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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Wallis, Felicity Jane |
Merivale Christchurch New Zealand |
21 Nov 2002 - |
Individual | Studholme, Thomas James |
Merivale Christchurch New Zealand |
21 Nov 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Studholme, Thomas James |
Merivale Christchurch New Zealand |
21 Nov 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wallis, Felicity Jane |
Merivale Christchurch New Zealand |
21 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, George Robert |
Merivale Christchurch 8014 New Zealand |
30 Nov 2010 - 26 Sep 2018 |
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
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