Shortcuts

Canterbury Breast Care Limited

Type: NZ Limited Company (Ltd)
9429038440663
NZBN
689395
Company Number
Registered
Company Status
Current address
Level 1, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 258400
Entity (NZ Limited Company) Pacific Radiology Group Limited
Shareholder NZBN: 9429036574162
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Christchurch Surgical Associates Limited
Shareholder NZBN: 9429038449253
Company Number: 686380
Christchurch Central
Christchurch
8013
New Zealand
Entity Christchurch Radiology Group Limited
Shareholder NZBN: 9429040357638
Company Number: 139398
Waltham
Christchurch
8011
New Zealand
Entity Christchurch Radiology Group Limited
Shareholder NZBN: 9429040357638
Company Number: 139398
Waltham
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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