Doctors On Cashel Limited, a registered company, was incorporated on 21 Mar 2002. 9429036563968 is the NZ business identifier it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is categorised. The company has been supervised by 7 directors: Jacques Renard Marchand - an active director whose contract began on 01 Sep 2005,
Nicola Jayne Marchand - an active director whose contract began on 26 Apr 2010,
Patrick Gregory Costelloe - an inactive director whose contract began on 06 Jul 2005 and was terminated on 15 Sep 2005,
John Michel Shingleton - an inactive director whose contract began on 06 Jul 2005 and was terminated on 15 Sep 2005,
Dominic Peter Dravitzki - an inactive director whose contract began on 06 Jul 2005 and was terminated on 15 Sep 2005.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 17 Allen Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Doctors On Cashel Limited had been using C/O Malley & Co, 10Th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch as their physical address until 11 Sep 2005.
Old names for the company, as we managed to find at BizDb, included: from 10 Jun 2004 to 01 Sep 2005 they were named Malley & Co Trustees No. 4 Limited, from 21 Mar 2002 to 10 Jun 2004 they were named O'connor Trustees Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
17 Allen Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: C/o Malley & Co, 10th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical & registered address used from 21 Mar 2002 to 11 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Marchand, Jacques Renard |
Lincoln, Rd 2 Christchurch 7672 New Zealand |
15 Sep 2005 - |
Individual | Costelloe, Patrick Gregory |
Christchurch New Zealand |
15 Sep 2005 - |
Individual | Marchand, Nicola Jayne |
Lincoln, Rd 2 Christchurch 7672 New Zealand |
15 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Marchand, Jacques Renard |
Lincoln, Rd 2 Christchurch 7672 New Zealand |
15 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Marchand, Nicola Jayne |
Lincoln, Rd 2 Christchurch 7672 New Zealand |
15 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tait, Ernest John |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Individual | Shingleton, John Michel |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Individual | Costelloe, Patrick Gregory |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Individual | O'connor, Robert John Unwin |
Fendalton Christchurch |
21 Mar 2002 - 09 Aug 2005 |
Individual | Dravitzki, Dominic Peter |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Jacques Renard Marchand - Director
Appointment date: 01 Sep 2005
Address: Lincoln, Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jan 2023
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 11 Sep 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Jun 2012
Nicola Jayne Marchand - Director
Appointment date: 26 Apr 2010
Address: Lincoln, Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jan 2023
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 11 Sep 2020
Address: Rd2, Christchurch, 7672 New Zealand
Address used since 12 Jun 2012
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 15 Sep 2005
Address: Christchurch,
Address used since 06 Jul 2005
John Michel Shingleton - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 15 Sep 2005
Address: Christchurch,
Address used since 06 Jul 2005
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 15 Sep 2005
Address: Christchurch,
Address used since 06 Jul 2005
Ernest John Tait - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 15 Sep 2005
Address: Christchurch,
Address used since 09 Aug 2005
Robert John Unwin O'connor - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 07 Jul 2005
Address: Fendalton, Christchurch,
Address used since 21 Mar 2002
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Beckford Health Limited
329 Durham Street
Better Health North Canterbury Limited
329 Durham Street
Canterbury Gp Limited
17c Bristol St
Hillmed Health Limited
329 Durham Street
Med Design Limited
Level 6
Medical Corner Doctors Limited
Level4, 123 Victoria Street