Heart Centre (2003) Limited was registered on 02 May 2003 and issued an NZ business number of 9429036007332. This registered LTD company has been run by 10 directors: Dr Clive John Scrimgeour Low - an active director whose contract began on 02 May 2003,
Graham John Muir - an active director whose contract began on 24 Mar 2004,
John Michael Elliott - an active director whose contract began on 24 Mar 2004,
Iain Craig Melton - an active director whose contract began on 11 May 2017,
Harsh Pratap Singh - an active director whose contract began on 11 May 2017.
As stated in BizDb's database (updated on 21 Feb 2024), the company uses 1 address: 23A Poynder Avenue, Merivale, Christchurch, 8014 (types include: registered, physical).
Up to 29 May 2014, Heart Centre (2003) Limited had been using 11 Wroxton Terrace, Fendalton, Christchurch as their registered address.
A total of 255000 shares are allotted to 17 groups (27 shareholders in total). When considering the first group, 15000 shares are held by 1 entity, namely:
Hii, Timothy Bih Kien (an individual) located at Ilam, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 5.88 per cent shares (exactly 15000 shares) and includes
A & M Puri Consulting Limited - located at Hornby, Christchurch.
The next share allotment (7500 shares, 2.94%) belongs to 3 entities, namely:
Winestock Trustees Limited, located at Wanaka (an entity),
Green, Belinda Kathryn Woodward, located at 72 Newington Avenue, Dunedin (an individual),
Purbrick, Jonathan David, located at 72 Newinton Avenue, Maori Hill Dunedin (an individual).
Previous addresses
Address: 11 Wroxton Terrace, Fendalton, Christchurch New Zealand
Registered & physical address used from 01 Oct 2007 to 29 May 2014
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Registered & physical address used from 22 Sep 2006 to 01 Oct 2007
Address: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 11 Apr 2005 to 22 Sep 2006
Address: Third Floor, 4 Oxford Terrace, Christchurch
Registered & physical address used from 19 May 2004 to 11 Apr 2005
Address: C/- Dr Clive John Scrimgeour Low, 5 Poynder Avenue, Christchurch
Registered & physical address used from 02 May 2003 to 19 May 2004
Basic Financial info
Total number of Shares: 255000
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Hii, Timothy Bih Kien |
Ilam Christchurch 8041 New Zealand |
27 Dec 2023 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | A & M Puri Consulting Limited Shareholder NZBN: 9429047015661 |
Hornby Christchurch 8042 New Zealand |
22 Dec 2020 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Winestock Trustees Limited Shareholder NZBN: 9429037240905 |
Wanaka 9305 New Zealand |
09 Oct 2017 - |
Individual | Green, Belinda Kathryn Woodward |
72 Newington Avenue Dunedin 9010 New Zealand |
09 Oct 2017 - |
Individual | Purbrick, Jonathan David |
72 Newinton Avenue Maori Hill Dunedin 9010 New Zealand |
09 Oct 2017 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Individual | Mccormick, Penelope Jane |
Hillsborough Christchurch 8022 New Zealand |
25 May 2017 - |
Director | Melton, Iain Craig |
Hillsborough Christchurch 8022 New Zealand |
25 May 2017 - |
Shares Allocation #5 Number of Shares: 22500 | |||
Individual | Williams, Michael John Anderson |
Suite 15, Marinoto Clinic 72 Newington Avenue, Dunedin New Zealand |
14 Mar 2005 - |
Individual | Partridge, Fiona Margaret |
Marinoto Clinic 72 Newington Avenue, Dunedin New Zealand |
14 Mar 2005 - |
Shares Allocation #6 Number of Shares: 15000 | |||
Individual | Daly, Matthew George |
Papanui Christchurch 8053 New Zealand |
04 Oct 2017 - |
Shares Allocation #7 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin 9016 New Zealand |
14 Mar 2005 - |
Individual | Kay, Ian Patrick |
139 Moray Place Dunedin New Zealand |
14 Mar 2005 - |
Shares Allocation #8 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | David Shaw Medical Services Limited Shareholder NZBN: 9429038282782 |
Mairehau Christchurch 8013 New Zealand |
14 Mar 2005 - |
Shares Allocation #9 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Singh Cardiac Surgery Limited Shareholder NZBN: 9429037419639 |
Christchurch Central Christchurch 8013 New Zealand |
14 Mar 2005 - |
Shares Allocation #10 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Canterbury Heartcare Limited Shareholder NZBN: 9429035953562 |
