Christchurch Anaesthesia Services (No. 1) Limited was launched on 06 Jun 1997 and issued a New Zealand Business Number of 9429038070945. The registered LTD company has been run by 15 directors: Andrew Thomas Marshall - an active director whose contract started on 02 Apr 2009,
Nicholas Mark Abbott - an active director whose contract started on 01 Nov 2021,
Amanda Catherine Gimblett - an active director whose contract started on 08 Feb 2022,
Timothy Mark Chapman - an active director whose contract started on 08 Feb 2022,
Robin David Young - an active director whose contract started on 28 Jun 2022.
According to BizDb's data (last updated on 06 May 2025), this company filed 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Up to 08 Oct 1997, Christchurch Anaesthesia Services (No. 1) Limited had been using C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch as their physical address.
BizDb identified other names for this company: from 06 Jun 1997 to 02 Oct 1997 they were called Honar Holdings No 50 Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Anaesthetists Instrument Pool Limited (an other) located at 4 Bounty Street, Christchurch postcode 8053.
Previous addresses
Address: C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch
Physical & registered address used from 08 Oct 1997 to 08 Oct 1997
Address: Colin Hooker, 79 Cambridge Terrace, Christchurch New Zealand
Registered address used from 08 Oct 1997 to 17 May 2012
Address: C/- Colin Hooker, 79 Cambridge Terrace, Christchurch New Zealand
Physical address used from 08 Oct 1997 to 17 May 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 19 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Other (Other) | Anaesthetists Instrument Pool Limited |
4 Bounty Street Christchurch 8053 New Zealand |
06 Jun 1997 - |
Ultimate Holding Company
Andrew Thomas Marshall - Director
Appointment date: 02 Apr 2009
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 May 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Aug 2013
Nicholas Mark Abbott - Director
Appointment date: 01 Nov 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Nov 2021
Amanda Catherine Gimblett - Director
Appointment date: 08 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2022
Timothy Mark Chapman - Director
Appointment date: 08 Feb 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 08 Feb 2022
Robin David Young - Director
Appointment date: 28 Jun 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 28 Jun 2022
Paul Quirinus Smeele - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 28 Jun 2022
Address: Christchurch, 8053 New Zealand
Address used since 24 May 2016
Jeremy Alwyn Foate - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 06 Jul 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 May 2010
Peter John Pryor - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 31 Mar 2009
Address: Christchurch,
Address used since 26 Sep 1997
Vaughan Gilbert Laurenson - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 31 Mar 2009
Address: R D 6, Christchurch,
Address used since 01 Aug 2000
Peter Maurice Kempthorne - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Aug 2000
Address: Christchurch,
Address used since 26 Sep 1997
Susan Joyce Newton - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Aug 2000
Address: Christchurch,
Address used since 26 Sep 1997
Dennis Boon Van Ochssee - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Aug 2000
Address: Christchurch,
Address used since 26 Sep 1997
Margaret Helen Hunter Chacko - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Aug 2000
Address: Christchurch,
Address used since 26 Sep 1997
Christopher Graham Weir - Director (Inactive)
Appointment date: 06 Jun 1997
Termination date: 26 Sep 1997
Address: Christchurch 5,
Address used since 06 Jun 1997
Maurice John Walker - Director (Inactive)
Appointment date: 06 Jun 1997
Termination date: 26 Sep 1997
Address: Christchurch,
Address used since 06 Jun 1997
Dress The Nest Limited
4 Bounty Street
Edge Deck South Island Limited
4 Bounty Street
Christchurch Real Estate Limited
4 Bounty Street
M & C Investments Limited
4 Bounty Street
The Immigration Law Firm Limited
4 Bounty Street
G & E Mcc Limited
4 Bounty Street