Shortcuts

St George's Hospital ( No.2) Limited

Type: NZ Limited Company (Ltd)
9429037075927
NZBN
1102285
Company Number
Registered
Company Status
Current address
249 Papanui Road
Strowan
Christchurch 8014
New Zealand
Registered & physical & service address used since 09 Jul 2009

St George's Hospital ( No.2) Limited, a registered company, was incorporated on 12 Dec 2000. 9429037075927 is the NZBN it was issued. This company has been managed by 9 directors: Carol Sandra Ferguson - an active director whose contract began on 28 Aug 2017,
Blair Edward Roxborough - an active director whose contract began on 01 Aug 2021,
Gregory Francis James Brooks - an inactive director whose contract began on 29 Sep 2009 and was terminated on 01 Aug 2021,
Scott Anthony Bampton - an inactive director whose contract began on 24 Jun 2013 and was terminated on 28 Aug 2017,
Barbara Mary Fox - an inactive director whose contract began on 03 Sep 2012 and was terminated on 22 Feb 2013.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 249 Papanui Road, Strowan, Christchurch, 8014 (type: registered, physical).
St George's Hospital ( No.2) Limited had been using 249 Papanui Road, Christchurch as their physical address up until 09 Jul 2009.
A single entity owns all company shares (exactly 50000 shares) - St George's Hospital Incorporated - located at 8014, Strowan, Christchurch 8014.

Addresses

Previous address

Address: 249 Papanui Road, Christchurch

Physical & registered address used from 12 Dec 2000 to 09 Jul 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity St George's Hospital Incorporated Strowan
Christchurch 8014

Ultimate Holding Company

St George's Hospital Inc
Name
Incorp_society
Type
219276
Ultimate Holding Company Number
NZ
Country of origin
Unit 1, 249 Papanui Road
Strowan
Christchurch 8014
New Zealand
Address
Directors

Carol Sandra Ferguson - Director

Appointment date: 28 Aug 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Aug 2017


Blair Edward Roxborough - Director

Appointment date: 01 Aug 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Aug 2021


Gregory Francis James Brooks - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 01 Aug 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 16 Aug 2018

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 30 Oct 2012


Scott Anthony Bampton - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 28 Aug 2017

Address: Christchurch, 8052 New Zealand

Address used since 24 Jun 2013


Barbara Mary Fox - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 22 Feb 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 03 Sep 2012


Anthony Dale Hunter - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 03 Sep 2012

Address: Papanui, Christchurch 8052,

Address used since 29 Sep 2009


John Maurice Wilson - Director (Inactive)

Appointment date: 12 Dec 2000

Termination date: 29 Sep 2009

Address: Christchurch, 8014 New Zealand

Address used since 12 Dec 2000


Robert Hamilton Black - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 29 Sep 2009

Address: Fendalton, Christchurch,

Address used since 01 Sep 2003


David Harrison Booth - Director (Inactive)

Appointment date: 12 Dec 2000

Termination date: 01 Sep 2003

Address: Christchurch,

Address used since 12 Dec 2000

Nearby companies