Linwood Avenue Medical Centre Limited was incorporated on 20 Jun 1997 and issued an NZBN of 9429038079788. The registered LTD company has been managed by 8 directors: Clinton Shane Newbury - an active director whose contract began on 11 Mar 2024,
Graham Robert Burton Mcgeoch - an inactive director whose contract began on 30 Sep 2013 and was terminated on 11 Mar 2024,
David Lawrence Jones - an inactive director whose contract began on 30 Sep 2013 and was terminated on 11 Sep 2023,
Peter Geoffrey Harty - an inactive director whose contract began on 20 Jun 1997 and was terminated on 30 Sep 2013,
John William Macdonald Boyd - an inactive director whose contract began on 22 Jun 1998 and was terminated on 30 Sep 2013.
As stated in our information (last updated on 13 Mar 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 03 Oct 2019, Linwood Avenue Medical Centre Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 13524 shares are issued to 1 group (1 sole shareholder). In the first group, 13524 shares are held by 1 entity, namely:
Better Health Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 02 Sep 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 04 Jun 2015 to 02 Sep 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 09 Oct 2013 to 04 Jun 2015
Address: 279 Linwood Avenue, Christchurch 8062 New Zealand
Registered address used from 12 Oct 2009 to 09 Oct 2013
Address: 279 Linwood Avenue, Linwood, Christchurch, 8062 New Zealand
Physical address used from 12 Oct 2009 to 03 Oct 2019
Address: 279 Linwood Avenue, Christchurch
Registered address used from 11 Apr 2000 to 12 Oct 2009
Address: 279 Linwood Avenue, Christchurch
Physical address used from 23 Jun 1997 to 12 Oct 2009
Basic Financial info
Total number of Shares: 13524
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13524 | |||
Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunton, John Edward |
Christchurch |
20 Jun 1997 - 29 Nov 2005 |
Entity | Better Health Linwood Limited Shareholder NZBN: 9429030136397 Company Number: 4549582 |
01 Oct 2013 - 30 Jun 2014 | |
Individual | Rose, Thomas Peter |
Christchurch 8023 New Zealand |
20 Jun 1997 - 01 Oct 2013 |
Entity | Brandon Practice Limited Shareholder NZBN: 9429035953326 Company Number: 1316503 |
05 Nov 2007 - 01 Oct 2013 | |
Entity | Brandon Practice Limited Shareholder NZBN: 9429035953326 Company Number: 1316503 |
05 Nov 2007 - 01 Oct 2013 | |
Entity | Linwood Medical Services Limited Shareholder NZBN: 9429037838379 Company Number: 909519 |
20 Jun 1997 - 01 Oct 2013 | |
Individual | Harty, Peter Geoffrey |
Christchurch |
20 Jun 1997 - 29 Nov 2005 |
Entity | Linwood Medical Services Limited Shareholder NZBN: 9429037838379 Company Number: 909519 |
20 Jun 1997 - 01 Oct 2013 | |
Entity | Better Health Linwood Limited Shareholder NZBN: 9429030136397 Company Number: 4549582 |
01 Oct 2013 - 30 Jun 2014 |
Ultimate Holding Company
Clinton Shane Newbury - Director
Appointment date: 11 Mar 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Mar 2024
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 11 Mar 2024
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 30 Sep 2013
David Lawrence Jones - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 11 Sep 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Sep 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 30 Sep 2013
Peter Geoffrey Harty - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 30 Sep 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Oct 2009
John William Macdonald Boyd - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 30 Sep 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Oct 2009
Thomas Peter Rose - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 30 Sep 2013
Address: Christchurch, 8023 New Zealand
Address used since 03 Aug 1998
John Edward Brunton - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 31 Mar 2005
Address: Christchurch,
Address used since 20 Jun 1997
Richard Arthur Cartwright - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 22 Jun 1998
Address: Christchurch,
Address used since 20 Jun 1997
R.y.& Their Friends Limited
20 Buckleys Road
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
The Loft
Te Poaka Tipua Charitable Trust
5 Buckleys Road
Beaucoup Investments Limited
15 Buckleys Road
Te Orewai Trust
15a Buckleys Road
Kimihia Adventure Programme Trust
C/o Linwood Law, Solicitors