Shortcuts

Screensouth Limited

Type: NZ Limited Company (Ltd)
9429037805746
NZBN
916182
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

Screensouth Limited, a registered company, was launched on 14 Jul 1998. 9429037805746 is the business number it was issued. The company has been run by 11 directors: Diana Kim Nicholson Burgess - an active director whose contract began on 14 Jul 1998,
Keiran Anne Horne - an active director whose contract began on 01 Jan 2018,
Jacqueline Anne Copland - an active director whose contract began on 01 Jan 2020,
Jane Huria - an active director whose contract began on 21 Nov 2023,
Fiona Chambers - an active director whose contract began on 21 Nov 2023.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Screensouth Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 31 Mar 2017.
Other names for this company, as we established at BizDb, included: from 14 Jul 1998 to 01 Dec 2015 they were named Breastscreen South Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Feb 2017 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Feb 2012 to 27 Feb 2017

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Physical & registered address used from 16 Feb 2011 to 17 Feb 2012

Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 03 Sep 2008 to 16 Feb 2011

Address: Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch

Registered address used from 12 Apr 2000 to 03 Sep 2008

Address: Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch

Physical address used from 28 Mar 2000 to 28 Mar 2000

Address: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch

Physical address used from 28 Mar 2000 to 03 Sep 2008

Address: Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch

Registered address used from 06 May 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Canterbury Breast Care Limited
Shareholder NZBN: 9429038440663
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 5
Entity (NZ Limited Company) Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Christchurch Central
Christchurch
8013
New Zealand
Directors

Diana Kim Nicholson Burgess - Director

Appointment date: 14 Jul 1998

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 24 Feb 2010


Keiran Anne Horne - Director

Appointment date: 01 Jan 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Jan 2018


Jacqueline Anne Copland - Director

Appointment date: 01 Jan 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Jan 2020


Jane Huria - Director

Appointment date: 21 Nov 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 21 Nov 2023


Fiona Chambers - Director

Appointment date: 21 Nov 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 21 Nov 2023


Lynda Maree Gray - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 21 Nov 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 27 Feb 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 24 Feb 2010


Gemma Sutherland - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 21 Nov 2023

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 20 Oct 2014


Shelley Anne Boyd - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 15 Mar 2023

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 01 May 2021


Marcel Dennis Brew - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 31 May 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Mar 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2012


Richard James Chisholm - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 08 Oct 2014

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 24 Feb 2010


Antony Todd Young - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 29 Nov 2011

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 30 Mar 2007

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street