Colin Conaghan Limited, a registered company, was launched on 11 Jan 2000. 9429037392659 is the NZ business identifier it was issued. "Obstetrician" (ANZSIC Q851240) is how the company has been categorised. The company has been managed by 3 directors: Colin James Conaghan - an active director whose contract began on 01 Apr 2000,
Simon Andrew Johnston - an inactive director whose contract began on 17 Mar 2000 and was terminated on 01 Apr 2000,
James Lawrence Paulden - an inactive director whose contract began on 11 Jan 2000 and was terminated on 17 Mar 2000.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 330 Mt Pleasant Rd, Mt Pleasant, Christchurch, 8081 (types include: registered, physical).
Colin Conaghan Limited had been using 249 Papanui Rd,, Strowan, Christchurch as their registered address up until 12 Jul 2022.
Other names for the company, as we established at BizDb, included: from 11 Jan 2000 to 20 Apr 2000 they were named Trevor Limited.
One entity controls all company shares (exactly 98 shares) - The Glenmoriston Trust - located at 8081, Mt Pleasant, Christchurch.
Previous addresses
Address #1: 249 Papanui Rd,, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 14 Aug 2015 to 12 Jul 2022
Address #2: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Aug 2012 to 14 Aug 2015
Address #3: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Sep 2011 to 07 Aug 2012
Address #4: Mackay Bailey Butchard Ltd, 291 Madras Street, Chrischrch New Zealand
Registered address used from 15 Aug 2000 to 15 Aug 2000
Address #5: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch New Zealand
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address #6: 23 Makora Street, Christchurch
Physical address used from 02 May 2000 to 15 Aug 2000
Address #7: 23 Makora St, Christchurch
Registered address used from 02 May 2000 to 15 Aug 2000
Address #8: C/- J L Paulden, 57 Garden Road, Christchurch
Registered & physical address used from 20 Apr 2000 to 02 May 2000
Address #9: C/- J L Paulden, 57 Garden Road, Christchurch
Registered address used from 12 Apr 2000 to 20 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Other (Other) | The Glenmoriston Trust |
Mt Pleasant Christchurch 8081 New Zealand |
03 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Conaghan, Estate Of Helen Mary |
Papanui Christchurch 8053 New Zealand |
11 Jan 2000 - 03 Aug 2015 |
Individual | Conaghan, Colin James |
Mt Pleasant Christchurch 8081 New Zealand |
11 Jan 2000 - 15 Aug 2016 |
Individual | Conaghan, Colin James |
Papanui Christchurch New Zealand |
11 Jan 2000 - 15 Aug 2016 |
Individual | Conaghan, Colin James |
Papanui Christchurch |
11 Jan 2000 - 15 Aug 2016 |
Individual | Grueber, Janice Elizabeth |
Papanui Christchurch |
11 Jan 2000 - 03 Oct 2017 |
Colin James Conaghan - Director
Appointment date: 01 Apr 2000
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jul 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Apr 2000
Simon Andrew Johnston - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 01 Apr 2000
Address: Christchurch,
Address used since 17 Mar 2000
James Lawrence Paulden - Director (Inactive)
Appointment date: 11 Jan 2000
Termination date: 17 Mar 2000
Address: Christchurch 1,
Address used since 11 Jan 2000
Heart Specialists Limited
St Georges Hospital
New Zealand Shoulder And Elbow Society Incorporated
Leinster Orthopaedic Centre
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist
Cancer Institute Equipment Trust Limited
249 Papanui Road
Cancer Institute Trustees Limited
249 Papanui Road
St George's Hospital (no.3) Limited
249 Papanui Road
Kirstie Peake Obstetrics Limited
178 Mcnicol Road
Lila Limited
Level 2, 24 Augustus Terrace
Marlowmccoll Limited
56 Overtoun Terrace
Mcdowell Medical Limited
49 Tio Tio Road
Oas Trustee Limited
12 Mccracken Road
Taranaki Obstetric Care Limited
7 Liardet Street