Shortcuts

Athelstan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039297693
NZBN
442582
Company Number
Registered
Company Status
Current address
14-18 Athelstan Street
Christchurch New Zealand
Registered address used since 12 Jan 1998
14-18 Athelstan Street
Christchurch New Zealand
Physical & service address used since 05 Feb 2002

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 129
Entity (NZ Limited Company) Latimer Trustees 2009 Limited
Shareholder NZBN: 9429032451597
Moorhouse Ave
Christchurch
8141
New Zealand
Individual Lau, Joseph Chung Heng Aidanfield
Christchurch
8025
New Zealand
Individual Siew, Gladys Victoria Miin Hua Aidanfield
Christchurch
8025
New Zealand
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
Individual Kiddle, Oliver Remus Cashmere
Christchurch
8022
New Zealand
Individual Kiddle, Andrea Jacqueline Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 179
Individual Davis, Francis Michael Tai Tapu
7672
New Zealand
Individual Ford, Rosemary Tai Tapu

New Zealand
Shares Allocation #4 Number of Shares: 179
Individual Chambers, Johnathan Hinton Peter R D 1
Lyttelton
Shares Allocation #5 Number of Shares: 202
Individual Wilson, Bevan James Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 179
Individual Mcgeoch, Graham Robert Burton R D 1
Lyttelton
8971
New Zealand
Individual Mcgeoch, Susan Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Topp, Leslie Sydenham
Christchurch
8011
New Zealand
Individual Fairmaid, Adam Hamilton Wanaka
Wanaka
9305
New Zealand
Individual Craig, Aiden Wanaka
Wanaka
9305
New Zealand
Individual Murray, Andrea Hamilton 78 Worcester
Christchurch
Individual Hansen, Christopher Christchurch
Director Mcgeogh, Graham Robert Burton Governors Bay
New Zealand
8082
New Zealand
Individual French, Susan O'neill 78 Worcester
Christchurch
Individual Walker, Michael Sydenham
Christchurch
8011
New Zealand
Individual Murray, Keith Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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