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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Stephen Berrill |
Mount Pleasant Christchurch 8081 New Zealand |
12 Jun 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ian Richard Williams |
Heathcote Valley Christchurch 8022 New Zealand |
12 Jun 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Andrew Marshall |
Riccarton Christchurch 8011 New Zealand |
26 Nov 2007 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Graham Roper |
Saint Albans Christchurch 8052 New Zealand |
26 Nov 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Nicholas Abbott |
Cashmere Christchurch 8022 New Zealand |
15 Jul 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Benjamin Van Der Griend |
Merviale Christchurch 8014 New Zealand |
17 Mar 2016 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Petrus Steenkump Nel |
Rd 1 Lyttelton 8971 New Zealand |
26 Nov 2007 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Hamish David Gray |
Cashmere Christchurch 8022 New Zealand |
26 Nov 2007 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Susan Rosemary Nicoll |
Rd 2 Christchurch 7672 New Zealand |
26 Nov 2007 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Desmond O'regan |
Lyttelton Lyttelton 8082 New Zealand |
26 Nov 2007 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Wayne William Morriss |
Huntsbury Christchurch 8022 New Zealand |
26 Nov 2007 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Neil Wylie |
Moncks Bay Christchurch 8081 New Zealand |
09 Jul 2012 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Bryce Curran |
Burwood Christchurch 8061 New Zealand |
09 Jul 2012 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Jeremy Hickling |
Opawa Christchurch 8023 New Zealand |
09 Jul 2012 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Ron Pereira |
Saint Albans Christchurch 8014 New Zealand |
09 Jul 2012 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | Nigel Ralph Skjellerup |
Cashmere Christchurch 8022 New Zealand |
12 Jun 1998 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Paul Quirinus Smeele |
Burnside Christchurch 8053 New Zealand |
12 Jun 1998 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Individual | Janet Anne Macpherson |
Redcliffs Christchurch 8081 New Zealand |
12 Jun 1998 - |
| Shares Allocation #19 Number of Shares: 1 | |||
| Individual | Andrew Sharples |
Fendalton Christchurch 8052 New Zealand |
12 Jun 1998 - |
| Shares Allocation #20 Number of Shares: 1 | |||
| Individual | David Ralph Bowie |
Upper Riccarton Christchurch 8041 New Zealand |
12 Jun 1998 - |
| Shares Allocation #21 Number of Shares: 1 | |||
| Individual | Richard French |
Cashmere Christchurch 8022 New Zealand |
26 Nov 2007 - |
| Shares Allocation #22 Number of Shares: 1 | |||
| Individual | Jennifer Barbara Woods |
Rd 8 Christchurch 7678 New Zealand |
22 Oct 2014 - |
| Shares Allocation #23 Number of Shares: 1 | |||
| Individual | Deborah Joy Goodall |
Clifton Christchurch 8081 New Zealand |
26 Nov 2007 - |
| Shares Allocation #24 Number of Shares: 1 | |||
| Individual | Mark Henry Chapman |
Rd 2 Christchurch 7672 New Zealand |
12 Jun 1998 - |
| Shares Allocation #25 Number of Shares: 1 | |||
| Individual | Robert Ross Kennedy |
Rd 6 Christchurch 7676 New Zealand |
26 Nov 2007 - |
| Shares Allocation #26 Number of Shares: 1 | |||
| Individual | Sharon Yiu-lan King |
Avonhead Christchurch 8042 New Zealand |
26 Nov 2007 - |
| Shares Allocation #27 Number of Shares: 1 | |||
| Individual | Duncan Howard Williams |
Sydenham Christchurch 8023 New Zealand |
26 Nov 2007 - |
| Shares Allocation #28 Number of Shares: 1 | |||
| Individual | David Harold Wium |
Merivale Christchurch 8014 New Zealand |
26 Nov 2007 - |
| Shares Allocation #29 Number of Shares: 42 | |||
| Individual | Janet Anne Macpherson |
Redcliffs Christchurch 8081 New Zealand |
12 Jun 1998 - |
| Shares Allocation #30 Number of Shares: 1 | |||
| Individual | Richard Seigne |
Saint Albans Christchurch 8052 New Zealand |
09 Jul 2012 - |
| Shares Allocation #31 Number of Shares: 1 | |||
| Individual | Ashley Padayachee |
Cashmere Christchurch 8022 New Zealand |
09 Jul 2012 - |
| Shares Allocation #32 Number of Shares: 1 | |||
| Individual | Trudy Jane Garrett Ballantine |
Redcliffs Christchurch 8081 New Zealand |
09 Jul 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alastair James Gibson |
Merivale Christchurch 8014 New Zealand |
26 Nov 2007 - 07 Dec 2017 |
| Individual | Terry George Richardson |
West Melton Christchurch 7676 New Zealand |
26 Nov 2007 - 09 Jul 2012 |
| Director | Jeremy Aylwin Foate |
Saint Albans Christchurch 8014 New Zealand |
21 Dec 2011 - 17 May 2019 |
| Individual | Jeremy Aylwin Foate |
Saint Albans Christchurch 8014 New Zealand |
21 Dec 2011 - 17 May 2019 |
| Individual | Campbell Gerald Odlin |
Bryndwr Christchurch 8053 New Zealand |
26 Nov 2007 - 22 Oct 2014 |
| Individual | Vaughan Gilbert Laurenson |
Rd 6 Christchurch 7676 New Zealand |
26 Nov 2007 - 15 Jul 2015 |
| Individual | Christopher Gaisford Harrison |
Avonhead Christchurch 8042 New Zealand |
26 Nov 2007 - 15 Nov 2017 |
| Individual | Colin Angus Heinz |
Opawa Christchurch 8023 New Zealand |
26 Nov 2007 - 15 Nov 2017 |
| Individual | Peter John Pryor |
Saint Albans Christchurch 8014 New Zealand |
26 Nov 2007 - 15 Nov 2017 |
| Individual | Peter Maurice Kempthorne |
Merivale Christchurch 8014 New Zealand |
26 Nov 2007 - 15 Nov 2017 |
| Director | Jeremy Aylwin Foate |
Saint Albans Christchurch 8014 New Zealand |
21 Dec 2011 - 17 May 2019 |
| Individual | Jeremy Aylwin Foate |
Saint Albans Christchurch 8014 New Zealand |
12 Jun 1998 - 05 Sep 2019 |
| Individual | Michale Alastair Weller |
Kennedys Bush Christchurch 8025 New Zealand |
26 Nov 2007 - 09 Jul 2012 |
| Individual | David John Murchison |
Saint Albans Christchurch 8014 New Zealand |
26 Nov 2007 - 17 Mar 2016 |
| Individual | Dennis Boon Von Ochssee |
Mount Pleasant Christchurch 8081 New Zealand |
12 Jun 1998 - 15 Nov 2017 |
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
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