Forensic Pathology Services Limited, a registered company, was launched on 23 Mar 2000. 9429037315344 is the NZBN it was issued. The company has been managed by 2 directors: Martin David Sage - an active director whose contract started on 23 Mar 2000,
Gary Charles Nightingale - an inactive director whose contract started on 23 Mar 2000 and was terminated on 23 Mar 2000.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: physical, registered).
Forensic Pathology Services Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their registered address up until 25 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Dec 2011 to 25 May 2017
Address: C/- Heather Trent, Unit 6, 165 Chester Street East, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 08 Dec 2011
Address: C/- Heather Trent, Unit 6, 165 Chester Street East, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- Heather Trent, Unit 6, 165 Chester Street East, Christchurch New Zealand
Physical address used from 23 Mar 2000 to 08 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sage, Desiree Bernice |
Kennedys Bush Christchurch 8025 New Zealand |
23 Mar 2000 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Sage, Martin David |
Kennedys Bush Christchurch 8025 New Zealand |
23 Mar 2000 - |
Martin David Sage - Director
Appointment date: 23 Mar 2000
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 25 Nov 2010
Gary Charles Nightingale - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 23 Mar 2000
Address: Rolleston Park, Christchurch,
Address used since 23 Mar 2000
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive