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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Long, Christine Mary |
Rd 1 Amberley 7481 New Zealand |
09 Apr 2013 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Batchelor, Lucinda |
Rd 1 Waipara 7387 New Zealand |
03 Dec 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Turpin-croft, Katherine Mary |
Rd 2 Amberley 7482 New Zealand |
03 Dec 2021 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Cope, Denise |
Pegasus Pegasus 7612 New Zealand |
03 Dec 2021 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Vodde, Christiaan |
Amberley Amberley 7410 New Zealand |
01 Aug 2019 - |
Shares Allocation #6 Number of Shares: 90 | |||
Individual | Askin, Lesley Stephonie |
Rd 7 Rangiora 7477 New Zealand |
09 Apr 2013 - |
Shares Allocation #7 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
27 Feb 2013 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Newbury, Clinton Shane |
Christchurch Central Christchurch 8013 New Zealand |
09 Apr 2013 - |
Shares Allocation #9 Number of Shares: 90 | |||
Individual | Yule, Rex Maurice |
Amberley Amberley 7410 New Zealand |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Mary Patricia |
Rd 1 Greta Valley 7387 New Zealand |
09 Apr 2013 - 03 Dec 2021 |
Individual | Foster, Mary Patricia |
Rd 1 Greta Valley 7387 New Zealand |
09 Apr 2013 - 03 Dec 2021 |
Ultimate Holding Company
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
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
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