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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1875 | |||
| Individual | Osmers, Anne Therese |
Northwood Christchurch 8051 New Zealand |
23 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 3125 | |||
| Individual | Ranken, Belinda Jane |
Rd 4 Christchurch 7674 New Zealand |
18 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hale, Joanne Sinclair |
Fendalton Christchurch 8014 New Zealand |
30 Nov 1989 - 23 Jul 2019 |
| Individual | Hale, Bryan James |
Fendalton Christchurch 8014 New Zealand |
30 Nov 1989 - 23 Jul 2019 |
| Individual | Cornelius, Donna Fay |
Prebbleton Prebbleton 7604 New Zealand |
23 Jul 2019 - 16 Nov 2022 |
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
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