General information

Christchurch Anaesthesia Services (no. 1) Limited

Type: NZ Limited Company (Ltd)
9429038070945
New Zealand Business Number
860995
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10
Total number of Shares
May
Annual return filing month
19 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Anaesthetists Instrument Pool Limited
Other (Other)
4 Bounty Street
Christchurch
8053
06 Jun 1997 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Anaesthetists Instrument Pool Limited
Type Ltd
Ultimate Holding Company Number 643799
Country of origin NZ
Location
Companies nearby