Ilam Medical Centre Limited, a registered company, was incorporated on 29 Mar 2001. 9429036953370 is the business number it was issued. This company has been managed by 8 directors: Mark Robert Cohen - an active director whose contract started on 29 Mar 2001,
Brett Stuart Mann - an active director whose contract started on 29 Mar 2001,
Andrew John Osborne - an active director whose contract started on 14 Jan 2013,
Chloe Blanche Dearlove - an active director whose contract started on 06 Apr 2023,
Philippa Margaret Mackay - an inactive director whose contract started on 29 Mar 2001 and was terminated on 06 Apr 2023.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, service).
Ilam Medical Centre Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 03 Jun 2022.
A total of 16000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 4000 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4000 shares (25%). Finally there is the third share allotment (4000 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 May 2018 to 03 Jun 2022
Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Jul 2017 to 02 May 2018
Address #3: Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 May 2014 to 12 Jul 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 08 May 2014
Address #5: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Aug 2012 to 29 Jan 2013
Address #6: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 05 Nov 2009 to 08 Aug 2012
Address #7: Polson Higgs, Level 8, Hsbc Tower, 62, Worcester Boulevard, Christchurch 8011
Registered & physical address used from 28 Oct 2009 to 05 Nov 2009
Address #8: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 24 Oct 2005 to 28 Oct 2009
Address #9: Level 6, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch
Physical & registered address used from 19 Dec 2002 to 24 Oct 2005
Address #10: 106 Memorial Avenue, Christchurch
Physical & registered address used from 29 Mar 2001 to 19 Dec 2002
Basic Financial info
Total number of Shares: 16000
Annual return filing month: April
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Dearlove, Chloe Blanche |
Sumner Christchurch 8081 New Zealand |
22 Apr 2023 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Cohen, Mark Robert |
Christchurch New Zealand |
29 Mar 2001 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Director | Osborne, Andrew John |
Sumner Christchurch 8081 New Zealand |
29 Jan 2013 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Mann, Brett Stuart |
Avonhead Christchurch 8042 New Zealand |
29 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Philippa Margaret |
Merivale Christchurch 8014 New Zealand |
29 Mar 2001 - 22 Apr 2023 |
Individual | Pascoe, Jonathan Guy |
Christchurch |
29 Mar 2001 - 29 Jan 2013 |
Individual | Leathart, Christopher James Percival |
Christchurch |
03 Nov 2003 - 27 Jun 2010 |
Mark Robert Cohen - Director
Appointment date: 29 Mar 2001
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 07 Apr 2016
Brett Stuart Mann - Director
Appointment date: 29 Mar 2001
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 May 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Apr 2016
Andrew John Osborne - Director
Appointment date: 14 Jan 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Jan 2013
Chloe Blanche Dearlove - Director
Appointment date: 06 Apr 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Apr 2023
Philippa Margaret Mackay - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 06 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2011
Andrew John Osbourne - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 01 Feb 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Jan 2013
Jonathan Guy Pascoe - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 14 Jan 2013
Address: Christchurch, 8041 New Zealand
Address used since 29 Mar 2001
Christopher James Percival Leathart - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 15 Dec 2004
Address: Christchurch,
Address used since 29 Oct 2003
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive