Shortcuts

Ilam Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036953370
NZBN
1126710
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Dearlove, Chloe Blanche Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Cohen, Mark Robert Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 4000
Director Osborne, Andrew John Sumner
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Mann, Brett Stuart Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Philippa Margaret Merivale
Christchurch
8014
New Zealand
Individual Pascoe, Jonathan Guy Christchurch
Individual Leathart, Christopher James Percival Christchurch
Directors

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

Nearby companies

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