Shortcuts

Integrated Health Care Limited

Type: NZ Limited Company (Ltd)
9429039261984
NZBN
455633
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 18 Apr 2013
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & service address used since 09 Apr 2024

Integrated Health Care Limited, a registered company, was registered on 30 Nov 1989. 9429039261984 is the NZBN it was issued. The company has been supervised by 4 directors: Anne Therese Osmers - an active director whose contract began on 27 Jun 2019,
Belinda Jane Ranken - an active director whose contract began on 27 Jun 2019,
Donna Fay Cornelius - an inactive director whose contract began on 27 Jun 2019 and was terminated on 01 Nov 2022,
Bryan James Hale - an inactive director whose contract began on 30 Nov 1989 and was terminated on 27 Jun 2019.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, service).
Integrated Health Care Limited had been using Mackay Bailey Butchard Limited, 81 Treffers Road, Wigram, Christchurch as their physical address until 18 Apr 2013.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1875 shares (37.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3125 shares (62.5 per cent).

Addresses

Previous addresses

Address #1: Mackay Bailey Butchard Limited, 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 18 Apr 2011 to 18 Apr 2013

Address #2: Mackay Bailey Butchard Limited, Chartered Accountants, 4/262 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 29 Apr 2010 to 18 Apr 2011

Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 07 Jul 2006 to 29 Apr 2010

Address #4: 131a Armagh Street, Christchurch

Registered address used from 24 Mar 1993 to 07 Jul 2006

Address #5: 236 Armagh Street, Christchurch

Physical address used from 21 Feb 1992 to 07 Jul 2006

Address #6: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1875
Individual Osmers, Anne Therese Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 3125
Individual Ranken, Belinda Jane Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hale, Joanne Sinclair Fendalton
Christchurch
8014
New Zealand
Individual Hale, Bryan James Fendalton
Christchurch
8014
New Zealand
Individual Cornelius, Donna Fay Prebbleton
Prebbleton
7604
New Zealand
Directors

Anne Therese Osmers - Director

Appointment date: 27 Jun 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 27 Jun 2019


Belinda Jane Ranken - Director

Appointment date: 27 Jun 2019

Address: Rd 4, Lincoln, 7674 New Zealand

Address used since 27 Jun 2019


Donna Fay Cornelius - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 01 Nov 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Jun 2019


Bryan James Hale - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 27 Jun 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 04 Apr 2014

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road