Shortcuts

South Canterbury Eye Clinic Limited

Type: NZ Limited Company (Ltd)
9429041885390
NZBN
5764207
Company Number
Registered
Company Status
Current address
Corner Queen Street & High Street
Parkside
Timaru 7910
New Zealand
Physical & registered & service address used since 06 Aug 2015

South Canterbury Eye Clinic Limited was started on 06 Aug 2015 and issued a New Zealand Business Number of 9429041885390. The registered LTD company has been supervised by 9 directors: Ronal Arthur Luxton - an active director whose contract started on 26 Jan 2018,
Paul Nicholas Annear - an active director whose contract started on 31 Jan 2020,
Raelene Elva De Joux - an active director whose contract started on 23 Jun 2022,
Jason Leigh Power - an active director whose contract started on 12 Sep 2022,
Philip Graham Hope - an inactive director whose contract started on 03 Dec 2021 and was terminated on 23 Jun 2022.
According to our data (last updated on 16 Apr 2024), this company filed 1 address: Corner Queen Street & High Street, Parkside, Timaru, 7910 (types include: physical, registered).
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Te Whatu Ora Parkside
Timaru
7910
New Zealand
Directors

Ronal Arthur Luxton - Director

Appointment date: 26 Jan 2018

Address: Temuka, Temuka, 7920 New Zealand

Address used since 26 Jan 2018


Paul Nicholas Annear - Director

Appointment date: 31 Jan 2020

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 31 Jan 2020


Raelene Elva De Joux - Director

Appointment date: 23 Jun 2022

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 23 Jun 2022


Jason Leigh Power - Director

Appointment date: 12 Sep 2022

Address: Pleasant Point, Timaru, 7903 New Zealand

Address used since 12 Sep 2022


Philip Graham Hope - Director (Inactive)

Appointment date: 03 Dec 2021

Termination date: 23 Jun 2022

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 03 Dec 2021


Mark Francis Rogers - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 03 Dec 2021

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 26 Feb 2020


Donald Murray Douglas Cleverley - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 26 Feb 2020

Address: R D 5, Timaru, 7975 New Zealand

Address used since 06 Aug 2015


Murray Gordon Roberts - Director (Inactive)

Appointment date: 26 Jan 2018

Termination date: 26 Feb 2020

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 26 Jan 2018


Nigel Mark Trainor - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 26 Jan 2018

Address: R D 5, Timaru, 7975 New Zealand

Address used since 06 Aug 2015

Nearby companies