Intus Christchurch Limited, a registered company, was launched on 16 Mar 2004. 9429035495215 is the NZ business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. The company has been supervised by 4 directors: Richard Edward Perry - an active director whose contract began on 16 Mar 2004,
Julia Robyn Rushton Perry - an active director whose contract began on 12 Oct 2018,
Bruce Alexander Campbell - an active director whose contract began on 02 Feb 2023,
Deborah May Wright - an active director whose contract began on 02 Feb 2023.
Updated on 22 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: Po Box 36562, Merivale, Christchurch, 8146 (postal address),
249 Papanui Road, Merivale, Christchurch, 8014 (office address),
249 Papanui Road, Merivale, Christchurch, 8014 (delivery address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address) among others.
Intus Christchurch Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 09 Jul 2019.
Other names for this company, as we managed to find at BizDb, included: from 16 Mar 2004 to 03 Mar 2022 they were named Intus Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Po Box 36562, Merivale, Christchurch, 8146 New Zealand
Postal address used from 28 Aug 2021
Address #5: 249 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Office & delivery address used from 28 Aug 2021
Principal place of activity
249 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 03 Jul 2017 to 09 Jul 2019
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Jul 2011 to 03 Jul 2017
Address #3: Level 1, 38 Oxford Terrace, Christchurch New Zealand
Physical address used from 10 Oct 2005 to 13 Jul 2011
Address #4: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch
Physical address used from 16 Mar 2004 to 10 Oct 2005
Address #5: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch New Zealand
Registered address used from 16 Mar 2004 to 13 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
19 Jul 2011 - |
Individual | Perry, Richard Edward |
Merivale Christchurch 8014 New Zealand |
16 Mar 2004 - |
Individual | Perry, Julia Robyn Rushton |
Merivale Christchurch 8014 New Zealand |
13 Dec 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perry, Julia Robyn Rushton |
Merivale Christchurch 8014 New Zealand |
13 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Perry, Richard Edward |
Merivale Christchurch 8014 New Zealand |
16 Mar 2004 - |
Richard Edward Perry - Director
Appointment date: 16 Mar 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Sep 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Sep 2017
Julia Robyn Rushton Perry - Director
Appointment date: 12 Oct 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Oct 2018
Bruce Alexander Campbell - Director
Appointment date: 02 Feb 2023
Address: Woombye, Queensland, 4559 Australia
Address used since 02 Feb 2023
Deborah May Wright - Director
Appointment date: 02 Feb 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Feb 2023
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Christchurch Bioresonance Limited
69 Balrudry Street
Foot King Products Limited
6 Yaldhurst Road
Gill Redden Cranio Limited
5a Gilmore Place
Mind Health Limited
278a Memorial Avenue
Oscu Wanganui Limited
9 Cricklewood Place
Pegasus Health Membership Limited
Level 1, 567 Wairakei Road