Shortcuts

Christchurch North Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037744199
NZBN
929266
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 21 Jun 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 18
Individual Bowden, Tom George Halliwell Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Antley, Lauren Sarah St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Stevenson, Clark Hadleigh Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 38
Individual Pexton, Keeley St Albans
Christchurch
8014
New Zealand
Individual Kearney, Ian Ramsey Christchurch
8011
New Zealand
Individual Rogers, Alexander Mark St Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 38
Individual Lawson, Kim Maree Kennedys Bush
Christchurch
8025
New Zealand
Individual Scott, Hamish Alexander Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Lawson, Kim Maree Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Rogers, Alexander Mark St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowden, Tom Moncks Bay
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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