Richards Anaesthetics Limited, a registered company, was started on 13 Dec 1999. 9429037410186 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Anthony Peter Richards - an active director whose contract began on 13 Dec 1999,
Jacqueline Francis Richards - an active director whose contract began on 21 Jan 2009,
Derelie Anne Richards - an inactive director whose contract began on 13 Dec 1999 and was terminated on 28 Sep 2005.
Updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, service).
Richards Anaesthetics Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 22 Aug 2017.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 10 shares (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 980 shares (98 per cent). Finally the third share allotment (10 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 13 Aug 2015 to 22 Aug 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Aug 2015 to 22 Aug 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 10 Aug 2015 to 13 Aug 2015
Address: C/-evan Taylor Limited, First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Registered address used from 10 Jul 2009 to 10 Aug 2015
Address: C/-evan Taylor Limited, First Floor, 192 Papanui Road, Christchurch New Zealand
Physical address used from 10 Jul 2009 to 10 Aug 2015
Address: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch
Physical & registered address used from 14 Jul 2002 to 10 Jul 2009
Address: Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch
Registered address used from 12 Apr 2000 to 14 Jul 2002
Address: Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch
Physical address used from 13 Dec 1999 to 14 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Richards, Anthony Peter |
Christchurch Central Christchurch 8013 New Zealand |
13 Dec 1999 - |
| Shares Allocation #2 Number of Shares: 980 | |||
| Individual | Rout, Nicholas Richard |
Strowan Christchurch 8052 New Zealand |
16 Jun 2017 - |
| Individual | Richards, Anthony Peter |
Christchurch Central Christchurch 8013 New Zealand |
13 Dec 1999 - |
| Director | Richards, Jacqueline Francis |
Christchurch Central Christchurch 8013 New Zealand |
08 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Director | Richards, Jacqueline Francis |
Christchurch Central Christchurch 8013 New Zealand |
08 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richards, Derelie Anne |
Christchurch |
13 Dec 1999 - 11 Jul 2013 |
| Individual | Richards, Derelie Anne |
Christchurch |
13 Dec 1999 - 11 Jul 2013 |
Anthony Peter Richards - Director
Appointment date: 13 Dec 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Apr 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 May 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Oct 2019
Jacqueline Francis Richards - Director
Appointment date: 21 Jan 2009
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Oct 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Apr 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 May 2018
Derelie Anne Richards - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 28 Sep 2005
Address: Christchurch,
Address used since 13 Dec 1999
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North