Shortcuts

Papanui Care Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037618049
NZBN
953451
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 23 Feb 2015
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & service address used since 06 Dec 2023

Papanui Care Health Centre Limited, a registered company, was incorporated on 20 May 1999. 9429037618049 is the number it was issued. This company has been managed by 15 directors: Margaret Moira Metherell - an active director whose contract began on 20 May 1999,
Paul David Peterson - an active director whose contract began on 20 May 1999,
Karen Jean Dickinson - an active director whose contract began on 08 Jul 2020,
Michael Colin Waugh - an active director whose contract began on 08 Jul 2020,
Linda Gibb - an active director whose contract began on 08 Jul 2020.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: registered, service).
Papanui Care Health Centre Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up until 23 Feb 2015.
More names used by this company, as we managed to find at BizDb, included: from 20 May 1999 to 06 Aug 1999 they were named Papanui Medical Centre Financial Investments Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 17 shares (17 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 58 shares (58 per cent). Finally we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 23 Feb 2015

Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Registered & physical address used from 08 Nov 2006 to 07 May 2012

Address #3: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 28 Nov 2003 to 08 Nov 2006

Address #4: 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 28 Nov 2003

Address #5: 116 Riccarton Road, Christchurch

Physical address used from 20 May 1999 to 28 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Peterson, Paul David Merivale
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 58
Individual Metherell, Margaret Moira Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Simpson, Elizabeth Ruth Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keightley, Jennifer Ann Christchurch
Individual Pollard, Valerie Avondale
Christchurch
Individual Skiba, Larry Wayne Christchurch
Individual Botting, Calder Howard Papanui
Christchurch

New Zealand
Individual Sweeney, Robert James Christchurch

New Zealand
Directors

Margaret Moira Metherell - Director

Appointment date: 20 May 1999

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 08 Nov 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 10 Nov 2015


Paul David Peterson - Director

Appointment date: 20 May 1999

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Nov 2015


Karen Jean Dickinson - Director

Appointment date: 08 Jul 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 08 Jul 2020


Michael Colin Waugh - Director

Appointment date: 08 Jul 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2020


Linda Gibb - Director

Appointment date: 08 Jul 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Jul 2020


Paula Hanley - Director

Appointment date: 08 Jul 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Jul 2020


Vanessa Weenink - Director

Appointment date: 08 Jul 2020

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 08 Jul 2020


Lucy Anne Henry - Director

Appointment date: 08 Jul 2020

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 08 Jul 2020


Robyn Hay - Director

Appointment date: 08 Jul 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 08 Jul 2020


Elizabeth Ruth Simpson - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 08 Jul 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2011


Robert Sweeney - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 06 Jul 2012

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 18 Nov 2009


Calder Howard Botting - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 01 Jul 2011

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 Nov 2009


Jennifer Ann Keightley - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 31 Mar 2010

Address: Christchurch, 8053 New Zealand

Address used since 20 May 1999


Valerie Pollard - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 30 Sep 2005

Address: Avondale, Christchurch,

Address used since 29 Mar 2004


Larry Wayne Skiba - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 18 Mar 2004

Address: Christchurch,

Address used since 20 May 1999

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House