General information

Christchurch Anaesthesia Services (no.2) Limited

Type: NZ Limited Company (Ltd)
9429037841850
New Zealand Business Number
909141
Company Number
Registered
Company Status

Christchurch Anaesthesia Services (No.2) Limited (issued a New Zealand Business Number of 9429037841850) was registered on 12 Jun 1998. 1 address is 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, until 27 May 2019. 73 shares are allotted to 32 shareholders who belong to 32 shareholder groups. The first group contains 1 entity and holds 1 share (1.37 per cent of shares), namely:
Stephen Berrill (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 1.37 per cent of all shares (1 share); it includes
Ian Williams (an individual) - located at Heathcote Valley, Christchurch. The 3rd group of shareholders, share allocation (1 share, 1.37%) belongs to 1 entity, namely:
Andrew Marshall, located at Riccarton, Christchurch (an individual). The Businesscheck database was last updated on 18 Jan 2020.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 27 May 2019
Directors
Name and Address Role Period
Janet Anne Macpherson
Redcliffs, Christchurch, 8081
Address used since 24 Nov 2010
Director 14 Jun 2010 - current
Stephen Berrill
Mount Pleasant, Christchurch, 8081
Address used since 22 Nov 2011
Director 22 Nov 2011 - current
Petrus Steenkump Nel
Strowan, Christchurch, 8052
Address used since 07 Nov 2018
Director 07 Nov 2018 - current
Jeremy Aylwin Foate
Saint Albans, Christchurch, 8014
Address used since 26 Oct 2011
Director 12 Jun 1998 - 07 Nov 2018
Nigel Ralph Skjellerup
Cashmere, Christchurch, 8022
Address used since 24 Nov 2010
Director 12 Jun 1998 - 22 Nov 2011
Margaret Helen Hunter Chacko
Christchurch 8051,
Address used since 06 Nov 2006
Director 12 Jun 1998 - 23 Mar 2009
Paul Quirinus Smeele
Christchurch 8052,
Address used since 06 Nov 2006
Director 12 Jun 1998 - 23 Mar 2009
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Dec 2015 - 27 May 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 25 May 2015 - 04 Dec 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 10 May 2013 - 25 May 2015
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 80041 Physical & registered 02 Dec 2010 - 10 May 2013
Sparks Erskine, Level 2, 116 Riccarton Road, Christchurch Physical & registered 14 Dec 2000 - 02 Dec 2010
Flat 1, 108 Condell Avenue, Christchurch Physical & registered 14 Dec 2000 - 14 Dec 2000
Flat 1, 108 Condell Avenue, Christchurch Registered 12 Apr 2000 - 14 Dec 2000
Financial Data
Financial info
73
Total number of Shares
November
Annual return filing month
25 Nov 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Stephen Berrill
Individual
Mount Pleasant
Christchurch
8081
12 Jun 1998 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Ian Richard Williams
Individual
Heathcote Valley
Christchurch
8022
12 Jun 1998 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Andrew Marshall
Individual
Riccarton
Christchurch
8011
26 Nov 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Graham Roper
Individual
Saint Albans
Christchurch
8052
26 Nov 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Nicholas Abbott
Individual
Cashmere
Christchurch
8022
15 Jul 2015 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Benjamin Van Der Griend
Individual
Merviale
Christchurch
8014
17 Mar 2016 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Petrus Steenkump Nel
Individual
Rd 1
Lyttelton
8971
26 Nov 2007 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Hamish David Gray
Individual
Cashmere
Christchurch
8022
26 Nov 2007 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Susan Rosemary Nicoll
Individual
Rd 2
Christchurch
7672
26 Nov 2007 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Desmond O'regan
Individual
Lyttelton
Lyttelton
8082
26 Nov 2007 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Wayne William Morriss
Individual
Huntsbury
Christchurch
8022
26 Nov 2007 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Neil Wylie
Individual
Moncks Bay
Christchurch
8081
09 Jul 2012 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Bryce Curran
Individual
Burwood
Christchurch
8061
