Shortcuts

Christchurch Anaesthesia Services (no.2) Limited

Type: NZ Limited Company (Ltd)
9429037841850
NZBN
909141
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 27 May 2019

Christchurch Anaesthesia Services (No.2) Limited, a registered company, was launched on 12 Jun 1998. 9429037841850 is the number it was issued. The company has been run by 7 directors: Janet Anne Macpherson - an active director whose contract started on 14 Jun 2010,
Stephen Berrill - an active director whose contract started on 22 Nov 2011,
Petrus Steenkump Nel - an active director whose contract started on 07 Nov 2018,
Jeremy Aylwin Foate - an inactive director whose contract started on 12 Jun 1998 and was terminated on 07 Nov 2018,
Nigel Ralph Skjellerup - an inactive director whose contract started on 12 Jun 1998 and was terminated on 22 Nov 2011.
Last updated on 18 Jan 2020, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Christchurch Anaesthesia Services (No.2) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 27 May 2019.
A total of 73 shares are issued to 32 shareholders (32 groups). The first group is comprised of 1 share (1.37 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1.37 per cent). Lastly we have the 3rd share allocation (1 share 1.37 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Dec 2015 to 27 May 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 04 Dec 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 80041 New Zealand

Physical & registered address used from 02 Dec 2010 to 10 May 2013

Address: Sparks Erskine, Level 2, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 14 Dec 2000 to 02 Dec 2010

Address: Flat 1, 108 Condell Avenue, Christchurch

Physical & registered address used from 14 Dec 2000 to 14 Dec 2000

Address: Flat 1, 108 Condell Avenue, Christchurch

Registered address used from 12 Apr 2000 to 14 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 73

Annual return filing month: November

Annual return last filed: 25 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stephen Berrill Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ian Richard Williams Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Andrew Marshall Riccarton
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Graham Roper Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Nicholas Abbott Cashmere
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Benjamin Van Der Griend Merviale
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Petrus Steenkump Nel Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Hamish David Gray Cashmere
Christchurch
8022
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Susan Rosemary Nicoll Rd 2
Christchurch
7672
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Desmond O'regan Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Wayne William Morriss Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Neil Wylie Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Bryce Curran Burwood
Christchurch
8061
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Jeremy Hickling Opawa
Christchurch
8023
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Ron Pereira Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Nigel Ralph Skjellerup Cashmere
Christchurch
8022
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Paul Quirinus Smeele Burnside
Christchurch
8053
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Janet Anne Macpherson Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #19 Number of Shares: 1
Individual Andrew Sharples Fendalton
Christchurch
8052
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual David Ralph Bowie Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #21 Number of Shares: 1
Individual Richard French Cashmere
Christchurch
8022
New Zealand
Shares Allocation #22 Number of Shares: 1
Individual Jennifer Barbara Woods Rd 8
Christchurch
7678
New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Deborah Joy Goodall Clifton
Christchurch
8081
New Zealand
Shares Allocation #24 Number of Shares: 1
Individual Mark Henry Chapman Rd 2
Christchurch
7672
New Zealand
Shares Allocation #25 Number of Shares: 1
Individual Robert Ross Kennedy Rd 6
Christchurch
7676
New Zealand
Shares Allocation #26 Number of Shares: 1
Individual Sharon Yiu-lan King Avonhead
Christchurch
8042
New Zealand
Shares Allocation #27 Number of Shares: 1
Individual Duncan Howard Williams Sydenham
Christchurch
8023
New Zealand
Shares Allocation #28 Number of Shares: 1
Individual David Harold Wium Merivale
Christchurch
8014
New Zealand
Shares Allocation #29 Number of Shares: 42
Individual Janet Anne Macpherson Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #30 Number of Shares: 1
Individual Richard Seigne Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #31 Number of Shares: 1
Individual Ashley Padayachee Cashmere
Christchurch
8022
New Zealand
Shares Allocation #32 Number of Shares: 1
Individual Trudy Jane Garrett Ballantine Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alastair James Gibson Merivale
Christchurch
8014
New Zealand
Individual Terry George Richardson West Melton
Christchurch
7676
New Zealand
Director Jeremy Aylwin Foate Saint Albans
Christchurch
8014
New Zealand
Individual Jeremy Aylwin Foate Saint Albans
Christchurch
8014
New Zealand
Individual Campbell Gerald Odlin Bryndwr
Christchurch
8053
New Zealand
Individual Vaughan Gilbert Laurenson Rd 6
Christchurch
7676
New Zealand
Individual Christopher Gaisford Harrison Avonhead
Christchurch
8042
New Zealand
Individual Colin Angus Heinz Opawa
Christchurch
8023
New Zealand
Individual Peter John Pryor Saint Albans
Christchurch
8014
New Zealand
Individual Peter Maurice Kempthorne Merivale
Christchurch
8014
New Zealand
Director Jeremy Aylwin Foate Saint Albans
Christchurch
8014
New Zealand
Individual Jeremy Aylwin Foate Saint Albans
Christchurch
8014
New Zealand
Individual Michale Alastair Weller Kennedys Bush
Christchurch
8025
New Zealand
Individual David John Murchison Saint Albans
Christchurch
8014
New Zealand
Individual Dennis Boon Von Ochssee Mount Pleasant
Christchurch
8081
New Zealand
Directors

Janet Anne Macpherson - Director

Appointment date: 14 Jun 2010

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 24 Nov 2010


Stephen Berrill - Director

Appointment date: 22 Nov 2011

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Nov 2011


Petrus Steenkump Nel - Director

Appointment date: 07 Nov 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Nov 2018


Jeremy Aylwin Foate - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 07 Nov 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Oct 2011


Nigel Ralph Skjellerup - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 22 Nov 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Nov 2010


Margaret Helen Hunter Chacko - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 23 Mar 2009

Address: Christchurch 8051,

Address used since 06 Nov 2006


Paul Quirinus Smeele - Director (Inactive)

Appointment date: 12 Jun 1998

Termination date: 23 Mar 2009

Address: Christchurch 8052,

Address used since 06 Nov 2006

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