Shortcuts

Claims Support Limited

Type: NZ Limited Company (Ltd)
9429037728861
NZBN
932632
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 02 Mar 2016
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 02 May 2022

Claims Support Limited, a registered company, was incorporated on 27 Nov 1998. 9429037728861 is the NZBN it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company has been categorised. The company has been run by 3 directors: Brendan Paul Smith - an active director whose contract began on 01 Feb 2006,
Joanna Cawthron Fuller Smith - an inactive director whose contract began on 27 Nov 1998 and was terminated on 05 Oct 2007,
Nehad Attia Kamel - an inactive director whose contract began on 27 Nov 1998 and was terminated on 04 Aug 1999.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: postal, office).
Claims Support Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their registered address up to 02 Mar 2016.
Past names used by the company, as we managed to find at BizDb, included: from 11 Jun 2001 to 25 Jul 2014 they were called Trust Health Limited, from 08 Oct 1999 to 11 Jun 2001 they were called Nurse Provider Services Limited and from 27 Nov 1998 to 08 Oct 1999 they were called Ferrymead Pharmacy Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

7 Vanadium Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Feb 2013 to 02 Mar 2016

Address #2: Unit 11-357 Madras Street, Christchurch New Zealand

Registered & physical address used from 08 Feb 2006 to 18 Feb 2013

Address #3: C/- Toni Walker, 118 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 08 Feb 2006

Address #4: 323 Manchester Street, Christchurch

Physical address used from 03 Jun 1999 to 08 Feb 2006

Address #5: C/- Toni Walker, 118 Victoria Street, Christchurch

Physical address used from 03 Jun 1999 to 03 Jun 1999

Address #6: C/- Toni Walker, 118 Victoria Street, Christchurch

Registered address used from 02 Jun 1999 to 12 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Individual Smith, Brendan Paul Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smith, Brendan Paul Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Bernard Kevin Greenmeadows
Napier
Individual Smith, Joanna Cawthron Fuller Christchurch
Directors

Brendan Paul Smith - Director

Appointment date: 01 Feb 2006

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 08 Feb 2011


Joanna Cawthron Fuller Smith - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 05 Oct 2007

Address: Christchurch,

Address used since 27 Nov 1998


Nehad Attia Kamel - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 04 Aug 1999

Address: Christchurch,

Address used since 27 Nov 1998

Nearby companies
Similar companies

Canterbury Gp Limited
Unit 1b, 303 Blenheim Road

Marshlands Family Health Centre Limited
46 Acheron Drive

Med Design Limited
Unit 1b, 303 Blenheim Road

Riccarton Family Doctors Limited
1/243 Blenheim Road

Selwyn Village Healthcare Limited
46 Acheron Drive

Sharr Orthopaedic Services Limited
119 Blenheim Road