Shortcuts

Anderson Neurology Limited

Type: NZ Limited Company (Ltd)
9429038386626
NZBN
705991
Company Number
Registered
Company Status
Current address
226 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Anderson, Eleanor Coyle Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 88
Individual Anderson, Timothy John Merivale
Christchurch
8014
New Zealand
Director Anderson, Eleanor Coyle Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Timothy John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Anderson, Eleanor Merivale
Christchurch
8014
New Zealand
Individual Anderson, Eleanor Merivale
Christchurch
8014
New Zealand
Individual Anderson, Eleanor Merivale
Christchurch
8014
New Zealand
Individual Anderson, Eleanor Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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