Brackenridge Services Limited (issued a New Zealand Business Number of 9429037738525) was incorporated on 06 Nov 1998. 2 addresses are currently in use by the company: 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: physical, registered). 2Nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch had been their registered address, up until 28 Feb 2017. Brackenridge Services Limited used more names, namely: Brackenridge Estate Limited from 06 Nov 1998 to 14 Dec 2017. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. "Residential care service nec" (business classification Q860950) is the category the ABS issued to Brackenridge Services Limited. Businesscheck's data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 28 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Jane Caroline Cartwright
Strowan, Christchurch, 8052
Address used since 12 Apr 2023
St Albans, Christchurch, 8052
Address used since 09 Jan 2020
Strowan, Christchurch, 8052
Address used since 26 Feb 2013 |
Director | 26 Feb 2013 - current |
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 09 Jan 2020
Papanui, Christchurch, 8053
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - current |
Kathryn Tamzon Lopez
Bishopdale, Christchurch, 8053
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
Gail Lynette Gibson
West Melton, West Melton, 7618
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Julie Corrin Hands
Kaiapoi, Kaiapoi, 7630
Address used since 08 Oct 2021 |
Director | 08 Oct 2021 - current |
John William Hansen
Rd 1, Rangiora, 7471
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Kathleen Majella Fox
Christchurch, 8052
Address used since 09 Jan 2020
Hillmorton, Christchurch, 8024
Address used since 28 Feb 2017 |
Director | 02 Nov 2014 - 16 Aug 2021 |
Erin Black
North New Brighton, Christchurch, 8083
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 31 Jul 2021 |
Paula Mary Rose
West Melton, West Melton, 7618
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Aug 2020 |
Toni Sheree Gutschlag
Sydenham, Christchurch, 8023
Address used since 28 Feb 2017 |
Director | 26 Feb 2013 - 29 May 2018 |
Graeme Malcolm Mcnally
Halswell, Christchurch, 8025
Address used since 26 Feb 2010 |
Director | 09 Oct 2009 - 28 Jul 2017 |
Peter Ronald Ballantyne
Fendalton, Christchurch, 8052
Address used since 05 Mar 2014 |
Director | 05 Mar 2014 - 31 Dec 2015 |
Mike Bourke
Harewood, Christchurch, 8051
Address used since 27 Feb 2007 |
Director | 01 Nov 2002 - 01 Nov 2014 |
Jane Ross Parfitt
Merivale, Christchurch, 8014
Address used since 26 Feb 2010 |
Director | 17 Oct 2007 - 04 Mar 2014 |
Sandra Kay Walker
Halswell, Christchurch, 8025
Address used since 02 Nov 2011 |
Director | 02 Nov 2011 - 31 Aug 2012 |
David Morrell
Cashmere, Christchurch, 8022
Address used since 26 Feb 2010 |
Director | 31 May 2004 - 30 Jul 2012 |
Garth Frank Bateup
Allenton, Ashburton, 7700
Address used since 26 Feb 2010 |
Director | 30 Jun 2001 - 01 Nov 2011 |
Paul Marius Clarence Numan
Fendalton, Christchurch,
Address used since 20 May 2004 |
Director | 08 Aug 2002 - 06 Mar 2008 |
Janice Anne Skurr
Powells Road, Glentui R D, Oxford,
Address used since 06 Nov 1998 |
Director | 06 Nov 1998 - 20 Dec 2006 |
Anne June Urlwin
Christchurch,
Address used since 26 May 2004 |
Director | 06 Nov 1998 - 31 May 2004 |
Roy Malcolm Geawry
Broad Oaks, Christchurch,
Address used since 06 Nov 1998 |
Director | 06 Nov 1998 - 01 Nov 2002 |
Jin Chai Chuah
Christchurch,
Address used since 30 Mar 2001 |
Director | 30 Mar 2001 - 10 Jun 2002 |
Jane Caroline Cartwright
Christchurch,
Address used since 06 Nov 1998 |
Director | 06 Nov 1998 - 30 Jun 2001 |
Bruce William Ferguson
Christchurch,
Address used since 30 Sep 2000 |
Director | 30 Sep 2000 - 23 Jan 2001 |
William George Patrick Bellew
Darfield,
Address used since 06 Nov 1998 |
Director | 06 Nov 1998 - 30 Sep 2000 |
32 Oxford Terrace , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
2nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch | Registered & physical | 01 Mar 2006 - 28 Feb 2017 |
3rd Floor, 250 Oxford Terrace, Christchurch | Registered & physical | 11 Apr 2002 - 01 Mar 2006 |
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch | Physical | 10 Apr 2001 - 10 Apr 2001 |
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch | Registered | 10 Apr 2001 - 11 Apr 2002 |
4th Floor, Avon House, 10 Oxford Terrace, Christchurch | Physical | 10 Apr 2001 - 11 Apr 2002 |
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch | Registered | 12 Apr 2000 - 10 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Health New Zealand Other (Other) |
44-48 Willis Street Wellington 6011 |
31 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury District Health Board Other |
Christchurch Central Christchurch 8011 |
06 Nov 1998 - 31 Mar 2023 |
New Zealand Health Innovation Hub Management Limited 32 Oxford Terrace |
|
Rainbow Children's Health Trust C/o Deloitte Touche Tomatsu |
|
The New Zealand Institute Of Advanced Laparoscopic Surgery 38 Oxford Tc |
|
Alcohol Action NZ Incorporated Terrace House |
|
Scott Adams 2001 Limited 221 Montreal Street |
|
Quick Fix Tools Limited 69b St Asaph St |
Henderson Home Community Homes Limited 311-315 Henderson Road |
Insight New Zealand 2007 Limited 270 St Asaph Street |
Special Care Taranaki Limited 9 Cricklewood Place |
Safeguard New Zealand Limited 27 Sharnbrook Lane |
Extensions To Life (2016) Limited 14 Research Orchard Road |
Fordylan Limited 42 Green Street |