Shortcuts

Brackenridge Services Limited

Type: NZ Limited Company (Ltd)
9429037738525
NZBN
930643
Company Number
Registered
Company Status
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
32 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Feb 2017

Brackenridge Services Limited was registered on 06 Nov 1998 and issued an NZ business number of 9429037738525. This registered LTD company has been managed by 25 directors: Jane Caroline Cartwright - an active director whose contract started on 26 Feb 2013,
Steven James Wakefield - an active director whose contract started on 06 Sep 2017,
Kathryn Tamzon Lopez - an active director whose contract started on 01 Jun 2018,
Gail Lynette Gibson - an active director whose contract started on 01 Oct 2020,
Julie Corrin Hands - an active director whose contract started on 08 Oct 2021.
As stated in BizDb's database (updated on 08 Apr 2024), the company uses 1 address: 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 28 Feb 2017, Brackenridge Services Limited had been using 2Nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch as their registered address.
BizDb identified other names used by the company: from 06 Nov 1998 to 14 Dec 2017 they were called Brackenridge Estate Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. Brackenridge Services Limited has been categorised as "Residential care service nec" (ANZSIC Q860950).

Addresses

Principal place of activity

32 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address: 2nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch New Zealand

Registered & physical address used from 01 Mar 2006 to 28 Feb 2017

Address: 3rd Floor, 250 Oxford Terrace, Christchurch

Registered & physical address used from 11 Apr 2002 to 01 Mar 2006

Address: Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch

Registered address used from 10 Apr 2001 to 11 Apr 2002

Address: 4th Floor, Avon House, 10 Oxford Terrace, Christchurch

Physical address used from 10 Apr 2001 to 11 Apr 2002

Address: Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch

Registered address used from 12 Apr 2000 to 10 Apr 2001

Contact info
64 3 9261999
27 Feb 2019 Phone
brackenridge@brackenridge.org.nz
23 Feb 2021 Email
https://www.brackenridge.org.nz/
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Canterbury District Health Board Christchurch Central
Christchurch
8011
New Zealand
Directors

Jane Caroline Cartwright - Director

Appointment date: 26 Feb 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Apr 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Jan 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Feb 2013


Steven James Wakefield - Director

Appointment date: 06 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jan 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 06 Sep 2017


Kathryn Tamzon Lopez - Director

Appointment date: 01 Jun 2018

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 01 Jun 2018


Gail Lynette Gibson - Director

Appointment date: 01 Oct 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Oct 2020


Julie Corrin Hands - Director

Appointment date: 08 Oct 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 08 Oct 2021


John William Hansen - Director

Appointment date: 01 Apr 2022

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Apr 2022


Kathleen Majella Fox - Director (Inactive)

Appointment date: 02 Nov 2014

Termination date: 16 Aug 2021

Address: Christchurch, 8052 New Zealand

Address used since 09 Jan 2020

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 28 Feb 2017


Erin Black - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Jul 2021

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 01 Nov 2018


Paula Mary Rose - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Aug 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Jan 2016


Toni Sheree Gutschlag - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 29 May 2018

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 28 Feb 2017


Graeme Malcolm Mcnally - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 28 Jul 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 26 Feb 2010


Peter Ronald Ballantyne - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 31 Dec 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Mar 2014


Mike Bourke - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 01 Nov 2014

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 27 Feb 2007


Jane Ross Parfitt - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 04 Mar 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Feb 2010


Sandra Kay Walker - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 31 Aug 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Nov 2011


David Morrell - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 30 Jul 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Feb 2010


Garth Frank Bateup - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 01 Nov 2011

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 26 Feb 2010


Paul Marius Clarence Numan - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 06 Mar 2008

Address: Fendalton, Christchurch,

Address used since 20 May 2004


Janice Anne Skurr - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 20 Dec 2006

Address: Powells Road, Glentui R D, Oxford,

Address used since 06 Nov 1998


Anne June Urlwin - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 31 May 2004

Address: Christchurch,

Address used since 26 May 2004


Roy Malcolm Geawry - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 01 Nov 2002

Address: Broad Oaks, Christchurch,

Address used since 06 Nov 1998


Jin Chai Chuah - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 10 Jun 2002

Address: Christchurch,

Address used since 30 Mar 2001


Jane Caroline Cartwright - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 30 Jun 2001

Address: Christchurch,

Address used since 06 Nov 1998


Bruce William Ferguson - Director (Inactive)

Appointment date: 30 Sep 2000

Termination date: 23 Jan 2001

Address: Christchurch,

Address used since 30 Sep 2000


William George Patrick Bellew - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 30 Sep 2000

Address: Darfield,

Address used since 06 Nov 1998

Similar companies

Emerge Aotearoa Limited
8 Kennedy Place

Equitas Care Limited
Level 3, 50 Victoria Street

Henderson Home Community Homes Limited
1st Floor, 184 Papanui Road

Insight New Zealand 2007 Limited
C/- Taurus Accounting Solutions Ltd

Russell - Hodge Limited
322 Riccarton Road

Special Care Taranaki Limited
9 Cricklewood Place