Canterbury Breast Care Limited was registered on 25 Sep 1995 and issued a New Zealand Business Number of 9429038440663. The registered LTD company has been run by 14 directors: Gemma Sutherland - an active director whose contract started on 01 Apr 2014,
Birgit Dijkstra - an active director whose contract started on 13 Mar 2017,
Fiona Annette Chambers - an active director whose contract started on 22 May 2023,
Hayley Waller - an active director whose contract started on 11 Nov 2024,
Philippa Mercer - an inactive director whose contract started on 23 Jun 1998 and was terminated on 11 Nov 2024.
According to BizDb's data (last updated on 02 May 2025), the company filed 1 address: Level 1, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 22 Apr 2021, Canterbury Breast Care Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 380000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 121600 shares are held by 1 entity, namely:
Christchurch Surgical Associates (Cbc) Limited (an entity) located at 123 Victoria Street, Christchurch Central postcode 8013.
Another group consists of 1 shareholder, holds 68 per cent shares (exactly 258400 shares) and includes
Pacific Radiology Group Limited - located at Christchurch Central, Christchurch.
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 23 May 2019 to 22 Apr 2021
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 26 Apr 2019 to 22 Apr 2021
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 09 Dec 2015 to 26 Apr 2019
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 09 Dec 2015 to 23 May 2019
Address: 1st Floor, 40 Durham Street Sth, Christchurch, 8023 New Zealand
Physical & registered address used from 23 May 2011 to 09 Dec 2015
Address: First Floor, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 25 Sep 1995 to 23 May 2011
Basic Financial info
Total number of Shares: 380000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 121600 | |||
| Entity (NZ Limited Company) | Christchurch Surgical Associates (cbc) Limited Shareholder NZBN: 9429050303663 |
123 Victoria Street Christchurch Central 8013 New Zealand |
12 Jun 2023 - |
| Shares Allocation #2 Number of Shares: 258400 | |||
| Entity (NZ Limited Company) | Pacific Radiology Group Limited Shareholder NZBN: 9429036574162 |
Christchurch Central Christchurch 8013 New Zealand |
22 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Christchurch Surgical Associates Limited Shareholder NZBN: 9429038449253 Company Number: 686380 |
Christchurch Central Christchurch 8013 New Zealand |
25 Sep 1995 - 12 Jun 2023 |
| Entity | Christchurch Radiology Group Limited Shareholder NZBN: 9429040357638 Company Number: 139398 |
Waltham Christchurch 8011 New Zealand |
25 Sep 1995 - 22 May 2019 |
| Entity | Christchurch Radiology Group Limited Shareholder NZBN: 9429040357638 Company Number: 139398 |
Waltham Christchurch 8011 New Zealand |
25 Sep 1995 - 22 May 2019 |
Gemma Sutherland - Director
Appointment date: 01 Apr 2014
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 07 May 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2014
Birgit Dijkstra - Director
Appointment date: 13 Mar 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 13 Mar 2017
Fiona Annette Chambers - Director
Appointment date: 22 May 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 May 2023
Hayley Waller - Director
Appointment date: 11 Nov 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Nov 2024
Philippa Mercer - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 11 Nov 2024
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Jun 1998
Berenika Monika Willi-sedlacek - Director (Inactive)
Appointment date: 16 Aug 2021
Termination date: 12 May 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Aug 2021
Marcel Dennis Brew - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 16 Aug 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Feb 2012
Robert William Robertson - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 13 Mar 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 May 2016
Richard James Chisholm - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 01 May 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 May 2012
Richard Malcolm Byers Annand - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 31 Mar 2014
Address: West Melton, Rd 1 Christchurch, New Zealand
Address used since 08 May 2012
Antony Todd Young - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 01 Feb 2012
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 30 Mar 2007
Geoffrey James Welsh - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 03 May 2004
Address: Christchurch,
Address used since 29 Aug 1997
Grant Nigel Coulter - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 23 Jun 1998
Address: Christchurch,
Address used since 25 Sep 1995
John Derek Billings - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 29 Aug 1997
Address: Christchurch,
Address used since 25 Sep 1995
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive