Anderson Neurology Limited, a registered company, was registered on 01 Apr 1996. 9429038386626 is the number it was issued. The company has been supervised by 3 directors: Timothy John Anderson - an active director whose contract began on 01 Apr 1996,
Eleanor Coyle Anderson - an active director whose contract began on 01 Apr 1996,
Eleanor Anderson - an active director whose contract began on 01 Apr 1996.
Updated on 16 May 2025, our database contains detailed information about 1 address: 226 Barbadoes Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Anderson Neurology Limited had been using 213 Lichfield Street, Christchurch as their physical address until 04 Nov 2021.
A total of 90 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1.11 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 88 shares (97.78 per cent). Lastly we have the 3rd share allotment (1 share 1.11 per cent) made up of 1 entity.
Previous addresses
Address: 213 Lichfield Street, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Apr 2019 to 04 Nov 2021
Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Sep 2017 to 01 Apr 2019
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Nov 2014 to 25 Sep 2017
Address: 40 Bengal Drive, Cashmere, Christchurch New Zealand
Physical & registered address used from 05 Dec 2006 to 13 Nov 2014
Address: 225 Clyde Road, Christchurch
Registered address used from 11 Apr 2000 to 05 Dec 2006
Address: 15 Heathfield Avenue, Christchurch
Physical address used from 08 Dec 1997 to 05 Dec 2006
Address: 225 Clyde Road, Christchurch
Physical address used from 08 Dec 1997 to 08 Dec 1997
Address: 225 Clyde Road, Christchurch
Registered address used from 08 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 90
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Anderson, Eleanor Coyle |
Merivale Christchurch 8014 New Zealand |
14 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 88 | |||
| Individual | Anderson, Timothy John |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - |
| Director | Anderson, Eleanor Coyle |
Merivale Christchurch 8014 New Zealand |
14 Feb 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Anderson, Timothy John |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
01 Apr 1996 - 19 Jun 2019 |
| Individual | Anderson, Eleanor |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - 14 Feb 2024 |
| Individual | Anderson, Eleanor |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - 14 Feb 2024 |
| Individual | Anderson, Eleanor |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - 14 Feb 2024 |
| Individual | Anderson, Eleanor |
Merivale Christchurch 8014 New Zealand |
01 Apr 1996 - 14 Feb 2024 |
Timothy John Anderson - Director
Appointment date: 01 Apr 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Nov 2014
Eleanor Coyle Anderson - Director
Appointment date: 01 Apr 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Nov 2014
Eleanor Anderson - Director
Appointment date: 01 Apr 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Nov 2014
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Physio Nz Limited
Level 2, Building One