Shortcuts

Better Health North Canterbury Limited

Type: NZ Limited Company (Ltd)
9429030336032
NZBN
4312398
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

Better Health North Canterbury Limited was incorporated on 27 Feb 2013 and issued a New Zealand Business Number of 9429030336032. This registered LTD company has been managed by 7 directors: Christine Mary Long - an active director whose contract began on 08 Apr 2013,
Clinton Shane Newbury - an active director whose contract began on 30 Oct 2013,
Lesley Stephonie Askin - an active director whose contract began on 01 Feb 2018,
Graham Robert Burton Mcgeoch - an active director whose contract began on 14 Sep 2023,
David Lawrence Jones - an inactive director whose contract began on 27 Feb 2013 and was terminated on 14 Sep 2023.
As stated in our data (updated on 28 Mar 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 03 Oct 2019, Better Health North Canterbury Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 9 groups (9 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Long, Christine Mary (an individual) located at Rd 1, Amberley postcode 7481.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 20 shares) and includes
Batchelor, Lucinda - located at Rd 1, Waipara.
The next share allotment (20 shares, 2%) belongs to 1 entity, namely:
Turpin-Croft, Katherine Mary, located at Rd 2, Amberley (an individual). Better Health North Canterbury Limited has been categorised as "Clinic - medical - general practice" (ANZSIC Q851110).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Oct 2015 to 03 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2015 to 01 Oct 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 06 Aug 2013 to 03 Jun 2015

Address: 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 27 Feb 2013 to 06 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Long, Christine Mary Rd 1
Amberley
7481
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Batchelor, Lucinda Rd 1
Waipara
7387
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Turpin-croft, Katherine Mary Rd 2
Amberley
7482
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Cope, Denise Pegasus
Pegasus
7612
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Vodde, Christiaan Amberley
Amberley
7410
New Zealand
Shares Allocation #6 Number of Shares: 90
Individual Askin, Lesley Stephonie Rd 7
Rangiora
7477
New Zealand
Shares Allocation #7 Number of Shares: 500
Entity (NZ Limited Company) Better Health Limited
Shareholder NZBN: 9429031957410
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Newbury, Clinton Shane Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #9 Number of Shares: 90
Individual Yule, Rex Maurice Amberley
Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Mary Patricia Rd 1
Greta Valley
7387
New Zealand
Individual Foster, Mary Patricia Rd 1
Greta Valley
7387
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Better Health Limited
Name
Ltd
Type
2314671
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Christine Mary Long - Director

Appointment date: 08 Apr 2013

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 08 Apr 2013


Clinton Shane Newbury - Director

Appointment date: 30 Oct 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 30 Oct 2013


Lesley Stephonie Askin - Director

Appointment date: 01 Feb 2018

Address: Rd 7, Sefton, 7477 New Zealand

Address used since 01 Feb 2018


Graham Robert Burton Mcgeoch - Director

Appointment date: 14 Sep 2023

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 14 Sep 2023


David Lawrence Jones - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 14 Sep 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Sep 2021

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 20 Feb 2014


Mary Patricia Foster - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 18 Jan 2018

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 08 Apr 2013


Graham Robert Burton Mcgeoch - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 30 Oct 2013

Address: Governor's Bay, 8972 New Zealand

Address used since 27 Feb 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Beckford Health Limited
Level 2, 329 Durham Street

Dr Oliver Setchell Limited
Level 4, 123 Victoria Street

Hillmed Health Limited
Level 2, 329 Durham Street

Menzmedical Limited
Level 4, 123 Victoria Street

Rmp Properties Limited
Level 4, 123 Victoria Street

Woodham Road Healthcare Limited
Level 4, 123 Victoria Street