Shortcuts

Lyttelton Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037423339
NZBN
1004031
Company Number
Registered
Company Status
Current address
211 Major Hornbrook Road
Mount Pleasant
Christchurch 8081
New Zealand
Physical & service & registered address used since 02 Apr 2009

Lyttelton Health Centre Limited, a registered company, was incorporated on 30 Nov 1999. 9429037423339 is the NZBN it was issued. The company has been managed by 4 directors: Rosemary Nicola Chambers - an active director whose contract started on 30 Nov 1999,
Ben Hudson - an active director whose contract started on 30 Aug 2019,
Anna Louise Maze - an active director whose contract started on 30 Aug 2019,
Christopher Michael Thomas Henry - an inactive director whose contract started on 30 Nov 1999 and was terminated on 31 Aug 2001.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: 211 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (type: physical, service).
Lyttelton Health Centre Limited had been using 1 Roland Lane, Christchurch as their registered address up until 02 Apr 2009.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 333 shares (33.3%). Finally there is the 3rd share allocation (333 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Roland Lane, Christchurch

Registered & physical address used from 28 Nov 2007 to 02 Apr 2009

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 22 Sep 2006 to 28 Nov 2007

Address: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address: 4 Oxford Terrace (3rd Floor), Christchurch

Registered address used from 12 Apr 2000 to 09 Apr 2005

Address: 4 Oxford Terrace (3rd Floor), Christchurch

Physical address used from 30 Nov 1999 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Forrester, John Monro Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Maze, Anna Louise Cashmere
Christchurch
8022
New Zealand
Individual Maze, Michael Cashmere
Christchurch
8022
New Zealand
Individual Maze, David Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Chambers, Rosemary Nicola Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 333
Individual Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Directors

Rosemary Nicola Chambers - Director

Appointment date: 30 Nov 1999

Address: Christchurch, Christchurch, 8081 New Zealand

Address used since 18 Nov 2015


Ben Hudson - Director

Appointment date: 30 Aug 2019

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 30 Aug 2019


Anna Louise Maze - Director

Appointment date: 30 Aug 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Aug 2019


Christopher Michael Thomas Henry - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Aug 2001

Address: Christchurch,

Address used since 30 Nov 1999

Nearby companies

Hornbrook Properties Limited
211 Major Hornbrook Road

Mcgregor Engineering Limited
208 Major Hornbrook Road

Byronbeach Limited
4 Rockview Place

Sheso Limited
17a Muritai Terrace

Ewao Limited
17a Muritai Terrace

Lj Family Investments Limited
12 Belleview Terrace