09 Jul 2012 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Jeremy Hickling
Individual
Opawa
Christchurch
8023
09 Jul 2012 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Ron Pereira
Individual
Saint Albans
Christchurch
8014
09 Jul 2012 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Nigel Ralph Skjellerup
Individual
Cashmere
Christchurch
8022
12 Jun 1998 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Paul Quirinus Smeele
Individual
Burnside
Christchurch
8053
12 Jun 1998 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Janet Anne Macpherson
Individual
Redcliffs
Christchurch
8081
12 Jun 1998 - current
Shares Allocation #19 Number of Shares: 1
Shareholder Name Address Period
Andrew Sharples
Individual
Fendalton
Christchurch
8052
12 Jun 1998 - current
Shares Allocation #20 Number of Shares: 1
Shareholder Name Address Period
David Ralph Bowie
Individual
Upper Riccarton
Christchurch
8041
12 Jun 1998 - current
Shares Allocation #21 Number of Shares: 1
Shareholder Name Address Period
Richard French
Individual
Cashmere
Christchurch
8022
26 Nov 2007 - current
Shares Allocation #22 Number of Shares: 1
Shareholder Name Address Period
Jennifer Barbara Woods
Individual
Rd 8
Christchurch
7678
22 Oct 2014 - current
Shares Allocation #23 Number of Shares: 1
Shareholder Name Address Period
Deborah Joy Goodall
Individual
Clifton
Christchurch
8081
26 Nov 2007 - current
Shares Allocation #24 Number of Shares: 1
Shareholder Name Address Period
Mark Henry Chapman
Individual
Rd 2
Christchurch
7672
12 Jun 1998 - current
Shares Allocation #25 Number of Shares: 1
Shareholder Name Address Period
Robert Ross Kennedy
Individual
Rd 6
Christchurch
7676
26 Nov 2007 - current
Shares Allocation #26 Number of Shares: 1
Shareholder Name Address Period
Sharon Yiu-lan King
Individual
Avonhead
Christchurch
8042
26 Nov 2007 - current
Shares Allocation #27 Number of Shares: 1
Shareholder Name Address Period
Duncan Howard Williams
Individual
Sydenham
Christchurch
8023
26 Nov 2007 - current
Shares Allocation #28 Number of Shares: 1
Shareholder Name Address Period
David Harold Wium
Individual
Merivale
Christchurch
8014
26 Nov 2007 - current
Shares Allocation #29 Number of Shares: 42
Shareholder Name Address Period
Janet Anne Macpherson
Individual
Redcliffs
Christchurch
8081
12 Jun 1998 - current
Shares Allocation #30 Number of Shares: 1
Shareholder Name Address Period
Richard Seigne
Individual
Saint Albans
Christchurch
8052
09 Jul 2012 - current
Shares Allocation #31 Number of Shares: 1
Shareholder Name Address Period
Ashley Padayachee
Individual
Cashmere
Christchurch
8022
09 Jul 2012 - current
Shares Allocation #32 Number of Shares: 1
Shareholder Name Address Period
Trudy Jane Garrett Ballantine
Individual
Redcliffs
Christchurch
8081
09 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Alastair James Gibson
Individual
Merivale
Christchurch
8014
26 Nov 2007 - 07 Dec 2017
Terry George Richardson
Individual
West Melton
Christchurch
7676
26 Nov 2007 - 09 Jul 2012
Jeremy Aylwin Foate
Director
Saint Albans
Christchurch
8014
21 Dec 2011 - 17 May 2019
Jeremy Aylwin Foate
Individual
Saint Albans
Christchurch
8014
21 Dec 2011 - 17 May 2019
Campbell Gerald Odlin
Individual
Bryndwr
Christchurch
8053
26 Nov 2007 - 22 Oct 2014
Vaughan Gilbert Laurenson
Individual
Rd 6
Christchurch
7676
26 Nov 2007 - 15 Jul 2015
Christopher Gaisford Harrison
Individual
Avonhead
Christchurch
8042
26 Nov 2007 - 15 Nov 2017
Colin Angus Heinz
Individual
Opawa
Christchurch
8023
26 Nov 2007 - 15 Nov 2017
Peter John Pryor
Individual
Saint Albans
Christchurch
8014
26 Nov 2007 - 15 Nov 2017
Peter Maurice Kempthorne
Individual
Merivale
Christchurch
8014
26 Nov 2007 - 15 Nov 2017
Jeremy Aylwin Foate
Director
Saint Albans
Christchurch
8014
21 Dec 2011 - 17 May 2019
Jeremy Aylwin Foate
Individual
Saint Albans
Christchurch
8014
12 Jun 1998 - 05 Sep 2019
Michale Alastair Weller
Individual
Kennedys Bush
Christchurch
8025
26 Nov 2007 - 09 Jul 2012
David John Murchison
Individual
Saint Albans
Christchurch
8014
26 Nov 2007 - 17 Mar 2016
Dennis Boon Von Ochssee
Individual
Mount Pleasant
Christchurch
8081
12 Jun 1998 - 15 Nov 2017
Location
Companies nearby
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