Musculoskeletal Health Nz Limited was registered on 28 Nov 2007 and issued an NZ business identifier of 9429033009827. The registered LTD company has been supervised by 1 director, named Jennifer Ann Keightley - an active director whose contract started on 28 Nov 2007.
As stated in BizDb's data (last updated on 19 Mar 2024), the company registered 7 addresess: 239 Robinsons Road, Rd 4, Prebbleton, 7674 (service address),
37A Masefield Drive, Rolleston, Christchurch, 7614 (shareregister address),
37A Masefield Drive, Rolleston, Rolleston, 7614 (physical address),
37A Masefield Drive, Rolleston, Rolleston, 7614 (service address) among others.
Up to 15 Jul 2022, Musculoskeletal Health Nz Limited had been using 43 Conference Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 28 Nov 2007 to 28 Nov 2017 they were named Dr J Keightley Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Keightley, Jennifer Ann (an individual) located at Rolleston, Rolleston postcode 7614.
The second group consists of 2 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Ridley, Geoffrey Thomas - located at Rolleston, Rolleston,
Keightley, Jennifer Ann - located at Rolleston, Rolleston. Musculoskeletal Health Nz Limited was classified as "Specialist medical practitioner nec" (business classification Q851280).
Other active addresses
Address #4: 37a Masefield Drive, Rolleston, Christchurch, 7614 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Jul 2022
Address #5: 37a Masefield Drive, Rolleston, Rolleston, 7614 New Zealand
Physical & service address used from 15 Jul 2022
Address #6: 37a Masefield Drive, Rolleston, Christchurch, 7614 New Zealand
Shareregister address used from 04 Jul 2023
Address #7: 239 Robinsons Road, Rd 4, Prebbleton, 7674 New Zealand
Service address used from 12 Jul 2023
Principal place of activity
43 Conference Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 43 Conference Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 12 Jul 2021 to 15 Jul 2022
Address #2: Suite 1, 3 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Aug 2017 to 12 Jul 2021
Address #3: Unit 1/1 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 07 Apr 2015 to 01 Aug 2017
Address #4: Unit 1, 10 Tussock Lane, Ferrymead, Christchurch, 8241 New Zealand
Registered & physical address used from 01 Apr 2015 to 07 Apr 2015
Address #5: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 01 Apr 2015
Address #6: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 Mar 2012 to 14 Jan 2015
Address #7: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 28 Nov 2007 to 07 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Keightley, Jennifer Ann |
Rolleston Rolleston 7614 New Zealand |
28 Nov 2007 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Ridley, Geoffrey Thomas |
Rolleston Rolleston 7614 New Zealand |
28 Nov 2007 - |
Individual | Keightley, Jennifer Ann |
Rolleston Rolleston 7614 New Zealand |
28 Nov 2007 - |
Jennifer Ann Keightley - Director
Appointment date: 28 Nov 2007
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 07 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Feb 2015
Research First Limited
21-23 Carlyle Street
Life Education Trust, Canterbury
11b Carlyle Street
Progressive Salon Supplies Limited
9 Carlyle Street
Kbm Projects Limited
18 Manchester Street
Crowne Motor Company Limited
18 Manchester Street
Scott Adams Limited
18 Manchester Street
Barclay Gastroenterology Limited
Deloitte
Chch Gastroenterology Group Limited
Deloitte Touche Tohmatsu
Christchurch Sports Medicine Limited
Level 4, 123 Victoria Street
Lisa Rofe Obstetrician Gynaecologist Limited
10 Welles Street
Olivia Smart Limited
4 Leslie Hills Drive
Perfusion Associates Limited
Level 4, 123 Victoria Street