Christchurch Anaesthesia Services (No. 1) Limited (New Zealand Business Number 9429038070945) was incorporated on 06 Jun 1997. 2 addresses are in use by the company: 4 Bounty Street, Bryndwr, Christchurch, 8053 (type: registered, physical). C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch had been their physical address, up to 08 Oct 1997. Christchurch Anaesthesia Services (No. 1) Limited used other names, namely: Honar Holdings No 50 Limited from 06 Jun 1997 to 02 Oct 1997. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
Anaesthetists Instrument Pool Limited (an other) located at 4 Bounty Street, Christchurch postcode 8053. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Bounty Street, Bryndwr, Christchurch, 8053 | Registered & physical & service | 17 May 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Thomas Marshall
Wanaka, Wanaka, 9305
Address used since 22 May 2023
Riccarton, Christchurch, 8011
Address used since 14 Aug 2013 |
Director | 02 Apr 2009 - current |
|
Nicholas Mark Abbott
Riccarton, Christchurch, 8011
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
|
Amanda Catherine Gimblett
Merivale, Christchurch, 8014
Address used since 08 Feb 2022 |
Director | 08 Feb 2022 - current |
|
Timothy Mark Chapman
Prebbleton, Prebbleton, 7604
Address used since 08 Feb 2022 |
Director | 08 Feb 2022 - current |
|
Robin David Young
Kennedys Bush, Christchurch, 8025
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - current |
|
Paul Quirinus Smeele
Christchurch, 8053
Address used since 24 May 2016 |
Director | 02 Apr 2009 - 28 Jun 2022 |
|
Jeremy Alwyn Foate
Saint Albans, Christchurch, 8014
Address used since 25 May 2010 |
Director | 01 Aug 2000 - 06 Jul 2021 |
|
Peter John Pryor
Christchurch,
Address used since 26 Sep 1997 |
Director | 26 Sep 1997 - 31 Mar 2009 |
|
Vaughan Gilbert Laurenson
R D 6, Christchurch,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 31 Mar 2009 |
|
Peter Maurice Kempthorne
Christchurch,
Address used since 26 Sep 1997 |
Director | 26 Sep 1997 - 01 Aug 2000 |
|
Susan Joyce Newton
Christchurch,
Address used since 26 Sep 1997 |
Director | 26 Sep 1997 - 01 Aug 2000 |
|
Dennis Boon Van Ochssee
Christchurch,
Address used since 26 Sep 1997 |
Director | 26 Sep 1997 - 01 Aug 2000 |
|
Margaret Helen Hunter Chacko
Christchurch,
Address used since 26 Sep 1997 |
Director | 26 Sep 1997 - 01 Aug 2000 |
|
Christopher Graham Weir
Christchurch 5,
Address used since 06 Jun 1997 |
Director | 06 Jun 1997 - 26 Sep 1997 |
|
Maurice John Walker
Christchurch,
Address used since 06 Jun 1997 |
Director | 06 Jun 1997 - 26 Sep 1997 |
| Previous address | Type | Period |
|---|---|---|
| C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch | Physical & registered | 08 Oct 1997 - 08 Oct 1997 |
| Colin Hooker, 79 Cambridge Terrace, Christchurch | Registered | 08 Oct 1997 - 17 May 2012 |
| C/- Colin Hooker, 79 Cambridge Terrace, Christchurch | Physical | 08 Oct 1997 - 17 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anaesthetists Instrument Pool Limited Other (Other) |
4 Bounty Street Christchurch 8053 |
06 Jun 1997 - current |
| Effective Date | 21 Jul 1991 |
| Name | The Anaesthetists Instrument Pool Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 643799 |
| Country of origin | NZ |
![]() |
Dress The Nest Limited 4 Bounty Street |
![]() |
Edge Deck South Island Limited 4 Bounty Street |
![]() |
Christchurch Real Estate Limited 4 Bounty Street |
![]() |
M & C Investments Limited 4 Bounty Street |
![]() |
The Immigration Law Firm Limited 4 Bounty Street |
![]() |
G & E Mcc Limited 4 Bounty Street |