Shortcuts

Doctors On Cashel Limited

Type: NZ Limited Company (Ltd)
9429036563968
NZBN
1198857
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 1
149 Victoria Street
Christchurch New Zealand
Registered & physical & service address used since 11 Sep 2005
Mccoy & Co.
Level 1, 149 Victoria Street
Christchurch 8141
New Zealand
Delivery address used since 04 Jul 2019
17 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office address used since 21 Jul 2021

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.

Addresses

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

Contact info
64 274 411746
Phone
marchand.n.j@gmail.com
Email
www.doctorsoncashel.co.nz
04 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Marchand, Jacques Renard Lincoln, Rd 2
Christchurch
7672
New Zealand
Individual Costelloe, Patrick Gregory Christchurch

New Zealand
Individual Marchand, Nicola Jayne Lincoln, Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marchand, Jacques Renard Lincoln, Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Marchand, Nicola Jayne Lincoln, Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Christchurch
Individual Shingleton, John Michel Christchurch
Individual Costelloe, Patrick Gregory Christchurch
Individual O'connor, Robert John Unwin Fendalton
Christchurch
Individual Dravitzki, Dominic Peter Christchurch
Directors

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

Nearby companies

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

Similar companies

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