Mcsweeney Healthcare Limited, a registered company, was started on 22 Mar 2000. 9429037315320 is the NZ business number it was issued. The company has been managed by 3 directors: Margaret Helen Moretti - an active director whose contract started on 22 Mar 2000,
William Paul Mcsweeney - an active director whose contract started on 22 Mar 2000,
Susan Jean Girdler - an inactive director whose contract started on 22 Mar 2000 and was terminated on 22 Mar 2000.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Mcsweeney Healthcare Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up until 28 Mar 2014.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Finally we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 20 May 2011 to 28 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 25 Nov 2009 to 20 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 24 Jul 2008 to 25 Nov 2009
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 04 May 2006 to 24 Jul 2008
Address: C/ -peter Blacklaws Chartered Accountan, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 24 Jul 2008
Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch
Registered address used from 12 Apr 2000 to 01 May 2006
Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch
Physical address used from 22 Mar 2000 to 04 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Moretti, Margaret Helen |
Cashmere Christchurch 8022 New Zealand |
15 Oct 2005 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Moretti, Margaret Helen |
Cashmere Christchurch 8022 New Zealand |
15 Oct 2005 - |
Individual | Mcsweeney, William Paul |
Cashmere Christchurch 8022 New Zealand |
22 Mar 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcsweeney, William Paul |
Cashmere Christchurch 8022 New Zealand |
22 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moretti, Margaret Helen |
Fendalton Christchurch |
22 Mar 2000 - 15 Oct 2005 |
Margaret Helen Moretti - Director
Appointment date: 22 Mar 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Nov 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 02 Jul 2015
William Paul Mcsweeney - Director
Appointment date: 22 Mar 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Nov 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 02 Jul 2015
Susan Jean Girdler - Director (Inactive)
Appointment date: 22 Mar 2000
Termination date: 22 Mar 2000
Address: Raumati Beach,
Address used since 22 Mar 2000
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1