South Island Allergy Service Limited was launched on 02 Aug 2016 and issued an NZ business number of 9429042474746. This registered LTD company has been managed by 5 directors: Alisdair Edward Webb - an active director whose contract began on 02 Aug 2016,
Jason Russell Pryke - an active director whose contract began on 02 Aug 2016,
Angus Martin Chambers - an active director whose contract began on 02 Aug 2016,
Alistair John Blomley - an active director whose contract began on 02 Aug 2016,
Gareth James Norton - an inactive director whose contract began on 01 Apr 2021 and was terminated on 29 Sep 2023.
According to BizDb's database (updated on 09 Apr 2024), this company uses 1 address: 4-6 Yaldhurst Road, Upper Riccarton, Christchurch, 8442 (type: registered, physical).
Up until 24 Jan 2024, South Island Allergy Service Limited had been using Level 4, 52 Symond Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Riccarton Clinic 2021 Limited (an entity) located at Upper Riccarton, Christchurch postcode 8442. South Island Allergy Service Limited was categorised as "Medical service, specialist nec" (ANZSIC Q851230).
Previous addresses
Address #1: Level 4, 52 Symond Street, Auckland, 1010 New Zealand
Registered address used from 29 Oct 2021 to 24 Jan 2024
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Aug 2016 to 29 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Riccarton Clinic 2021 Limited Shareholder NZBN: 9429049377088 |
Upper Riccarton Christchurch 8442 New Zealand |
20 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Riccarton Clinic Limited Shareholder NZBN: 9429037312473 Company Number: 1024909 |
Christchurch New Zealand |
02 Aug 2016 - 20 Oct 2021 |
Entity | Riccarton Clinic Limited Shareholder NZBN: 9429037312473 Company Number: 1024909 |
Christchurch New Zealand |
02 Aug 2016 - 20 Oct 2021 |
Ultimate Holding Company
Alisdair Edward Webb - Director
Appointment date: 02 Aug 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 09 Sep 2021
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Sep 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 May 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Aug 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 07 Oct 2019
Jason Russell Pryke - Director
Appointment date: 02 Aug 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 02 Aug 2016
Angus Martin Chambers - Director
Appointment date: 02 Aug 2016
Address: Heathcote Valley, Christchurch, 8081 New Zealand
Address used since 02 Aug 2016
Alistair John Blomley - Director
Appointment date: 02 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Sep 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Aug 2016
Gareth James Norton - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 29 Sep 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 12 Sep 2022
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 09 Sep 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Apr 2021
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Faceamour Skin And Body Clinic Limited
Level 1, 270 St Asaph Street
Magellan Specialists Limited
49 Coleridge Street
Mobile Surgical Services Limited
Deloitte Touche Tohmatsu
Patient Advocates Limited
Same As The Registered Office
Riccarton Healthcare Limited
329 Durham Street
Singhal Medical Limited
4 Hazeldean Road