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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Forrester, John Monro |
Christchurch New Zealand |
30 Nov 1999 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Maze, Anna Louise |
Cashmere Christchurch 8022 New Zealand |
04 Sep 2019 - |
| Individual | Maze, Michael |
Cashmere Christchurch 8022 New Zealand |
04 Sep 2019 - |
| Individual | Maze, David |
Cashmere Christchurch 8022 New Zealand |
04 Sep 2019 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Chambers, Rosemary Nicola |
Christchurch New Zealand |
30 Nov 1999 - |
| Shares Allocation #4 Number of Shares: 333 | |||
| Individual | Hudson, Ben |
Beckenham Christchurch 8023 New Zealand |
04 Sep 2019 - |
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
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