Canterbury Anaesthesia Services Limited, a registered company, was launched on 24 Dec 1999. 9429037416409 is the number it was issued. This company has been supervised by 2 directors: Richard Anthony French - an active director whose contract began on 24 Dec 1999,
Hazel Christina French - an inactive director whose contract began on 24 Dec 1999 and was terminated on 27 Aug 2019.
Updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Canterbury Anaesthesia Services Limited had been using 114 Memorial Avenue, Christchurch as their registered address until 22 Mar 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2 per cent).
Previous addresses
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Nov 2019 to 22 Mar 2021
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Mar 2012 to 08 Nov 2019
Address: C/-rose & Associates Limited, 336 Durham Street, Christchurch New Zealand
Registered & physical address used from 07 Jun 2006 to 29 Mar 2012
Address: L G Rose, 70 Gloucester St, Christchurch
Registered address used from 12 Apr 2000 to 07 Jun 2006
Address: L G Rose, 70 Gloucester St, Christchurch
Physical address used from 05 Jan 2000 to 07 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
21 Mar 2022 - |
| Entity (NZ Limited Company) | French Family Trustees Limited Shareholder NZBN: 9429037672638 |
Christchurch Central Christchurch 8011 New Zealand |
01 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | French, Richard Anthony |
Christchurch Central Christchurch 8013 New Zealand |
24 Dec 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rose, Laurence Grant |
Christchurch |
24 Dec 1999 - 01 Feb 2018 |
| Individual | French, Hazel Christina |
Christchurch |
24 Dec 1999 - 02 Sep 2019 |
| Individual | French, Hazel Christina |
Christchurch |
24 Dec 1999 - 02 Sep 2019 |
| Individual | French, Jerald Anthony |
Christchurch |
24 Dec 1999 - 01 Feb 2018 |
Richard Anthony French - Director
Appointment date: 24 Dec 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Sep 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2015
Hazel Christina French - Director (Inactive)
Appointment date: 24 Dec 1999
Termination date: 27 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2015
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue