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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Entity (NZ Limited Company) | Instant Regret Limited Shareholder NZBN: 9429049182538 |
Sumner Christchurch 8081 New Zealand |
16 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Theobald, Keryn |
Waimairi Beach Christchurch 8083 New Zealand |
28 Oct 2020 - |
Individual | Theobald, Paul |
Waimairi Beach Christchurch 8083 New Zealand |
28 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Entity (NZ Limited Company) | V A Hancock & Co Limited Shareholder NZBN: 9429031334624 |
Rangiora Null 7440 New Zealand |
26 Jan 2011 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Entity (NZ Limited Company) | M N Morrison Limited Shareholder NZBN: 9429034864944 |
Sockburn Christchurch 8042 New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gillespie Medical Services Limited Shareholder NZBN: 9429037344689 Company Number: 1019117 |
St Albans Christchurch 8014 New Zealand |
27 Apr 2000 - 16 Oct 2023 |
Entity | Henley Medical Services Limited Shareholder NZBN: 9429037337650 Company Number: 1020362 |
Christchurch Central Christchurch 8013 New Zealand |
13 Oct 2004 - 28 Oct 2020 |
Individual | Warden, Kingsley William |
Christchurch |
27 Apr 2000 - 26 Jan 2011 |
Individual | Dalley, Donald Richard |
Southshore Christchurch |
27 Apr 2000 - 13 Oct 2004 |
Individual | Buchan, Kaye Christine |
Christchurch |
16 Oct 2003 - 27 Jun 2010 |
Entity | Henley Medical Services Limited Shareholder NZBN: 9429037337650 Company Number: 1020362 |
Christchurch Central Christchurch 8013 New Zealand |
13 Oct 2004 - 28 Oct 2020 |
Individual | Brockway, Keith Frederick |
Christchurch |
27 Apr 2000 - 13 Oct 2004 |
Individual | Fowler, Johanna Elizabeth |
Christchurch |
27 Apr 2000 - 13 Oct 2004 |
Individual | Fagerlund, Neville Petrie |
Richmond Christchurch |
27 Apr 2000 - 13 Oct 2004 |
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
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