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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowden, Tom George Halliwell Individual |
Moncks Bay Christchurch 8081 |
13 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Antley, Lauren Sarah Individual |
St Albans Christchurch 8052 |
22 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson, Clark Hadleigh Individual |
Christchurch 8013 |
22 May 2023 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawson, Kim Maree Individual |
Kennedys Bush Christchurch 8025 |
20 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rogers, Alexander Mark Individual |
St Albans Christchurch 8014 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowden, Tom Individual |
Moncks Bay Christchurch 8081 |
03 Feb 2025 - 13 Feb 2025 |
![]() |
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 |