Claims Support Limited (issued an NZ business number of 9429037728861) was started on 27 Nov 1998. 5 addresess are in use by the company: 7 Vanadium Place, Addington, Christchurch, 8024 (type: postal, office). Flat 6, 100 Carmen Road, Hei Hei, Christchurch had been their registered address, up to 02 Mar 2016. Claims Support Limited used other aliases, namely: Trust Health Limited from 11 Jun 2001 to 25 Jul 2014, Nurse Provider Services Limited (08 Oct 1999 to 11 Jun 2001) and Ferrymead Pharmacy Limited (27 Nov 1998 - 08 Oct 1999). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 99 shares (99% of shares), namely:
Walker, Antonia Catherine (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Smith, Brendan Paul (an individual) located at Woolston, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Smith, Brendan Paul (an individual) - located at Woolston, Christchurch. "Clinic - medical - general practice" (ANZSIC Q851110) is the category the ABS issued to Claims Support Limited. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Vanadium Place, Addington, Christchurch, 8024 | Physical & registered & service | 02 Mar 2016 |
| 7 Vanadium Place, Addington, Christchurch, 8024 | Postal & office & delivery | 02 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendan Paul Smith
Woolston, Christchurch, 8023
Address used since 08 Feb 2011 |
Director | 01 Feb 2006 - current |
|
Joanna Cawthron Fuller Smith
Christchurch,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 05 Oct 2007 |
|
Nehad Attia Kamel
Christchurch,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 04 Aug 1999 |
| 7 Vanadium Place , Addington , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 | Registered & physical | 18 Feb 2013 - 02 Mar 2016 |
| Unit 11-357 Madras Street, Christchurch | Registered & physical | 08 Feb 2006 - 18 Feb 2013 |
| C/- Toni Walker, 118 Victoria Street, Christchurch | Registered | 12 Apr 2000 - 08 Feb 2006 |
| 323 Manchester Street, Christchurch | Physical | 03 Jun 1999 - 08 Feb 2006 |
| C/- Toni Walker, 118 Victoria Street, Christchurch | Physical | 03 Jun 1999 - 03 Jun 1999 |
| C/- Toni Walker, 118 Victoria Street, Christchurch | Registered | 02 Jun 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Antonia Catherine Individual |
Kennedys Bush Christchurch 8025 |
10 Feb 2009 - current |
|
Smith, Brendan Paul Individual |
Woolston Christchurch 8023 |
31 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Brendan Paul Individual |
Woolston Christchurch 8023 |
27 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Bernard Kevin Individual |
Greenmeadows Napier |
31 Oct 2007 - 27 Jun 2010 |
|
Smith, Joanna Cawthron Fuller Individual |
Christchurch |
27 Nov 1998 - 30 Jun 2006 |
![]() |
Canterbury Creative Concrete Limited 7 Vanadium Place |
![]() |
Neville Rockhouse & Associates Limited 7 Vanadium Place |
![]() |
Wetherby And Drake Construction Limited 7 Vanadium Place |
![]() |
Mcattanach Limited 7 Vanadium Place |
![]() |
Blackwater Properties Limited 7 Vanadium Place |
![]() |
Print & Wrap Limited 7 Vanadium Place |
|
Cooper Locums Limited Level 2 |
|
Afterhoursgp Limited 314 Selwyn Street |
|
Travis Medical Centre Limited L3, 134 Oxford Terrace |
|
Pegasus Medical Centre Limited 17a Wai-iti Terrace |
|
Windehn Holdings Limited 17a Wai-iti Terrace |
|
Doctors On Cashel Limited Level 1 |