Shortcuts

Clinical Advisory Services Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429034973431
NZBN
1597278
Company Number
Registered
Company Status
Current address
16 Wynyard Street
Devonport
Auckland
Other address (Address For Share Register) used since 31 May 2007
6 Victoria Road
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 10 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Harrington, Leigh Shannon
4821
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Em-chhour, Cheryl Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Louden, Kirsten Elizabeth Dawn Petone
Lower Hutt

New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Mcintyre, John Gerard Rd 1
Pirinoa
5781
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Palmer, Sandra Grey Lynn
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Shave, Roger Warren Rd 3
Whangarei
0173
New Zealand
Shares Allocation #7 Number of Shares: 500
Individual Moriarty, Rachel Mary Ngaio
Wellington

New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Inder, Maree Lesley Huntsbury
Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 500
Individual Bakker, Leonardus Wilhelmus Wilton
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrington, Joanna Mt Cook
Wellington

New Zealand
Individual Duncan, Fiona Newtown
Wellington

New Zealand
Entity Axiome Trustee Limited
Shareholder NZBN: 9429034283073
Company Number: 1774293
Individual Dempster-rivett, Kirsty Fairview Downs
Hamilton 3214

New Zealand
Individual Gregory, Daryl Garth Fendalton
Christchurch
Individual Meldrum, John Robert Winthrop
Wa 6150, Australia
Individual Mchugh, Susan Ann Campbells Beach
Rd6, Walkworth
Individual Mcneil, Helen 457 Swanson Road
Ranui, Waitakere City
Individual Lisk, Stephen Kenneth Stanely Point
Auckland
0624
New Zealand
Individual Barnfield, Tracey Mt Cook
Wellington

New Zealand
Entity Axiome Trustee Limited
Shareholder NZBN: 9429034283073
Company Number: 1774293
Individual Connolly, Linda Christine Brann Belmont
Lower Hutt

New Zealand
Individual Lisk, Louise Margaret Stanley Point
Auckland
0624
New Zealand
Individual Blood, Sylvia Kathleen Thornton Bay
Rd 5, Thames Coast

New Zealand
Directors

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

Nearby companies

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