Shortcuts

Dinsdale Health Limited

Type: NZ Limited Company (Ltd)
9429035042020
NZBN
1585392
Company Number
Registered
Company Status
Current address
206 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 08 Apr 2020

Dinsdale Health Limited, a registered company, was launched on 20 Dec 2004. 9429035042020 is the NZBN it was issued. The company has been managed by 4 directors: Leigh Ann Hooper - an active director whose contract began on 20 Dec 2004,
Larry Wayne Skiba - an active director whose contract began on 20 Dec 2004,
Ottilia Matravers - an inactive director whose contract began on 20 Dec 2004 and was terminated on 09 Sep 2022,
Susan Ann Sewell - an inactive director whose contract began on 20 Dec 2004 and was terminated on 01 Dec 2021.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 206 Papanui Road, Merivale, Christchurch, 8014 (types include: physical, registered).
Dinsdale Health Limited had been using 52 Cashel Street, Christchurch as their registered address up until 08 Apr 2020.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 313 shares (31.3%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 312 shares (31.2%). Lastly there is the next share allotment (125 shares 12.5%) made up of 3 entities.

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Jun 2012 to 08 Apr 2020

Address: Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 29 Jun 2011 to 29 Jun 2012

Address: Charles Knibb, Chartered Accountant, Level 1, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 01 Nov 2007 to 29 Jun 2011

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch

Physical & registered address used from 13 Mar 2006 to 01 Nov 2007

Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 11 Apr 2005 to 13 Mar 2006

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 08 Mar 2005 to 11 Apr 2005

Address: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 20 Dec 2004 to 08 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 313
Entity (NZ Limited Company) G & L Hooper Trustee Limited
Shareholder NZBN: 9429030517783
Westmorland
Christchurch
Null 8025
New Zealand
Individual Brown, David Kenneth Westmorland
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 312
Entity (NZ Limited Company) G & L Hooper Trustee Limited
Shareholder NZBN: 9429030517783
Westmorland
Christchurch
Null 8025
New Zealand
Individual Brown, David Kenneth Westmorland
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Smith, Robert Hartnell Huntsbury
Christchurch
8022
New Zealand
Individual O'gorman, Sarah Clare Merivale
Christchurch
8014
New Zealand
Individual Smith, Christine Janet Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Skiba, Larry Wayne Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perriam, Warren Christchurch

New Zealand
Individual Matravers, Ottilia Cashmere
Christchurch

New Zealand
Individual Abbot, John Melville Cashmere
Christchurch

New Zealand
Individual Matravers, Gilbert Howard Cashmere
Christchurch

New Zealand
Individual Sewell, Susan Ann Merivale
Christchurch
8014
New Zealand
Individual Smith, Christine Jan Christchurch

New Zealand
Individual Cottrell, Hugh Crispe Christchurch

New Zealand
Directors

Leigh Ann Hooper - Director

Appointment date: 20 Dec 2004

Address: Christchurch, 8041 New Zealand

Address used since 18 May 2016


Larry Wayne Skiba - Director

Appointment date: 20 Dec 2004

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 May 2016


Ottilia Matravers - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 09 Sep 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 May 2006


Susan Ann Sewell - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 01 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Feb 2019

Address: R D 6, Christchurch, 7676 New Zealand

Address used since 18 May 2016

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street