Shortcuts

Christchurch Womens Health Co. Limited

Type: NZ Limited Company (Ltd)
9429037395858
NZBN
1009103
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
Hiatt Chambers
249 Papanui Rd
Christchurch New Zealand
Physical & service address used since 24 Jan 2000
Hiatt Chambers
249 Papanui Rd
Christchurch New Zealand
Registered address used since 20 Mar 2001
330 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Postal & office & delivery address used since 05 Mar 2020

Christchurch Womens Health Co. Limited, a registered company, was registered on 21 Jan 2000. 9429037395858 is the NZ business number it was issued. "Medical service, specialist nec" (business classification Q851230) is how the company is classified. This company has been supervised by 7 directors: Colin James Conaghan - an active director whose contract began on 03 Aug 2015,
Brian Conaghan - an inactive director whose contract began on 08 Sep 2009 and was terminated on 28 Oct 2021,
Janice Grueber - an inactive director whose contract began on 08 Sep 2009 and was terminated on 28 Oct 2021,
Helen Conaghan - an inactive director whose contract began on 08 Sep 2009 and was terminated on 06 Aug 2015,
Colin James Conaghan - an inactive director whose contract began on 21 Jan 2000 and was terminated on 09 Sep 2009.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 330 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 (types include: registered, service).
Christchurch Womens Health Co. Limited had been using Hyatt Chambers, 249 Papanui Rd, Christchurch as their registered address until 20 Mar 2001.
Former names for the company, as we found at BizDb, included: from 21 Jan 2000 to 12 Mar 2010 they were called Progenesis Limited.
A single entity owns all company shares (exactly 300 shares) - Conaghan, Colin James - located at 8081, Mt Pleasant, Christchurch.

Addresses

Other active addresses

Address #4: 330 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand

Records & shareregister address used from 09 Mar 2023

Address #5: 330 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand

Registered & service address used from 17 Mar 2023

Principal place of activity

330 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand


Previous addresses

Address #1: Hyatt Chambers, 249 Papanui Rd, Christchurch

Registered address used from 20 Mar 2001 to 20 Mar 2001

Address #2: Hyatt Chambers, 249 Papanui Rd, Christchurch

Registered address used from 12 Apr 2000 to 20 Mar 2001

Address #3: Hyatt Chambers, 249 Papanui Rd, Christchurch

Physical address used from 24 Jan 2000 to 24 Jan 2000

Contact info
64 274 386196
05 Mar 2020 Phone
colinconaghan@gmail.com
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Conaghan, Colin James Mt Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Benny, Peter Scott Christchurch
Individual Grueber, Janice Burnside
Christchurch
8053
New Zealand
Individual Grueber, Janice Burnside
Christchurch
8053
New Zealand
Individual Conaghan, Brian Burnside
Christchurch
8053
New Zealand
Individual Conaghan, Brian Burnside
Christchurch
8053
New Zealand
Individual Conaghan, Colin James Christchurch
Individual Conaghan, Helen Christchurch 8053

New Zealand
Other Greg Phillipson Ltd.
Other Null - Greg Phillipson Ltd.
Directors

Colin James Conaghan - Director

Appointment date: 03 Aug 2015

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 05 Mar 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 03 Aug 2015


Brian Conaghan - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 28 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 22 Mar 2015


Janice Grueber - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 28 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 22 Apr 2010


Helen Conaghan - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 06 Aug 2015

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Apr 2010


Colin James Conaghan - Director (Inactive)

Appointment date: 21 Jan 2000

Termination date: 09 Sep 2009

Address: Christchurch, 8053 New Zealand

Address used since 21 Jan 2000


Peter Scott Benny - Director (Inactive)

Appointment date: 21 Jan 2000

Termination date: 01 Jul 2009

Address: Mt Pleasant, Christchurch,

Address used since 01 Mar 2007


Gregory Thomas Musgrove Phillipson - Director (Inactive)

Appointment date: 21 Jan 2000

Termination date: 01 Jul 2009

Address: Christchurch,

Address used since 21 Jan 2000

Nearby companies