Athelstan Holdings Limited was launched on 01 Sep 1989 and issued a New Zealand Business Number of 9429039297693. This registered LTD company has been managed by 8 directors: Jonathon Hinton Peter Chambers - an active director whose contract started on 01 Sep 1989,
Graham Robert Burton Mcgeoch - an active director whose contract started on 01 Sep 1989,
Bevan James Wilson - an active director whose contract started on 01 Sep 1989,
Graham Robert Burton Mcgeogh - an active director whose contract started on 01 Sep 1989,
Rosemary Ford - an active director whose contract started on 01 Sep 1989.
As stated in BizDb's data (updated on 27 Mar 2024), this company registered 1 address: 14-18 Athelstan Street, Christchurch (types include: physical, service).
Until 05 Feb 2002, Athelstan Holdings Limited had been using 256 Barrington Street, Christchurch as their physical address.
BizDb found past names used by this company: from 01 Sep 1989 to 20 Mar 2001 they were called Barrington Medical Centre Limited.
A total of 900 shares are allocated to 6 groups (12 shareholders in total). When considering the first group, 129 shares are held by 3 entities, namely:
Latimer Trustees 2009 Limited (an entity) located at Moorhouse Ave, Christchurch postcode 8141,
Lau, Joseph Chung Heng (an individual) located at Aidanfield, Christchurch postcode 8025,
Siew, Gladys Victoria Miin Hua (an individual) located at Aidanfield, Christchurch postcode 8025.
The 2nd group consists of 3 shareholders, holds 3.56 per cent shares (exactly 32 shares) and includes
Dorset Trustee Services No 1 Limited - located at Christchurch Central, Christchurch,
Kiddle, Oliver Remus - located at Cashmere, Christchurch,
Kiddle, Andrea Jacqueline - located at Cashmere, Christchurch.
The next share allotment (179 shares, 19.89%) belongs to 2 entities, namely:
Davis, Francis Michael, located at Tai Tapu (an individual),
Ford, Rosemary, located at Tai Tapu (an individual).
Previous addresses
Address #1: 256 Barrington Street, Christchurch
Physical address used from 12 Feb 1999 to 05 Feb 2002
Address #2: 256 Barrington Street, Christchurch
Registered address used from 12 Jan 1998 to 12 Jan 1998
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129 | |||
Entity (NZ Limited Company) | Latimer Trustees 2009 Limited Shareholder NZBN: 9429032451597 |
Moorhouse Ave Christchurch 8141 New Zealand |
15 Aug 2019 - |
Individual | Lau, Joseph Chung Heng |
Aidanfield Christchurch 8025 New Zealand |
15 Aug 2019 - |
Individual | Siew, Gladys Victoria Miin Hua |
Aidanfield Christchurch 8025 New Zealand |
15 Aug 2019 - |
Shares Allocation #2 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Dorset Trustee Services No 1 Limited Shareholder NZBN: 9429030766280 |
Christchurch Central Christchurch 8011 New Zealand |
15 Aug 2019 - |
Individual | Kiddle, Oliver Remus |
Cashmere Christchurch 8022 New Zealand |
15 Aug 2019 - |
Individual | Kiddle, Andrea Jacqueline |
Cashmere Christchurch 8022 New Zealand |
15 Aug 2019 - |
Shares Allocation #3 Number of Shares: 179 | |||
Individual | Davis, Francis Michael |
Tai Tapu 7672 New Zealand |
02 Dec 2021 - |
Individual | Ford, Rosemary |
Tai Tapu New Zealand |
01 Sep 1989 - |
Shares Allocation #4 Number of Shares: 179 | |||
Individual | Chambers, Johnathan Hinton Peter |
R D 1 Lyttelton |
01 Sep 1989 - |
Shares Allocation #5 Number of Shares: 202 | |||
Individual | Wilson, Bevan James |
Mount Pleasant Christchurch 8081 New Zealand |
01 Sep 1989 - |
Shares Allocation #6 Number of Shares: 179 | |||
Individual | Mcgeoch, Graham Robert Burton |
R D 1 Lyttelton 8971 New Zealand |
17 Jan 2019 - |
Individual | Mcgeoch, Susan |
Rd 1 Lyttelton 8971 New Zealand |
08 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Topp, Leslie |
Sydenham Christchurch 8011 New Zealand |
01 Sep 1989 - 08 Sep 2016 |
Individual | Fairmaid, Adam Hamilton |
Wanaka Wanaka 9305 New Zealand |
07 Feb 2018 - 15 Aug 2019 |
Individual | Craig, Aiden |
Wanaka Wanaka 9305 New Zealand |
07 Feb 2018 - 15 Aug 2019 |
Individual | Murray, Andrea Hamilton |
78 Worcester Christchurch |
01 Sep 1989 - 07 Feb 2018 |
Individual | Hansen, Christopher |
Christchurch |
01 Sep 1989 - 16 Jan 2019 |
Director | Mcgeogh, Graham Robert Burton |
Governors Bay New Zealand 8082 New Zealand |
08 Sep 2016 - 17 Jan 2019 |
Individual | French, Susan O'neill |
78 Worcester Christchurch |
01 Sep 1989 - 07 Feb 2018 |
Individual | Walker, Michael |
Sydenham Christchurch 8011 New Zealand |
01 Sep 1989 - 08 Sep 2016 |
Individual | Murray, Keith |
Wanaka Wanaka 9305 New Zealand |
01 Sep 1989 - 07 Feb 2018 |
Jonathon Hinton Peter Chambers - Director
Appointment date: 01 Sep 1989
Address: R D 1, Lyttelton, 8082 New Zealand
Address used since 18 Feb 2016
Graham Robert Burton Mcgeoch - Director
Appointment date: 01 Sep 1989
Address: Governors Bay, New Zealand, 8082 New Zealand
Address used since 14 Feb 2017
Bevan James Wilson - Director
Appointment date: 01 Sep 1989
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Feb 2017
Graham Robert Burton Mcgeogh - Director
Appointment date: 01 Sep 1989
Address: Governors Bay, New Zealand, 8082 New Zealand
Address used since 14 Feb 2017
Rosemary Ford - Director
Appointment date: 01 Sep 1989
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 18 Feb 2016
Keith Innes Murray - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 09 Aug 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Feb 2017
Christopher James Hansen - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 20 Dec 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Feb 2016
Peter Frank Martin Chambers - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 15 Mar 1994
Address: Christchurch 2,
Address used since 01 Sep 1989
Acu Clinic Limited
14-18 Athelstan Street
Barrington Medical Services Limited
14-18 Athelstan Street
Toughlove New Zealand Incorporated
8 Athelstan Street
Waikato I Roto O Te Waipounamu
37 Athelstan St
Hunt Equity Limited
Barrington Mall Office 5
Rata Counselling Centre Incorporated
240b Barrington Street