Shortcuts

St Albans Medical Services Limited

Type: NZ Limited Company (Ltd)
9429037276867
NZBN
1032480
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 31 Mar 2017

St Albans Medical Services Limited, a registered company, was started on 27 Apr 2000. 9429037276867 is the NZ business identifier it was issued. The company has been managed by 10 directors: Michael Neville Morrison - an active director whose contract started on 20 Jul 2007,
Paul Theobald - an active director whose contract started on 28 Aug 2020,
Gareth James Norton - an active director whose contract started on 27 Nov 2023,
Andrew James Gillespie - an inactive director whose contract started on 27 Apr 2000 and was terminated on 29 Sep 2023,
Mark Scott Henley - an inactive director whose contract started on 12 Oct 2004 and was terminated on 28 Aug 2020.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
St Albans Medical Services Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 31 Mar 2017.
A total of 5000 shares are allocated to 5 shareholders (4 groups). The first group includes 1250 shares (25%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1250 shares (25%). Finally the next share allocation (1250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Nov 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 03 Nov 2011 to 04 Nov 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Registered & physical address used from 21 Oct 2010 to 03 Nov 2011

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 02 Mar 2006 to 21 Oct 2010

Address: 12 Main North Road, Papanui, Christchurch

Registered & physical address used from 27 Apr 2000 to 02 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Entity (NZ Limited Company) Instant Regret Limited
Shareholder NZBN: 9429049182538
Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Theobald, Keryn Waimairi Beach
Christchurch
8083
New Zealand
Individual Theobald, Paul Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1250
Entity (NZ Limited Company) V A Hancock & Co Limited
Shareholder NZBN: 9429031334624
Rangiora
Null 7440
New Zealand
Shares Allocation #4 Number of Shares: 1250
Entity (NZ Limited Company) M N Morrison Limited
Shareholder NZBN: 9429034864944
Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gillespie Medical Services Limited
Shareholder NZBN: 9429037344689
Company Number: 1019117
St Albans
Christchurch
8014
New Zealand
Entity Henley Medical Services Limited
Shareholder NZBN: 9429037337650
Company Number: 1020362
Christchurch Central
Christchurch
8013
New Zealand
Individual Warden, Kingsley William Christchurch
Individual Dalley, Donald Richard Southshore
Christchurch
Individual Buchan, Kaye Christine Christchurch
Entity Henley Medical Services Limited
Shareholder NZBN: 9429037337650
Company Number: 1020362
Christchurch Central
Christchurch
8013
New Zealand
Individual Brockway, Keith Frederick Christchurch
Individual Fowler, Johanna Elizabeth Christchurch
Individual Fagerlund, Neville Petrie Richmond
Christchurch
Directors

Michael Neville Morrison - Director

Appointment date: 20 Jul 2007

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 26 Oct 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 28 Oct 2015


Paul Theobald - Director

Appointment date: 28 Aug 2020

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 28 Aug 2020


Gareth James Norton - Director

Appointment date: 27 Nov 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 27 Nov 2023


Andrew James Gillespie - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 29 Sep 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 Oct 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 27 Oct 2009

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Oct 2019


Mark Scott Henley - Director (Inactive)

Appointment date: 12 Oct 2004

Termination date: 28 Aug 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Oct 2009


Vivienne Ann Hancock - Director (Inactive)

Appointment date: 26 Jan 2011

Termination date: 20 May 2011

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 26 Jan 2011


Kingsley William Warden - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 26 Jan 2011

Address: Christchurch, 8052 New Zealand

Address used since 27 Apr 2000


Donald Richard Dalley - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 20 Jul 2007

Address: Southshore, Christchurch,

Address used since 27 Apr 2000


Keith Frederick Brockway - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 14 Feb 2004

Address: Christchurch,

Address used since 27 Apr 2000


Kaye Christine Buchan - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 14 Feb 2004

Address: Christchurch,

Address used since 16 Oct 2003

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street