Akaroa Health Limited (New Zealand Business Number 9429030061378) was registered on 17 Sep 2013. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 28 Mar 2019. Akaroa Health Limited used other aliases, namely: Akaroa Health Hub Limited from 12 Sep 2013 to 18 Jul 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Akaroa Community Health Trust (an other) located at Christchurch Central, Christchurch postcode 8011. Our information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 28 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lee Michael Christopher Robinson
Fendalton, Christchurch, 8052
Address used since 12 Sep 2024
Riccarton, Christchurch, 8011
Address used since 07 Oct 2016 |
Director | 17 Sep 2013 - current |
|
Nicholas Gordon Walls
Kennedys Bush, Christchurch, 8025
Address used since 21 Jan 2021
Halswell, Christchurch, 8025
Address used since 09 Jun 2016 |
Director | 09 Jun 2016 - current |
|
Peter William Young
Mount Pleasant, Christchurch, 8081
Address used since 13 Jul 2017 |
Director | 13 Jul 2017 - current |
|
Mark Joseph Newsome
Spreydon, Christchurch, 8024
Address used since 13 Jul 2017 |
Director | 13 Jul 2017 - current |
|
Kathryn Lesley Reid
Merivale, Christchurch, 8014
Address used since 13 Jul 2017 |
Director | 13 Jul 2017 - current |
|
Geraldine Elizabeth Davis
Merivale, Christchurch, 8014
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
|
Howard Kelvin Wilson
Akaroa, Akaroa, 7520
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
|
Allison Kate Copland
Merivale, Christchurch, 8014
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
|
Gordon William Boxall
Robinsons Bay, 7581
Address used since 13 Jul 2017 |
Director | 13 Jul 2017 - 01 Apr 2021 |
|
Pamela Joan Richardson
Pigeon Bay, Akaroa, 7550
Address used since 17 Sep 2013 |
Director | 17 Sep 2013 - 13 Jul 2017 |
|
Alan Bradford
Akaroa, Akaroa, 7520
Address used since 26 Feb 2016 |
Director | 26 Feb 2016 - 13 Jul 2017 |
|
Nicholas Richard William Davidson
Akaroa, 7520
Address used since 17 Sep 2013 |
Director | 17 Sep 2013 - 26 Feb 2016 |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 01 Apr 2015 - 28 Mar 2019 |
| Level 1 322 Riccarton Road, Christchurch, 8140 | Registered & physical | 17 Sep 2013 - 01 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Akaroa Community Health Trust Other (Other) |
Christchurch Central Christchurch 8011 |
18 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Lee Michael Christopher Director |
Christchurch 8014 |
17 Sep 2013 - 18 Jul 2017 |
|
Richardson, Pamela Joan Individual |
Pigeon Bay Akaroa 7550 |
17 Sep 2013 - 18 Jul 2017 |
|
Bradford, Alan Individual |
Akaroa Akaroa 7520 |
01 Mar 2016 - 18 Jul 2017 |
|
Davidson, Nicholas Richard William Individual |
Akaroa 7520 |
17 Sep 2013 - 01 Mar 2016 |
|
Nicholas Richard William Davidson Director |
Akaroa 7520 |
17 Sep 2013 - 01 Mar 2016 |
|
Alan Bradford Director |
Akaroa Akaroa 7520 |
01 Mar 2016 - 18 Jul 2017 |
|
Pamela Joan Richardson Director |
Pigeon Bay Akaroa 7550 |
17 Sep 2013 - 18 Jul 2017 |
![]() |
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
![]() |
We Built This City Limited 44 Mandeville Street |
![]() |
Chamberlain Agriculture Limited 44 Mandeville Street |
![]() |
Pathway Engineering Limited 44 Mandeville Street |
![]() |
Missfittings Limited 44 Mandeville Street |
![]() |
La Famia Foundation Nz 44 Mandeville Street |