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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Heal Enterprises Limited Shareholder NZBN: 9429051336240 |
Rolleston Rolleston 7614 New Zealand |
07 Jul 2023 - |
| Shares Allocation #2 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Realt Enterprises Limited Shareholder NZBN: 9429035885504 |
Papanui Christchurch 8053 New Zealand |
24 Oct 2017 - |
| Shares Allocation #3 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Protea Enterprises Limited Shareholder NZBN: 9429037341459 |
129 Brookside Road Rolleston New Zealand |
24 Oct 2017 - |
| Shares Allocation #4 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Aylesbury Gp Enterprises Limited Shareholder NZBN: 9429045875809 |
Rd 1 Christchurch 7671 New Zealand |
01 Feb 2017 - |
| Shares Allocation #5 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Manaia Enterprises Limited Shareholder NZBN: 9429041713549 |
Rolleston Rolleston 7614 New Zealand |
08 Sep 2015 - |
| Shares Allocation #6 Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Meds And Meadows Limited Shareholder NZBN: 9429032504330 |
Leeston New Zealand |
07 Jul 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ryan, Peter James |
Papanui Christchurch New Zealand |
15 Mar 2007 - 24 Oct 2017 |
| Individual | Schroeder, Philip |
Rolleston New Zealand |
13 Jan 1998 - 20 Nov 2014 |
| Individual | Schroeder, John |
Rolleston |
13 Jan 1998 - 15 Nov 2004 |
| Individual | Marsh, Belinda Susan |
Scarborough Christchurch 8081 New Zealand |
13 Jan 1998 - 24 Oct 2017 |
| Individual | Carmody, Lorraine |
Rolleston |
13 Jan 1998 - 15 Nov 2004 |
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
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