Christchurch 8011 New Zealand |
14 Mar 2005 - |
Shares Allocation #11 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Dougal Mcclean Cardiologist Limited Shareholder NZBN: 9429035545286 |
Invercargill 9810 New Zealand |
28 Mar 2007 - |
Shares Allocation #12 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | James Blake Cardiology & Vascular Limited Shareholder NZBN: 9429032265309 |
Merivale Christchurch 8014 New Zealand |
21 Jul 2010 - |
Shares Allocation #13 Number of Shares: 15000 | |||
Individual | Sweeney, Michael Joseph |
Papanui Christchurch 8053 New Zealand |
14 Mar 2005 - |
Individual | Low, Clive John Scrimgeour |
Papanui Christchurch 8053 New Zealand |
14 Mar 2005 - |
Individual | Low, Sandra Lois |
Papanui Christchurch 8053 New Zealand |
14 Mar 2005 - |
Shares Allocation #14 Number of Shares: 15000 | |||
Individual | Bowie, David Ralph |
Upper Riccarton Christchurch New Zealand |
14 Mar 2005 - |
Shares Allocation #15 Number of Shares: 15000 | |||
Individual | Smyth, David William |
249 Papanui Road Christchurch New Zealand |
14 Mar 2005 - |
Shares Allocation #16 Number of Shares: 15000 | |||
Individual | Alessi, Lauretta |
Merivale Christchurch 8014 New Zealand |
14 Mar 2005 - |
Individual | Muir, Graham John |
Merivale Christchurch 8014 New Zealand |
14 Mar 2005 - |
Shares Allocation #17 Number of Shares: 15000 | |||
Individual | Omalley, David Charles Richard |
Christchurch 8040 New Zealand |
14 Mar 2005 - |
Individual | O'malley, Peter John Robert |
Christchurch New Zealand |
14 Mar 2005 - |
Individual | O'malley, Susan Isabel |
Christchurch New Zealand |
14 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Low, Dr Clive John Scrimgeour |
Christchurch |
02 May 2003 - 14 Mar 2005 |
Individual | Kien, Timothy Hii Bih |
Ilam Christchurch 8041 New Zealand |
21 Dec 2023 - 27 Dec 2023 |
Individual | Townley, Alan |
Hillsborough Christchurch 8022 New Zealand |
25 May 2017 - 08 Nov 2017 |
Entity | Southern Heart Limited Shareholder NZBN: 9429037005153 Company Number: 1116418 |
Marinoto Clinic 72 Newington Avenue, Maori Hill Dunedin |
14 Mar 2005 - 09 Oct 2017 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
08 Nov 2017 - 17 Jul 2022 | |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
Halswell Christchurch 8025 New Zealand |
08 Nov 2017 - 17 Jul 2022 |
Individual | Woodward Green, Belinda Kathryn |
72 Newinton Avenue Maori Hill Dunedin 9010 New Zealand |
09 Oct 2017 - 09 Oct 2017 |
Entity | Southern Heart Limited Shareholder NZBN: 9429037005153 Company Number: 1116418 |
14 Mar 2005 - 09 Oct 2017 | |
Other | W M C Trustees Limited | 14 Mar 2005 - 09 Oct 2017 |
Dr Clive John Scrimgeour Low - Director
Appointment date: 02 May 2003
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 27 Aug 2012
Graham John Muir - Director
Appointment date: 24 Mar 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 May 2014
John Michael Elliott - Director
Appointment date: 24 Mar 2004
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 24 Mar 2004
Iain Craig Melton - Director
Appointment date: 11 May 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 11 May 2017
Harsh Pratap Singh - Director
Appointment date: 11 May 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 May 2017
James William Heyward Blake - Director
Appointment date: 24 Nov 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Nov 2022
David Ralph Bowie - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 19 Nov 2022
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Mar 2004
Michael John Anderson Williams - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 25 May 2017
Address: Suite 15, Marinoto Clinic, 72 Newington Avenue, Dunedin, 9010 New Zealand
Address used since 14 Mar 2016
David Peter Shaw - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 25 May 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 05 Jun 2015
Harsh Pratap Singh - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 05 Jun 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Mar 2004
Heart Management Limited
23a Poynder Avenue
Hitex (n.z.) Limited
23a Poynder Avenue
Aynsley Professional Services Limited
25 Poynder Avenue
Ceja Holdings Company Limited
25 Poynder Avenue
Aynsley And Associates Limited
25 Poynder Avenue
Aynsley Trustees Limited
25 Poynder Avenue