Shortcuts

Riccarton Clinic Limited

Type: NZ Limited Company (Ltd)
9429037312473
NZBN
1024909
Company Number
Registered
Company Status
Current address
C/- David Barker & Co Ltd
Level 1, 52 Cashel Street
Christchurch
Shareregister & other (Address For Share Register) address used since 17 Sep 2003
Level 1, 52 Cashel Street
Christchurch
Other (Address for Records) & records address (Address for Records) used since 27 Aug 2004
Level 1, 52 Cashel Street
Christchurch New Zealand
Physical address used since 03 Sep 2004

Riccarton Clinic Limited, a registered company, was started on 27 Mar 2000. 9429037312473 is the business number it was issued. This company has been managed by 7 directors: Angus Martin Chambers - an active director whose contract began on 27 Mar 2000,
Alistair John Blomley - an active director whose contract began on 01 Apr 2009,
Jason Russell Pryke - an active director whose contract began on 30 Mar 2012,
Alisdair Edward Webb - an active director whose contract began on 24 Mar 2016,
Gareth James Norton - an active director whose contract began on 31 Mar 2021.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 1, 149 Victoria Street, Level 1, Christchurch, 8013 (types include: registered, service).
Riccarton Clinic Limited had been using Level 1, 52 Cashel Street, Christchurch as their service address up until 23 Nov 2023.
A total of 240 shares are issued to 10 shareholders (10 groups). The first group is comprised of 12 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (13.75%). Finally there is the 3rd share allotment (15 shares 6.25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 149 Victoria Street, Level 1, Christchurch, 8013 New Zealand

Registered & service address used from 23 Nov 2023

Previous addresses

Address #1: Level 1, 52 Cashel Street, Christchurch New Zealand

Service & registered address used from 03 Sep 2004 to 23 Nov 2023

Address #2: 6 Yaldhurst Road, Christchurch

Registered address used from 12 Apr 2000 to 03 Sep 2004

Address #3: 6 Yaldhurst Road, Christchurch

Physical address used from 27 Mar 2000 to 03 Sep 2004

Contact info
64 3 3433661
10 Sep 2018 Phone
www.riccartonclinic.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: September

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) Instant Regret Limited
Shareholder NZBN: 9429049182538
Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) Goosebump Limited
Shareholder NZBN: 9429036368587
Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 15
Entity (NZ Limited Company) Little Monster Medical Services Limited
Shareholder NZBN: 9429032963519
Papanui
8052
New Zealand
Shares Allocation #4 Number of Shares: 27
Entity (NZ Limited Company) J.r. Pryke Limited
Shareholder NZBN: 9429036401963
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 33
Entity (NZ Limited Company) New Dawn Limited
Shareholder NZBN: 9429037268510
Mount Pleasant
Christchurch 8022
Shares Allocation #6 Number of Shares: 12
Individual Norton, Gareth James Sumner
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 27
Individual Pryke, Jason Russell Westmorland
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 33
Individual Blomley, Alistair John Halswell
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 15
Individual Webb, Alisdair Edward Papanui
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 33
Individual Chambers, Angus Martin Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brian David Anderson And Trevor Lloyd Batin
Individual Anderson, Brian David Cashmere
Christchurch

New Zealand
Entity Innovative Healthcare Limited
Shareholder NZBN: 9429037342340
Company Number: 1019619
Other B D Anderson Family Trust
Entity Wingnut Holdings Limited
Shareholder NZBN: 9429037317447
Company Number: 1023925
Entity Innovative Healthcare Limited
Shareholder NZBN: 9429037342340
Company Number: 1019619
Other Null - B D Anderson Family Trust
Other Null - Brian David Anderson And Trevor Lloyd Batin
Entity Wingnut Holdings Limited
Shareholder NZBN: 9429037317447
Company Number: 1023925
Directors

Angus Martin Chambers - Director

Appointment date: 27 Mar 2000

Address: Heathcote Valley, Christchurch, 8081 New Zealand

Address used since 28 Sep 2009


Alistair John Blomley - Director

Appointment date: 01 Apr 2009

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Sep 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Sep 2015


Jason Russell Pryke - Director

Appointment date: 30 Mar 2012

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 30 Mar 2012


Alisdair Edward Webb - Director

Appointment date: 24 Mar 2016

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 09 Sep 2021

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 01 Sep 2020

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 04 Sep 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Mar 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 03 May 2018


Gareth James Norton - Director

Appointment date: 31 Mar 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 12 Sep 2022

Address: Monks Bay, Christchurch, 8081 New Zealand

Address used since 09 Sep 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 31 Mar 2021


Brian David Anderson - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 30 Mar 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Sep 2005


Greshame Wingfield Carr - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 20 Sep 2007

Address: Christchurch,

Address used since 27 Mar 2000

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street