Papanui Medical Centre Limited (issued a business number of 9429031873758) was registered on 30 Jun 1972. 1 address is in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, service). L3, 134 Oxford Terrace, Christchurch had been their registered address, up until 01 May 2023. 36000 shares are issued to 24 shareholders who belong to 16 shareholder groups. The first group is composed of 3 entities and holds 3600 shares (10% of shares), namely:
Young Hunter Trustees 2017 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Henry, Lucy Anne (an individual) located at Marshland, Christchurch postcode 8083,
Henry, Samuel Bruce (an individual) located at Marshland, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 1.73% of all shares (624 shares); it includes
Weenink Medical Limited (an entity) - located at Cashmere, Christchurch. Moving on to the third group of shareholders, share allotment (4230 shares, 11.75%) belongs to 3 entities, namely:
Peterson, Jane, located at Strowan, Christchurch (an individual),
Wethey, Teresa Mary, located at Strowan, Christchurch (an individual),
Peterson, Paul David, located at Strowan, Christchurch (an individual). Businesscheck's database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & service | 01 May 2023 |
Name and Address | Role | Period |
---|---|---|
Margaret Moira Metherell
Hillsborough, Christchurch, 8022
Address used since 18 Sep 2018
Hillsborough, Christchurch, 8022
Address used since 01 Jul 2016 |
Director | 05 Jul 1991 - current |
Paul David Peterson
Strowan, Christchurch, 8052
Address used since 15 Sep 2015 |
Director | 27 Sep 1993 - current |
Elizabeth Ruth Simpson
Halswell, Christchurch, 8025
Address used since 12 Sep 2017 |
Director | 27 Sep 1993 - current |
Linda Gibb
Ilam, Christchurch, 8041
Address used since 01 Jul 2016 |
Director | 13 Oct 2010 - current |
Karen Jean Dickinson
Shirley, Christchurch, 8061
Address used since 13 Oct 2010 |
Director | 13 Oct 2010 - current |
Robyn Hay
Avonhead, Christchurch, 8042
Address used since 01 Jul 2016 |
Director | 13 Oct 2010 - current |
Paula Hanley
Northwood, Christchurch, 8051
Address used since 16 May 2013 |
Director | 16 May 2013 - current |
Colin Waugh
Strowan, Christchurch, 8052
Address used since 12 Sep 2017 |
Director | 16 May 2013 - current |
Vanessa Weenink
Mairehau, Christchurch, 8013
Address used since 16 May 2013 |
Director | 16 May 2013 - current |
Calder Howard Botting
Papanui, Christchurch, 8053
Address used since 24 Aug 2009 |
Director | 05 Jul 1991 - 27 Jun 2013 |
Robert Sweeney
Riccarton, Christchurch,
Address used since 15 Jul 1998 |
Director | 15 Jul 1998 - 03 Sep 2012 |
Jennifer Ann Keightley
Christchurch, 8053
Address used since 05 Jul 1991 |
Director | 05 Jul 1991 - 31 Mar 2010 |
Valerie Pollard
Avondale, Christchurch,
Address used since 29 Mar 2004 |
Director | 27 Sep 1993 - 28 Aug 2006 |
Larry Wayne Skiba
Christchurch,
Address used since 05 Jul 1991 |
Director | 05 Jul 1991 - 18 Mar 2004 |
George Shannon Chisholm
Christchurch 5,
Address used since 05 Jul 1991 |
Director | 05 Jul 1991 - 27 Sep 1993 |
Previous address | Type | Period |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8140 | Registered & service | 25 Oct 2022 - 01 May 2023 |
L3, 134 Oxford Terrace, Christchurch, 8140 | Physical | 25 Oct 2022 - 25 Oct 2022 |
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 23 Feb 2015 - 25 Oct 2022 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 07 May 2012 - 23 Feb 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 11 Sep 2007 - 07 May 2012 |
Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 21 Sep 2002 - 11 Sep 2007 |
116 Riccarton Road, Christchurch | Registered & physical | 18 Jun 1997 - 21 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Young Hunter Trustees 2017 Limited Shareholder NZBN: 9429045984792 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
