Skjellerup Anaesthesia Services Limited was registered on 12 Dec 2003 and issued a business number of 9429035636342. This registered LTD company has been supervised by 1 director, named Nigel Ralph Skjellerup - an active director whose contract started on 12 Dec 2003.
As stated in BizDb's information (updated on 07 Mar 2024), the company registered 1 address: 101 Holly Road, St Albans, Christchurch, 8014 (type: physical, registered).
Up until 18 Jun 2021, Skjellerup Anaesthesia Services Limited had been using Level 2, 299 Durham Street North, City Central, Christchurch as their physical address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Skjellerup, Nigel Ralph (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 99.97 per cent shares (exactly 9997 shares) and includes
Skjellerup, Nigel Ralph - located at Merivale, Christchurch,
Herring, Anthony Robert - located at Christchurch Central, Christchurch.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Wood, Danielle, located at Merivale, Christchurch (an individual).
Previous addresses
Address: Level 2, 299 Durham Street North, City Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Jun 2016 to 18 Jun 2021
Address: 99 Clarence St, Christchurch, 8141 New Zealand
Registered address used from 06 May 2014 to 03 Jun 2016
Address: C/-mortlock Mccormack Law, 99 Clarence St, Christchurch, 8141 New Zealand
Registered address used from 16 Apr 2012 to 06 May 2014
Address: 99 Clarence St, Christchurch, 8141 New Zealand
Physical address used from 16 Apr 2012 to 03 Jun 2016
Address: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand
Physical & registered address used from 07 Nov 2006 to 16 Apr 2012
Address: C/- Simon Mortlock Partners, Level 8 Pricewaterhousecoopers Centre, 119 Armagh Street Christchurch 8031
Physical & registered address used from 12 Dec 2003 to 07 Nov 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Skjellerup, Nigel Ralph |
Merivale Christchurch 8014 New Zealand |
12 Dec 2003 - |
Shares Allocation #2 Number of Shares: 9997 | |||
Individual | Skjellerup, Nigel Ralph |
Merivale Christchurch 8014 New Zealand |
12 Dec 2003 - |
Individual | Herring, Anthony Robert |
Christchurch Central Christchurch 8013 New Zealand |
12 Dec 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wood, Danielle |
Merivale Christchurch 8014 New Zealand |
08 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skjellerup, Karin Marie Kathleen |
Fendalton Christchurch |
12 Dec 2003 - 24 Jul 2006 |
Individual | Skjellerup, Karin Marie Kathleen |
Fendalton Christchurch |
12 Dec 2003 - 24 Jul 2006 |
Nigel Ralph Skjellerup - Director
Appointment date: 12 Dec 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Mar 2019
Address: Christchurch, 8041 New Zealand
Address used since 26 May 2016
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street