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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
10 Feb 2009 - |
Individual | Smith, Brendan Paul |
Woolston Christchurch 8023 New Zealand |
31 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Brendan Paul |
Woolston Christchurch 8023 New Zealand |
27 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Bernard Kevin |
Greenmeadows Napier |
31 Oct 2007 - 27 Jun 2010 |
Individual | Smith, Joanna Cawthron Fuller |
Christchurch |
27 Nov 1998 - 30 Jun 2006 |
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
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
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