01 Jun 2021 - current |
Henry, Lucy Anne Individual |
Marshland Christchurch 8083 |
01 Jun 2021 - current |
Henry, Samuel Bruce Individual |
Marshland Christchurch 8083 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Weenink Medical Limited Shareholder NZBN: 9429031451048 Entity (NZ Limited Company) |
Cashmere Christchurch 8013 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Peterson, Jane Individual |
Strowan Christchurch 8052 |
15 May 2013 - current |
Wethey, Teresa Mary Individual |
Strowan Christchurch 8052 |
15 May 2013 - current |
Peterson, Paul David Individual |
Strowan Christchurch 8052 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dr Paula Hanley Limited Shareholder NZBN: 9429031052559 Entity (NZ Limited Company) |
10 Leslie Hills Drive Christchurch Null 8141 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hedley, Sandra Lee Individual |
Riccarton Christchurch 8011 |
19 Jun 2013 - current |
Gibb, Linda Individual |
Ilam Christchurch 8041 |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
E Spall Limited Shareholder NZBN: 9429048798143 Entity (NZ Limited Company) |
Marshland Christchurch 8083 |
26 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Waugh & Bradshaw Trustees Limited Shareholder NZBN: 9429048784115 Entity (NZ Limited Company) |
Christchurch 8013 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Robyn Individual |
Avonhead Christchurch 8042 |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickinson, Murray Brian Individual |
Harewood Christchurch 8051 |
01 Jun 2021 - current |
Menzies, Andrew James Individual |
Shirley Christchurch 8061 |
01 Jun 2021 - current |
Dickinson, Karen Jean Individual |
Christchurch |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Elizabeth Ruth Individual |
Halswell Christchurch 8052 |
30 Jun 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Metherell, Margaret Moira Individual |
Hillsborough Christchurch 8022 |
30 Jun 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Peterson, Paul David Individual |
Christchurch |
30 Jun 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Spotted Dog Holdings Limited Shareholder NZBN: 9429034132913 Entity (NZ Limited Company) |
Riccarton Christchurch 8011 |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibb, Linda Individual |
Ilam Christchurch 8041 |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickinson, Karen Jean Individual |
Christchurch |
21 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Elizabeth Ruth Individual |
Halswell Christchurch 8052 |
30 Jun 1972 - current |
Simpson, Allan Individual |
Halswell Christchurch 8025 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Botting, Calder Howard Individual |
Papanui Christchurch |
30 Jun 1972 - 19 Jun 2013 |
Skiba, Larry Wayne Individual |
Christchurch |
30 Jun 1972 - 07 Oct 2004 |
Keightley, Jennifer Ann Individual |
Christchurch |
30 Jun 1972 - 23 May 2006 |
Skiba, Janette Individual |
Christchurch |
30 Jun 1972 - 07 Oct 2004 |
Ridley, Geoffrey Thomas Individual |
Christchurch |
23 May 2006 - 23 May 2006 |
Botting, Wendy Joy Individual |
Christchurch 5 |
30 Jun 1972 - 19 Jun 2013 |
Britten, Dorinda Individual |
Riccarton Christchurch |
21 Jul 2009 - 05 Sep 2012 |
Pollard, Valerie Individual |
Christchurch |
30 Jun 1972 - 26 Aug 2005 |
Sweeney, Robert Individual |
Christchurch |
30 Jun 1972 - 05 Sep 2012 |
Boyle, Christopher Thomas Individual |
Avonhead Christchurch |
21 Jul 2009 - 19 Jun 2013 |
Waugh, Colin Individual |
Strowan Christchurch 8052 |
15 May 2013 - 01 Jun 2021 |
Sweeney, Robert Individual |
Riccarton Christchurch |
21 Jul 2009 - 05 Sep 2012 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |