Christchurch North Health Centre Limited, a registered company, was started on 22 Oct 1998. 9429037744199 is the NZ business number it was issued. The company has been supervised by 3 directors: Kim Maree Lawson - an active director whose contract began on 22 Oct 1998,
Alexander Mark Rogers - an active director whose contract began on 22 Oct 1998,
Tom George Halliwell Bowden - an active director whose contract began on 20 Feb 2025.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (types include: registered, physical).
Christchurch North Health Centre Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their registered address until 21 Jun 2016.
A total of 120 shares are allocated to 10 shareholders (7 groups). The first group is comprised of 18 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12 shares (10 per cent). Finally we have the third share allocation (12 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand
Registered & physical address used from 15 Oct 2007 to 21 Jun 2016
Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 09 Jul 2005 to 15 Oct 2007
Address: Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch
Physical address used from 09 May 2001 to 09 May 2001
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical address used from 09 May 2001 to 09 Jul 2005
Address: Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch
Registered address used from 09 May 2001 to 09 Jul 2005
Address: Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch
Registered address used from 12 Apr 2000 to 09 May 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18 | |||
| Individual | Bowden, Tom George Halliwell |
Moncks Bay Christchurch 8081 New Zealand |
13 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | Antley, Lauren Sarah |
St Albans Christchurch 8052 New Zealand |
22 May 2023 - |
| Shares Allocation #3 Number of Shares: 12 | |||
| Individual | Stevenson, Clark Hadleigh |
Christchurch 8013 New Zealand |
22 May 2023 - |
| Shares Allocation #4 Number of Shares: 38 | |||
| Individual | Pexton, Keeley |
St Albans Christchurch 8014 New Zealand |
02 Jun 2009 - |
| Individual | Kearney, Ian Ramsey |
Christchurch 8011 New Zealand |
22 Oct 1998 - |
| Individual | Rogers, Alexander Mark |
St Albans Christchurch 8014 New Zealand |
22 Oct 1998 - |
| Shares Allocation #5 Number of Shares: 38 | |||
| Individual | Lawson, Kim Maree |
Kennedys Bush Christchurch 8025 New Zealand |
20 May 2004 - |
| Individual | Scott, Hamish Alexander |
Kennedys Bush Christchurch 8025 New Zealand |
20 May 2004 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Lawson, Kim Maree |
Kennedys Bush Christchurch 8025 New Zealand |
20 May 2004 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Rogers, Alexander Mark |
St Albans Christchurch 8014 New Zealand |
22 Oct 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowden, Tom |
Moncks Bay Christchurch 8081 New Zealand |
03 Feb 2025 - 13 Feb 2025 |
Kim Maree Lawson - Director
Appointment date: 22 Oct 1998
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 11 Feb 2015
Alexander Mark Rogers - Director
Appointment date: 22 Oct 1998
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Feb 2015
Tom George Halliwell Bowden - Director
Appointment date: 20 Feb 2025
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Feb 2025
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street