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 10 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,
Joseph Chung Heng Lau - an active director whose contract started on 28 May 2024.
As stated in BizDb's data (updated on 03 May 2025), 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 5 groups (10 shareholders in total). When considering the first group, 114 shares are held by 3 entities, namely:
Kiddle, Oliver Remus (an individual) located at Cashmere, Christchurch postcode 8022,
Dorset Trustee Services No 1 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Kiddle, Andrea Jacqueline (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 3 shareholders, holds 25.11 per cent shares (exactly 226 shares) and includes
Latimer Trustees 2009 Limited - located at Moorhouse Ave, Christchurch,
Lau, Joseph Chung Heng - located at Aidanfield, Christchurch,
Siew, Gladys Victoria Miin Hua - located at Aidanfield, Christchurch.
The next share allotment (179 shares, 19.89%) belongs to 1 entity, namely:
Chambers, Johnathan Hinton Peter, located at R D 1, Lyttelton (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: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 114 | |||
| Individual | Kiddle, Oliver Remus |
Cashmere Christchurch 8022 New Zealand |
15 Aug 2019 - |
| Entity (NZ Limited Company) | Dorset Trustee Services No 1 Limited Shareholder NZBN: 9429030766280 |
Christchurch Central Christchurch 8011 New Zealand |
15 Aug 2019 - |
| Individual | Kiddle, Andrea Jacqueline |
Cashmere Christchurch 8022 New Zealand |
15 Aug 2019 - |
| Shares Allocation #2 Number of Shares: 226 | |||
| 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 #3 Number of Shares: 179 | |||
| Individual | Chambers, Johnathan Hinton Peter |
R D 1 Lyttelton |
01 Sep 1989 - |
| Shares Allocation #4 Number of Shares: 202 | |||
| Individual | Wilson, Bevan James |
Mount Pleasant Christchurch 8081 New Zealand |
01 Sep 1989 - |
| Shares Allocation #5 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 | Ford, Rosemary |
Tai Tapu New Zealand |
01 Sep 1989 - 02 Apr 2024 |
| Individual | Ford, Rosemary |
Tai Tapu New Zealand |
01 Sep 1989 - 02 Apr 2024 |
| Individual | Ford, Rosemary |
Tai Tapu New Zealand |
01 Sep 1989 - 02 Apr 2024 |
| Individual | Davis, Francis Michael |
Tai Tapu 7672 New Zealand |
02 Dec 2021 - 02 Apr 2024 |
| 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
Joseph Chung Heng Lau - Director
Appointment date: 28 May 2024
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 28 May 2024
Oliver Remus Kiddle - Director
Appointment date: 28 May 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 May 2024
Rosemary Ford - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 27 Mar 2024
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