Better Health North Canterbury Limited (New Zealand Business Number 9429030336032) was incorporated on 27 Feb 2013. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 03 Oct 2019. 1000 shares are issued to 12 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 10 shares (1% of shares), namely:
Wix, Hannah (an individual) located at Rangiora, Rangiora postcode 7400. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 10 shares); it includes
Sidey, Jayne (an individual) - located at Rd 3, Waipara. Next there is the next group of shareholders, share allocation (40 shares, 4%) belongs to 1 entity, namely:
Trevella, Geraldine, located at Rd 1, Rangiora (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the ABS issued to Better Health North Canterbury Limited. The Businesscheck information was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Mary Long
Rd 1, Amberley, 7481
Address used since 08 Apr 2013 |
Director | 08 Apr 2013 - current |
|
Clinton Shane Newbury
Christchurch Central, Christchurch, 8013
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - current |
|
Lesley Stephonie Askin
Rd 7, Sefton, 7477
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - current |
|
Graham Robert Burton Mcgeoch
Rd 1, Governors Bay, 8971
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - 23 Aug 2024 |
|
David Lawrence Jones
Cashmere, Christchurch, 8022
Address used since 03 Sep 2021
Somerfield, Christchurch, 8024
Address used since 20 Feb 2014 |
Director | 27 Feb 2013 - 14 Sep 2023 |
|
Mary Patricia Foster
Rd 1, Greta Valley, 7387
Address used since 08 Apr 2013 |
Director | 08 Apr 2013 - 18 Jan 2018 |
|
Graham Robert Burton Mcgeoch
Governor's Bay, 8972
Address used since 27 Feb 2013 |
Director | 27 Feb 2013 - 30 Oct 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 01 Oct 2015 - 03 Oct 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Jun 2015 - 01 Oct 2015 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 06 Aug 2013 - 03 Jun 2015 |
| 116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 27 Feb 2013 - 06 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wix, Hannah Individual |
Rangiora Rangiora 7400 |
17 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sidey, Jayne Individual |
Rd 3 Waipara 7483 |
26 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trevella, Geraldine Individual |
Rd 1 Rangiora 7471 |
26 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turpin-croft, Katherine Mary Individual |
Rd 2 Amberley 7482 |
03 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cope, Denise Individual |
Pegasus Pegasus 7612 |
03 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhodes, Nicole Individual |
Rd 1 Leithfield 7481 |
26 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Long, Christine Mary Individual |
Rd 1 Amberley 7481 |
09 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, Lucinda Individual |
Rd 1 Waipara 7387 |
03 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vodde, Christiaan Individual |
Amberley Amberley 7410 |
01 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Better Health Limited Shareholder NZBN: 9429031957410 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
27 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newbury, Clinton Shane Individual |
Christchurch Central Christchurch 8013 |
09 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yule, Rex Maurice Individual |
Amberley Amberley 7410 |
09 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Askin, Lesley Stephonie Individual |
Rd 7 Rangiora 7477 |
09 Apr 2013 - 17 Sep 2024 |
|
Askin, Lesley Stephonie Individual |
Rd 7 Rangiora 7477 |
09 Apr 2013 - 17 Sep 2024 |
|
Askin, Lesley Stephonie Individual |
Rd 7 Rangiora 7477 |
09 Apr 2013 - 17 Sep 2024 |
|
Foster, Mary Patricia Individual |
Rd 1 Greta Valley 7387 |
09 Apr 2013 - 03 Dec 2021 |
|
Foster, Mary Patricia Individual |
Rd 1 Greta Valley 7387 |
09 Apr 2013 - 03 Dec 2021 |
| Effective Date | 21 Jul 1991 |
| Name | Better Health Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2314671 |
| Country of origin | NZ |
| Address |
Level 2, 329 Durham Street Christchurch Central Christchurch 8013 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Med Design Limited 115 Sherborne Street |
|
Canterbury Gp Limited 115 Sherborne Street |
|
Menzmedical Limited 115 Sherborne Street |
|
Elm Tree Property Holdings Limited 115 Sherborne Street |
|
Clinic3 Limited 125 Francis Avenue |
|
Marshlands Family Health Centre Limited 352 Manchester Street |