General information

Burwood Health Limited

Type: NZ Limited Company (Ltd)
9429046002334
New Zealand Business Number
6251767
Company Number
Registered
Company Status
Q851120 - General Practitioner - Medical
Industry classification codes with description

Burwood Health Limited (issued a business number of 9429046002334) was launched on 07 Apr 2017. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 29 Oct 2024. 2400 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 600 shares (25% of shares), namely:
Stephan, Gort Niklas (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 24.92% of all shares (exactly 598 shares); it includes
Dr Myrtle Limited (an entity) - located at Christchurch Central, Christchurch. Moving on to the third group of shareholders, share allocation (598 shares, 24.92%) belongs to 1 entity, namely:
Pi Medical Limited, located at Merivale, Christchurch (an entity). "General practitioner - medical" (ANZSIC Q851120) is the classification the ABS issued to Burwood Health Limited. Our data was updated on 07 May 2025.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical 27 Jul 2018
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 29 Oct 2024
Directors
Name and Address Role Period
Rebecca Doak Langley
Merivale, Christchurch, 8014
Address used since 07 Apr 2017
Director 07 Apr 2017 - current
Timothy Simon Story
Strowan, Christchurch, 8052
Address used since 07 Apr 2017
Director 07 Apr 2017 - current
Intan Mardiyah Binti Md Tahir
Merivale, Christchurch, 8014
Address used since 02 Aug 2021
Director 02 Aug 2021 - current
Gort Niklas Stephan
Mount Pleasant, Christchurch, 8081
Address used since 20 Dec 2022
Director 20 Dec 2022 - current
Philippa Mary Ryan
Parklands, Christchurch, 8083
Address used since 31 Oct 2019
Director 31 Oct 2019 - 20 Dec 2022
Graeme Paul Bennetts
Upper Riccarton, Christchurch, 8041
Address used since 07 Apr 2017
Director 07 Apr 2017 - 02 Aug 2021
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 27 Jul 2018 - 29 Oct 2024
Level 1, 567 Wairakei Road, Christchurch, 8053 Registered & physical 07 Apr 2017 - 27 Jul 2018
Financial Data
Financial info
2400
Total number of Shares
July
Annual return filing month
23 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Stephan, Gort Niklas
Individual
Mount Pleasant
Christchurch
8081
02 Feb 2023 - current
Shares Allocation #2 Number of Shares: 598
Shareholder Name Address Period
Dr Myrtle Limited
Shareholder NZBN: 9429032837087
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
14 Nov 2019 - current
Shares Allocation #3 Number of Shares: 598
Shareholder Name Address Period
Pi Medical Limited
Shareholder NZBN: 9429042325413
Entity (NZ Limited Company)
Merivale
Christchurch
8014
04 Aug 2021 - current
Shares Allocation #4 Number of Shares: 598
Shareholder Name Address Period
Whitsand Bay Limited
Shareholder NZBN: 9429035679080
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
14 Nov 2019 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Md Tahir, Intan Mardiyah Binti
Individual
Merivale
Christchurch
8014
04 Aug 2021 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Story, Timothy Simon
Director
Strowan
Christchurch
8052
07 Apr 2017 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Langley, Rebecca Doak
Director
Merivale
Christchurch
8014
07 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Robinson, Shirin Lisa
Individual
Strowan
Christchurch
8052
07 Apr 2017 - 14 Nov 2019
Queenspark Healthcare Limited
Shareholder NZBN: 9429037925680
Company Number: 891765
Entity
04 Aug 2021 - 04 Aug 2021
Ryan, Philippa Mary
Individual
Parklands
Christchurch
8083
14 Nov 2019 - 02 Feb 2023
Robinson, Shirin Lisa
Individual
Strowan
Christchurch
8052
07 Apr 2017 - 14 Nov 2019
Bennetts, Judith Margaret
Individual
Upper Riccarton
Christchurch
8041
07 Apr 2017 - 04 Aug 2021
Ryan, Philippa Mary
Director
Parklands
Christchurch
8083
14 Nov 2019 - 02 Feb 2023
Oxford Street Trustees Limited
Shareholder NZBN: 9429035941750
Company Number: 1326982
Entity
Christchurch Central
Christchurch
8011
07 Apr 2017 - 14 Nov 2019
Bennetts, Graeme Paul
Individual
Upper Riccarton
Christchurch
8041
07 Apr 2017 - 04 Aug 2021
Queenspark Healthcare Limited
Shareholder NZBN: 9429037925680
Company Number: 891765
Entity
04 Aug 2021 - 04 Aug 2021
Bennetts, Judith Margaret
Individual
Upper Riccarton
Christchurch
8041
07 Apr 2017 - 04 Aug 2021
Bennetts, Judith Margaret
Individual
Upper Riccarton
Christchurch
8041
07 Apr 2017 - 04 Aug 2021
Oxford Street Trustees Limited
Shareholder NZBN: 9429035941750
Company Number: 1326982
Entity
Christchurch Central
Christchurch
8011
07 Apr 2017 - 14 Nov 2019
Oxford Street Trustees Limited
Shareholder NZBN: 9429035941750
Company Number: 1326982
Entity
Christchurch Central
Christchurch
8011
07 Apr 2017 - 14 Nov 2019
Location
Companies nearby
Ardan View Farm Limited
Level 2, 504 Wairakei Road
Wright Agri Limited
Level 2, 504 Wairakei Road
Green Fuels NZ Limited
Level 2, 15 Sir William Pickering Drive
Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive
Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive
Matariki Farm Limited
Level 2, 504 Wairakei Road
Similar companies
Elmwood Medical Services Limited
40 Jacksons Road
Dr Karen Dickinson Limited
438 Papanui Road
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Dr Ting Limited
201 Kittyhawk Avenue
Kinloch Medical Services Limited
45 Conference Street
Melchizedek Health Limited
329 Durham Street