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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephan, Gort Niklas Individual |
Mount Pleasant Christchurch 8081 |
02 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dr Myrtle Limited Shareholder NZBN: 9429032837087 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pi Medical Limited Shareholder NZBN: 9429042325413 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whitsand Bay Limited Shareholder NZBN: 9429035679080 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Md Tahir, Intan Mardiyah Binti Individual |
Merivale Christchurch 8014 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Story, Timothy Simon Director |
Strowan Christchurch 8052 |
07 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langley, Rebecca Doak Director |
Merivale Christchurch 8014 |
07 Apr 2017 - current |
| 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 |
![]() |
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 |
|
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 |