Christchurch Endoscopy Limited, a registered company, was registered on 18 Aug 1998. 9429037812379 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Steven John Kelly - an active director whose contract began on 06 Aug 2024,
Grant Nigel Coulter - an inactive director whose contract began on 18 Aug 1998 and was terminated on 06 Aug 2024,
Robert William Robertson - an inactive director whose contract began on 18 Aug 1998 and was terminated on 17 Aug 2020.
Last updated on 28 Mar 2025, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Christchurch Endoscopy Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 04 Apr 2017.
One entity controls all company shares (exactly 200 shares) - Kelly, Steven John - located at 8013, Rd 6, Prebbleton.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Aug 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Aug 2012 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Aug 2012 to 25 Aug 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 31 Aug 2011 to 29 Aug 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Aug 2010 to 31 Aug 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 08 Sep 2008 to 11 Aug 2010
Address: Grant Thornton, 8th Floor / A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 12 Apr 2000 to 08 Sep 2008
Address: Grant Thornton, 8th Floor / A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 16 Aug 1999 to 12 Apr 2000
Address: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 16 Aug 1999 to 08 Sep 2008
Address: Grant Thornton, 8th Floor / A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 16 Aug 1999 to 16 Aug 1999
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 30 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Director | Kelly, Steven John |
Rd 6 Prebbleton 7676 New Zealand |
26 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coulter, Grant Nigel |
Christchurch 8 |
18 Aug 1998 - 26 Aug 2024 |
| Individual | Coulter, Grant Nigel |
Christchurch 8 |
18 Aug 1998 - 26 Aug 2024 |
| Individual | Robertson, Robert William |
Christchurch |
18 Aug 1998 - 19 Aug 2020 |
Steven John Kelly - Director
Appointment date: 06 Aug 2024
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 06 Aug 2024
Grant Nigel Coulter - Director (Inactive)
Appointment date: 18 Aug 1998
Termination date: 06 Aug 2024
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 07 Sep 2009
Robert William Robertson - Director (Inactive)
Appointment date: 18 Aug 1998
Termination date: 17 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Aug 2015
Jen Crawford Limited
181 Memorial Avenue
Christchurch Photographic Society Incorporated
60 Greers Road
Green's Shelterbelt Trimming Limited
191 Memorial Avenue
Odyssey House Trust Christchurch
98 Greers Road
Smoothie Fuel Limited
155 Memorial Avenue
Maurice White Native Forest Trust
65a Greers Road