Shortcuts

Skjellerup Anaesthesia Services Limited

Type: NZ Limited Company (Ltd)
9429035636342
NZBN
1465623
Company Number
Registered
Company Status
Current address
101 Holly Road
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 18 Jun 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Skjellerup, Nigel Ralph Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 9997
Individual Skjellerup, Nigel Ralph Merivale
Christchurch
8014
New Zealand
Individual Herring, Anthony Robert Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wood, Danielle Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skjellerup, Karin Marie Kathleen Fendalton
Christchurch
Individual Skjellerup, Karin Marie Kathleen Fendalton
Christchurch
Directors

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

Nearby companies

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