Shortcuts

Studholme Anaesthesia Limited

Type: NZ Limited Company (Ltd)
9429036231256
NZBN
1258539
Company Number
Registered
Company Status
Current address
22 Church Lane
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 26 Aug 2021

Studholme Anaesthesia Limited was registered on 21 Nov 2002 and issued a New Zealand Business Number of 9429036231256. This registered LTD company has been supervised by 2 directors: Felicity Wallis - an active director whose contract began on 21 Nov 2002,
Thomas Studholme - an active director whose contract began on 21 Nov 2002.
According to BizDb's data (updated on 29 Mar 2024), this company registered 1 address: 22 Church Lane, Merivale, Christchurch, 8014 (category: registered, physical).
Up until 26 Aug 2021, Studholme Anaesthesia Limited had been using 21 Brownston Street, Wanaka as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Wallis, Felicity Jane (an individual) located at Merivale, Christchurch,
Studholme, Thomas James (an individual) located at Merivale, Christchurch.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Studholme, Thomas James - located at Merivale, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Wallis, Felicity Jane, located at Merivale, Christchurch (an individual).

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 26 Jun 2019 to 26 Aug 2021

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 26 Jun 2019

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Sep 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Sep 2011 to 21 Sep 2016

Address: 22 Church Lane, Merivale New Zealand

Registered address used from 05 Sep 2008 to 29 Sep 2011

Address: 22 Church Lane, Merivale, Christchurch New Zealand

Physical address used from 05 Sep 2008 to 29 Sep 2011

Address: 34 Hartley Avenue, Merivale, Christchurch

Physical & registered address used from 29 Aug 2006 to 05 Sep 2008

Address: 34 Hartley Street, Merivale, Christchurch

Registered & physical address used from 21 Aug 2006 to 29 Aug 2006

Address: Mt Barker Downs, Wanaka, Central Otago

Physical & registered address used from 09 Jun 2003 to 21 Aug 2006

Address: 18 Grand View Rd, Auckland 1005

Registered & physical address used from 21 Nov 2002 to 09 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Wallis, Felicity Jane Merivale
Christchurch

New Zealand
Individual Studholme, Thomas James Merivale
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Studholme, Thomas James Merivale
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wallis, Felicity Jane Merivale
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallis, George Robert Merivale
Christchurch
8014
New Zealand
Directors

Felicity Wallis - Director

Appointment date: 21 Nov 2002

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Aug 2009


Thomas Studholme - Director

Appointment date: 21 Nov 2002

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Aug 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street