Shortcuts

Christchurch Anaesthesia Services (no. 1) Limited

Type: NZ Limited Company (Ltd)
9429038070945
NZBN
860995
Company Number
Registered
Company Status
Current address
4 Bounty Street
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service address used since 17 May 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Other (Other) Anaesthetists Instrument Pool Limited 4 Bounty Street
Christchurch
8053
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Anaesthetists Instrument Pool Limited
Name
Ltd
Type
643799
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies