Shortcuts

Health And Sport Central Limited

Type: NZ Limited Company (Ltd)
9429040345079
NZBN
141198
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
147 Bowenvale Avenue
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 25 Feb 2022

Health and Sport Central Limited, a registered company, was launched on 07 Jul 1981. 9429040345079 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is classified. This company has been managed by 8 directors: Gregory Malcolm Knight - an active director whose contract began on 17 Sep 1991,
Neil Averis - an active director whose contract began on 17 Sep 1991,
Benjamin Isaac Lamb - an active director whose contract began on 31 Jul 2000,
Jeremy Clayton Mctear - an active director whose contract began on 14 Dec 2023,
Gregory J Coyle - an inactive director whose contract began on 17 Sep 1991 and was terminated on 31 Jul 2000.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 147 Bowenvale Avenue, Cashmere, Christchurch, 8022 (category: registered, physical).
Health and Sport Central Limited had been using 176 Fitzgerald Avenue, Christchurch Central, Christchurch as their physical address up until 25 Feb 2022.
Previous names used by the company, as we established at BizDb, included: from 07 Jul 1981 to 01 May 2012 they were called Medical Office Management Limited.
A total of 10000 shares are allocated to 7 shareholders (5 groups). The first group includes 2500 shares (25 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1250 shares (12.5 per cent). Lastly the next share allocation (2500 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 15 Feb 2017 to 25 Feb 2022

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 19 Oct 2015 to 15 Feb 2017

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 09 May 2012 to 19 Oct 2015

Address: Level 2,, 137 Hereford Street, Christchurch New Zealand

Registered address used from 01 Apr 2008 to 09 May 2012

Address: Level 2, 137 Hereford Street, Christchurch New Zealand

Physical address used from 01 Apr 2008 to 09 May 2012

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 22 Sep 2002 to 01 Apr 2008

Address: -

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 20 Aug 2001 to 22 Sep 2002

Address: C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 20 Aug 2001 to 22 Sep 2002

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 20 Aug 2001

Address: 211 Gloucester Street, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Address: C/o Chambers Nicolls, Amp Building Cathedral Square, Box 2099, Christchurch

Registered address used from 04 Dec 1992 to 23 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Knight, Gregory Malcolm Christchurch
Individual Lamb, Benjamin Isaac Christchurch
Individual Averis, Neil Christchurch
Shares Allocation #2 Number of Shares: 1250
Individual Mctear, Jeremy Clayton Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Averis, Neil Christchurch
Shares Allocation #4 Number of Shares: 2500
Individual Lamb, Benjamin Isaac Christchurch
Shares Allocation #5 Number of Shares: 1250
Individual Knight, Gregory Malcolm Christchurch
Directors

Gregory Malcolm Knight - Director

Appointment date: 17 Sep 1991

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 09 Oct 2015


Neil Averis - Director

Appointment date: 17 Sep 1991

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 07 Feb 2017


Benjamin Isaac Lamb - Director

Appointment date: 31 Jul 2000

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 Oct 2012


Jeremy Clayton Mctear - Director

Appointment date: 14 Dec 2023

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 14 Dec 2023


Gregory J Coyle - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 31 Jul 2000

Address: Christchurch,

Address used since 17 Sep 1991


Gavin Ballenden - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 01 Jul 1997

Address: Christchurch,

Address used since 17 Sep 1991


Robert Drane - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 09 Feb 1993

Address: Christchurch,

Address used since 17 Sep 1991


Rodger B Scown - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 04 Nov 1992

Address: Christchurch,

Address used since 17 Sep 1991

Nearby companies

Cartel Investments Limited
176 Fitzgerald Avenue

307 Worcester Limited
176 Fitzgerald Avenue

Tower Bridge Investments Limited
176 Fitzgerald Avenue

Drm Roofing Limited
176 Fitzgerald Avenue

Bellajoshua Investments Limited
336 Gloucester

Southern Scenic Supplies Limited
336 Gloucester Street

Similar companies

Claims Support Limited
323 Manchester Street

East Coast Dental Company Limited
291 Madras Street

High Country Health Limited
C/- Anthony Harper

Marshlands Family Health Centre Limited
352 Manchester Street

Menzmedical Limited
158 Fitzgerald Avenue

Selwyn Village Healthcare Limited
5/105 Gasson Street