Anaesthesia East Coast Limited was incorporated on 17 Feb 2003 and issued a number of 9429036133079. This registered LTD company has been managed by 1 director, named Roderick Hanbury Chisholm - an active director whose contract started on 17 Feb 2003.
According to our database (updated on 28 Mar 2024), the company filed 1 address: 40 Cadbury Road, Onekawa, Napier, 4110 (type: registered, service).
Up to 15 May 2023, Anaesthesia East Coast Limited had been using 40 Cadbury Road, Onekawa, Napier as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Chisholm, Sheila Anne (an individual) located at Havelock North.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Chisholm, Roderick Hanbury - located at Havelock North.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Chisholm, Roderick Hanbury, located at Havelock North (an individual),
Chisholm, Sheila Anne, located at Havelock North (an individual),
Osborne, Kevin Barton, located at Havelock North (an individual). Anaesthesia East Coast Limited was classified as "Anaesthetist" (ANZSIC Q851210).
Principal place of activity
130 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 40 Cadbury Road, Onekawa, Napier, 4110 New Zealand
Registered & service address used from 09 Jun 2022 to 15 May 2023
Address #2: 23 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 16 Nov 2020 to 09 Jun 2022
Address #3: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Registered & physical address used from 07 Nov 2014 to 16 Nov 2020
Address #4: Business Results (hb) Ltd, 20-22 Munroe Street, Napier, 4110 New Zealand
Physical & registered address used from 02 Jun 2011 to 07 Nov 2014
Address #5: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical & registered address used from 24 May 2010 to 02 Jun 2011
Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 30 Nov 2007 to 24 May 2010
Address #7: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Physical & registered address used from 17 Feb 2003 to 30 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chisholm, Sheila Anne |
Havelock North |
17 Feb 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chisholm, Roderick Hanbury |
Havelock North |
17 Feb 2003 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Chisholm, Roderick Hanbury |
Havelock North |
17 Feb 2003 - |
Individual | Chisholm, Sheila Anne |
Havelock North |
17 Feb 2003 - |
Individual | Osborne, Kevin Barton |
Havelock North New Zealand |
13 May 2009 - |
Roderick Hanbury Chisholm - Director
Appointment date: 17 Feb 2003
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 30 May 2016
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Dr Tomas Goscinski Limited
1 Peel Street
Dream Big Associates Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
J Oosthuizen Limited
107 Market Street South
Niqmat Limited
17 Heretaunga Street
Soporoz Limited
5 Havelock Road