devonport Sportsmen's Club Incorporated
16a Wynyard Street
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street