Shortcuts

Lyttelton Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037423339
NZBN
1004031
Company Number
Registered
Company Status
Current address
211 Major Hornbrook Road
Mount Pleasant
Christchurch 8081
New Zealand
Physical & service & registered address used since 02 Apr 2009

Lyttelton Health Centre Limited, a registered company, was incorporated on 30 Nov 1999. 9429037423339 is the NZBN it was issued. The company has been managed by 4 directors: Rosemary Nicola Chambers - an active director whose contract started on 30 Nov 1999,
Ben Hudson - an active director whose contract started on 30 Aug 2019,
Anna Louise Maze - an active director whose contract started on 30 Aug 2019,
Christopher Michael Thomas Henry - an inactive director whose contract started on 30 Nov 1999 and was terminated on 31 Aug 2001.
Updated on 22 May 2025, our database contains detailed information about 1 address: 211 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (type: physical, service).
Lyttelton Health Centre Limited had been using 1 Roland Lane, Christchurch as their registered address up until 02 Apr 2009.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 333 shares (33.3%). Finally there is the 3rd share allocation (333 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Roland Lane, Christchurch

Registered & physical address used from 28 Nov 2007 to 02 Apr 2009

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 22 Sep 2006 to 28 Nov 2007

Address: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address: 4 Oxford Terrace (3rd Floor), Christchurch

Registered address used from 12 Apr 2000 to 09 Apr 2005

Address: 4 Oxford Terrace (3rd Floor), Christchurch

Physical address used from 30 Nov 1999 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Forrester, John Monro Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Maze, Anna Louise Cashmere
Christchurch
8022
New Zealand
Individual Maze, Michael Cashmere
Christchurch
8022
New Zealand
Individual Maze, David Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Chambers, Rosemary Nicola Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 333
Individual Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Directors

Rosemary Nicola Chambers - Director

Appointment date: 30 Nov 1999

Address: Christchurch, Christchurch, 8081 New Zealand

Address used since 18 Nov 2015


Ben Hudson - Director

Appointment date: 30 Aug 2019

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 30 Aug 2019


Anna Louise Maze - Director

Appointment date: 30 Aug 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Aug 2019


Christopher Michael Thomas Henry - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Aug 2001

Address: Christchurch,

Address used since 30 Nov 1999

Nearby companies

Hornbrook Properties Limited
211 Major Hornbrook Road

Sheso Limited
17a Muritai Terrace

Ewao Limited
17a Muritai Terrace

Lj Family Investments Limited
12 Belleview Terrace

Ohu Development Limited
6c Rockview Place

Exchange Foundation
6c Rockview Place