Shortcuts

Rolleston Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037942847
NZBN
887963
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 24 May 2017

Rolleston Medical Centre Limited, a registered company, was started on 13 Jan 1998. 9429037942847 is the NZ business number it was issued. The company has been managed by 8 directors: Belinda Susan Marsh - an active director whose contract began on 09 May 2000,
Susie Belinda Marsh - an active director whose contract began on 09 May 2000,
Peter James Ryan - an active director whose contract began on 16 Jan 2007,
Melanie Ruth England - an active director whose contract began on 08 Sep 2015,
Joanna Dixon - an active director whose contract began on 30 Jan 2017.
Updated on 27 May 2025, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Rolleston Medical Centre Limited had been using 29 Brookside Road, Rolleston, Rolleston as their registered address up until 24 May 2017.
A total of 600000 shares are issued to 6 shareholders (6 groups). The first group consists of 100000 shares (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (16.67%). Finally we have the 3rd share allocation (100000 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 29 Brookside Road, Rolleston, Rolleston, 7614 New Zealand

Registered & physical address used from 02 Feb 2016 to 24 May 2017

Address: Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch

Physical & registered address used from 14 Mar 2001 to 14 Mar 2001

Address: Rolleston Medical Centre, Brookside Road, Rolleston New Zealand

Registered & physical address used from 14 Mar 2001 to 14 Mar 2001

Address: Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch

Registered address used from 12 Apr 2000 to 14 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: March

Annual return last filed: 20 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Heal Enterprises Limited
Shareholder NZBN: 9429051336240
Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Realt Enterprises Limited
Shareholder NZBN: 9429035885504
Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 100000
Entity (NZ Limited Company) Protea Enterprises Limited
Shareholder NZBN: 9429037341459
129 Brookside Road
Rolleston

New Zealand
Shares Allocation #4 Number of Shares: 100000
Entity (NZ Limited Company) Aylesbury Gp Enterprises Limited
Shareholder NZBN: 9429045875809
Rd 1
Christchurch
7671
New Zealand
Shares Allocation #5 Number of Shares: 100000
Entity (NZ Limited Company) Manaia Enterprises Limited
Shareholder NZBN: 9429041713549
Rolleston
Rolleston
7614
New Zealand
Shares Allocation #6 Number of Shares: 100000
Entity (NZ Limited Company) Meds And Meadows Limited
Shareholder NZBN: 9429032504330
Leeston

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Peter James Papanui
Christchurch

New Zealand
Individual Schroeder, Philip Rolleston

New Zealand
Individual Schroeder, John Rolleston
Individual Marsh, Belinda Susan Scarborough
Christchurch
8081
New Zealand
Individual Carmody, Lorraine Rolleston
Directors

Belinda Susan Marsh - Director

Appointment date: 09 May 2000

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 20 Nov 2014


Susie Belinda Marsh - Director

Appointment date: 09 May 2000

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 20 Nov 2014


Peter James Ryan - Director

Appointment date: 16 Jan 2007

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 03 Mar 2008


Melanie Ruth England - Director

Appointment date: 08 Sep 2015

Address: West Melton, West Melton, 7618 New Zealand

Address used since 08 Sep 2015


Joanna Dixon - Director

Appointment date: 30 Jan 2017

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 30 Jan 2017


Chivala Heal - Director

Appointment date: 07 Jul 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 07 Jul 2023


Rasika Samanthi Rambadagalle Gedara Rambadagalla - Director

Appointment date: 07 Jul 2023

Address: Rd 4, Springston, 7674 New Zealand

Address used since 07 Jul 2023


Philip Peter Schroeder - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 26 Feb 2014

Address: Rolleston,

Address used since 21 Mar 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