Templeton Medical Services Limited was incorporated on 04 Jun 1993 and issued an NZ business identifier of 9429038738128. The registered LTD company has been run by 2 directors: Peter Wilkinson - an active director whose contract started on 04 Jun 1993,
Jane Elizabeth Wilkinson - an active director whose contract started on 04 Jun 1993.
As stated in our data (last updated on 04 Apr 2024), the company filed 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 20 Nov 2020, Templeton Medical Services Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wilkinson, Peter (an individual) located at Templeton, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Wilkinson, Jane - located at Templeton, Christchurch.
The next share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Ayrey, Bridget Natalie, located at Unit C, 15 Sir Gil Simpson Drive, Christchurch (an individual),
Post, Edwin Peter, located at Avonhead, Christchurch (an individual).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Feb 2017 to 20 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Mar 2012 to 08 Feb 2017
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Oct 2011 to 30 Mar 2012
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical address used from 15 Feb 2011 to 30 Mar 2012
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered address used from 15 Feb 2011 to 27 Oct 2011
Address: C/ Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 10 Nov 1998 to 15 Feb 2011
Address: 5 Kirk Road, Templeton, Christchurch
Registered address used from 26 Feb 1997 to 26 Feb 1997
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 26 Feb 1997 to 15 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wilkinson, Peter |
Templeton Christchurch 8042 New Zealand |
04 Jun 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilkinson, Jane |
Templeton Christchurch 8042 New Zealand |
04 Jun 1993 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Ayrey, Bridget Natalie |
Unit C, 15 Sir Gil Simpson Drive Christchurch 8053 New Zealand |
04 Jun 1993 - |
Individual | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
04 Jun 1993 - |
Peter Wilkinson - Director
Appointment date: 04 Jun 1993
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Jane Elizabeth Wilkinson - Director
Appointment date: 04 Jun 1993
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent