General information

Christchurch North Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037744199
New Zealand Business Number
929266
Company Number
Registered
Company Status

Christchurch North Health Centre Limited (NZBN 9429037744199) was started on 22 Oct 1998. 2 addresses are currently in use by the company: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, physical). 1B 303 Blenheim Road, Middleton, Christchurch had been their registered address, until 21 Jun 2016. 120 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 18 shares (15% of shares), namely:
Bowden, Tom George Halliwell (an individual) located at Moncks Bay, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 12 shares); it includes
Antley, Lauren Sarah (an individual) - located at St Albans, Christchurch. The third group of shareholders, share allocation (12 shares, 10%) belongs to 1 entity, namely:
Stevenson, Clark Hadleigh, located at Christchurch (an individual). Our database was updated on 08 May 2025.

Current address Type Used since
115 Sherborne Street, St Albans, Christchurch, 8014 Registered & physical & service 21 Jun 2016
Directors
Name and Address Role Period
Kim Maree Lawson
Kennedys Bush, Christchurch, 8025
Address used since 11 Feb 2015
Director 22 Oct 1998 - current
Alexander Mark Rogers
St Albans, Christchurch, 8014
Address used since 01 Oct 2017
Ilam, Christchurch, 8041
Address used since 11 Feb 2015
Director 22 Oct 1998 - current
Tom George Halliwell Bowden
Moncks Bay, Christchurch, 8081
Address used since 20 Feb 2025
Director 20 Feb 2025 - current
Addresses
Previous address Type Period
1b 303 Blenheim Road, Middleton, Christchurch Registered & physical 15 Oct 2007 - 21 Jun 2016
Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch Physical & registered 09 Jul 2005 - 15 Oct 2007
Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch Physical 09 May 2001 - 09 May 2001
Kendons Scott Macdonald, 119 Blenheim Road, Christchurch Physical 09 May 2001 - 09 Jul 2005
Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch Registered 09 May 2001 - 09 Jul 2005
Scott Macdonald, Ibis House, 1st Floor, 183 Hereford Str, Christchurch Registered 12 Apr 2000 - 09 May 2001
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
01 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18
Shareholder Name Address Period
Bowden, Tom George Halliwell
Individual
Moncks Bay
Christchurch
8081
13 Feb 2025 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Antley, Lauren Sarah
Individual
St Albans
Christchurch
8052
22 May 2023 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
Stevenson, Clark Hadleigh
Individual
Christchurch
8013
22 May 2023 - current
Shares Allocation #4 Number of Shares: 38
Shareholder Name Address Period
Pexton, Keeley
Individual
St Albans
Christchurch
8014
02 Jun 2009 - current
Kearney, Ian Ramsey
Individual
Christchurch
8011
22 Oct 1998 - current
Rogers, Alexander Mark
Individual
St Albans
Christchurch
8014
22 Oct 1998 - current
Shares Allocation #5 Number of Shares: 38
Shareholder Name Address Period
Lawson, Kim Maree
Individual
Kennedys Bush
Christchurch
8025
20 May 2004 - current
Scott, Hamish Alexander
Individual
Kennedys Bush
Christchurch
8025
20 May 2004 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Lawson, Kim Maree
Individual
Kennedys Bush
Christchurch
8025
20 May 2004 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Rogers, Alexander Mark
Individual
St Albans
Christchurch
8014
22 Oct 1998 - current

Historic shareholders

Shareholder Name Address Period
Bowden, Tom
Individual
Moncks Bay
Christchurch
8081
03 Feb 2025 - 13 Feb 2025
Location
Companies nearby
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street