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 16 Apr 2024, 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: 13 Nov 2023
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
Mcgregor Engineering Limited
208 Major Hornbrook Road
Byronbeach Limited
4 Rockview Place
Sheso Limited
17a Muritai Terrace
Ewao Limited
17a Muritai Terrace
Lj Family Investments Limited
12 Belleview Terrace