Shortcuts

Linwood Avenue Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038079788
NZBN
858630
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 13524
Entity (NZ Limited Company) Better Health Limited
Shareholder NZBN: 9429031957410
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brunton, John Edward Christchurch
Entity Better Health Linwood Limited
Shareholder NZBN: 9429030136397
Company Number: 4549582
Individual Rose, Thomas Peter Christchurch 8023

New Zealand
Entity Brandon Practice Limited
Shareholder NZBN: 9429035953326
Company Number: 1316503
Entity Brandon Practice Limited
Shareholder NZBN: 9429035953326
Company Number: 1316503
Entity Linwood Medical Services Limited
Shareholder NZBN: 9429037838379
Company Number: 909519
Individual Harty, Peter Geoffrey Christchurch
Entity Linwood Medical Services Limited
Shareholder NZBN: 9429037838379
Company Number: 909519
Entity Better Health Linwood Limited
Shareholder NZBN: 9429030136397
Company Number: 4549582

Ultimate Holding Company

21 Jul 1991
Effective Date
Better Health Limited
Name
Ltd
Type
2314671
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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