Shortcuts

South Island Allergy Service Limited

Type: NZ Limited Company (Ltd)
9429042474746
NZBN
6060025
Company Number
Registered
Company Status
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
Level 4, 52 Symond Street
Auckland 1010
New Zealand
Service & physical address used since 29 Oct 2021
4-6 Yaldhurst Road
Upper Riccarton
Christchurch 8442
New Zealand
Registered address used since 24 Jan 2024

South Island Allergy Service Limited was launched on 02 Aug 2016 and issued an NZ business number of 9429042474746. This registered LTD company has been managed by 5 directors: Alisdair Edward Webb - an active director whose contract began on 02 Aug 2016,
Jason Russell Pryke - an active director whose contract began on 02 Aug 2016,
Angus Martin Chambers - an active director whose contract began on 02 Aug 2016,
Alistair John Blomley - an active director whose contract began on 02 Aug 2016,
Gareth James Norton - an inactive director whose contract began on 01 Apr 2021 and was terminated on 29 Sep 2023.
According to BizDb's database (updated on 09 Apr 2024), this company uses 1 address: 4-6 Yaldhurst Road, Upper Riccarton, Christchurch, 8442 (type: registered, physical).
Up until 24 Jan 2024, South Island Allergy Service Limited had been using Level 4, 52 Symond Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Riccarton Clinic 2021 Limited (an entity) located at Upper Riccarton, Christchurch postcode 8442. South Island Allergy Service Limited was categorised as "Medical service, specialist nec" (ANZSIC Q851230).

Addresses

Previous addresses

Address #1: Level 4, 52 Symond Street, Auckland, 1010 New Zealand

Registered address used from 29 Oct 2021 to 24 Jan 2024

Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Aug 2016 to 29 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Riccarton Clinic 2021 Limited
Shareholder NZBN: 9429049377088
Upper Riccarton
Christchurch
8442
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Riccarton Clinic Limited
Shareholder NZBN: 9429037312473
Company Number: 1024909
Christchurch

New Zealand
Entity Riccarton Clinic Limited
Shareholder NZBN: 9429037312473
Company Number: 1024909
Christchurch

New Zealand

Ultimate Holding Company

30 Jul 2021
Effective Date
Riccarton Clinic 2021 Limited
Name
Ltd
Type
8192422
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alisdair Edward Webb - Director

Appointment date: 02 Aug 2016

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 09 Sep 2021

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 01 Sep 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 03 May 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Aug 2016

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 07 Oct 2019


Jason Russell Pryke - Director

Appointment date: 02 Aug 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 02 Aug 2016


Angus Martin Chambers - Director

Appointment date: 02 Aug 2016

Address: Heathcote Valley, Christchurch, 8081 New Zealand

Address used since 02 Aug 2016


Alistair John Blomley - Director

Appointment date: 02 Aug 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Sep 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Aug 2016


Gareth James Norton - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 29 Sep 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 12 Sep 2022

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 09 Sep 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Apr 2021

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies

Faceamour Skin And Body Clinic Limited
Level 1, 270 St Asaph Street

Magellan Specialists Limited
49 Coleridge Street

Mobile Surgical Services Limited
Deloitte Touche Tohmatsu

Patient Advocates Limited
Same As The Registered Office

Riccarton Healthcare Limited
329 Durham Street

Singhal Medical Limited
4 Hazeldean Road