General information

Athelstan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039297693
New Zealand Business Number
442582
Company Number
Registered
Company Status

Athelstan Holdings Limited (NZBN 9429039297693) was started on 01 Sep 1989. 2 addresses are currently in use by the company: 14-18 Athelstan Street, Christchurch (type: physical, service). 256 Barrington Street, Christchurch had been their physical address, up until 05 Feb 2002. Athelstan Holdings Limited used other names, namely: Barrington Medical Centre Limited from 01 Sep 1989 to 20 Mar 2001. 900 shares are allotted to 10 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 114 shares (12.67 per cent of shares), namely:
Kiddle, Oliver Remus (an individual) located at Cashmere, Christchurch postcode 8022,
Dorset Trustee Services No 1 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Kiddle, Andrea Jacqueline (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 3 shareholders hold 25.11 per cent of all shares (226 shares); it includes
Latimer Trustees 2009 Limited (an entity) - located at Moorhouse Ave, Christchurch,
Lau, Joseph Chung Heng (an individual) - located at Aidanfield, Christchurch,
Siew, Gladys Victoria Miin Hua (an individual) - located at Aidanfield, Christchurch. Next there is the third group of shareholders, share allocation (179 shares, 19.89%) belongs to 1 entity, namely:
Chambers, Johnathan Hinton Peter, located at R D 1, Lyttelton (an individual). The Businesscheck database was last updated on 03 May 2025.

Current address Type Used since
14-18 Athelstan Street, Christchurch Registered 12 Jan 1998
14-18 Athelstan Street, Christchurch Physical & service 05 Feb 2002
Directors
Name and Address Role Period
Jonathon Hinton Peter Chambers
R D 1, Lyttelton, 8082
Address used since 18 Feb 2016
Director 01 Sep 1989 - current
Graham Robert Burton Mcgeoch
Governors Bay, New Zealand, 8082
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Bevan James Wilson
Mount Pleasant, Christchurch, 8081
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Graham Robert Burton Mcgeogh
Governors Bay, New Zealand, 8082
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Joseph Chung Heng Lau
Aidanfield, Christchurch, 8025
Address used since 28 May 2024
Director 28 May 2024 - current
Oliver Remus Kiddle
Cashmere, Christchurch, 8022
Address used since 28 May 2024
Director 28 May 2024 - current
Rosemary Ford
Tai Tapu, Christchurch, 7672
Address used since 18 Feb 2016
Director 01 Sep 1989 - 27 Mar 2024
Keith Innes Murray
Wanaka, Wanaka, 9305
Address used since 14 Feb 2017
Director 15 Mar 1994 - 09 Aug 2019
Christopher James Hansen
Strowan, Christchurch, 8052
Address used since 18 Feb 2016
Director 01 Jul 1997 - 20 Dec 2018
Peter Frank Martin Chambers
Christchurch 2,
Address used since 01 Sep 1989
Director 01 Sep 1989 - 15 Mar 1994
Addresses
Previous address Type Period
256 Barrington Street, Christchurch Physical 12 Feb 1999 - 05 Feb 2002
256 Barrington Street, Christchurch Registered 12 Jan 1998 - 12 Jan 1998
Financial Data
Financial info
900
Total number of Shares
February
Annual return filing month
13 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 114
Shareholder Name Address Period
Kiddle, Oliver Remus
Individual
Cashmere
Christchurch
8022
15 Aug 2019 - current
Dorset Trustee Services No 1 Limited
Shareholder NZBN: 9429030766280
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
15 Aug 2019 - current
Kiddle, Andrea Jacqueline
Individual
Cashmere
Christchurch
8022
15 Aug 2019 - current
Shares Allocation #2 Number of Shares: 226
Shareholder Name Address Period
Latimer Trustees 2009 Limited
Shareholder NZBN: 9429032451597
Entity (NZ Limited Company)
Moorhouse Ave
Christchurch
8141
15 Aug 2019 - current
Lau, Joseph Chung Heng
Individual
Aidanfield
Christchurch
8025
15 Aug 2019 - current
Siew, Gladys Victoria Miin Hua
Individual
Aidanfield
Christchurch
8025
15 Aug 2019 - current
Shares Allocation #3 Number of Shares: 179
Shareholder Name Address Period
Chambers, Johnathan Hinton Peter
Individual
R D 1
Lyttelton
01 Sep 1989 - current
Shares Allocation #4 Number of Shares: 202
Shareholder Name Address Period
Wilson, Bevan James
Individual
Mount Pleasant
Christchurch
8081
01 Sep 1989 - current
Shares Allocation #5 Number of Shares: 179
Shareholder Name Address Period
Mcgeoch, Graham Robert Burton
Individual
R D 1
Lyttelton
8971
17 Jan 2019 - current
Mcgeoch, Susan
Individual
Rd 1
Lyttelton
8971
08 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Ford, Rosemary
Individual
Tai Tapu
01 Sep 1989 - 02 Apr 2024
Ford, Rosemary
Individual
Tai Tapu
01 Sep 1989 - 02 Apr 2024
Ford, Rosemary
Individual
Tai Tapu
01 Sep 1989 - 02 Apr 2024
Davis, Francis Michael
Individual
Tai Tapu
7672
02 Dec 2021 - 02 Apr 2024
Topp, Leslie
Individual
Sydenham
Christchurch
8011
01 Sep 1989 - 08 Sep 2016
Fairmaid, Adam Hamilton
Individual
Wanaka
Wanaka
9305
07 Feb 2018 - 15 Aug 2019
Craig, Aiden
Individual
Wanaka
Wanaka
9305
07 Feb 2018 - 15 Aug 2019
Murray, Andrea Hamilton
Individual
78 Worcester
Christchurch
01 Sep 1989 - 07 Feb 2018
Hansen, Christopher
Individual
Christchurch
01 Sep 1989 - 16 Jan 2019
Mcgeogh, Graham Robert Burton
Director
Governors Bay
New Zealand
8082
08 Sep 2016 - 17 Jan 2019
French, Susan O'neill
Individual
78 Worcester
Christchurch
01 Sep 1989 - 07 Feb 2018
Walker, Michael
Individual
Sydenham
Christchurch
8011
01 Sep 1989 - 08 Sep 2016
Murray, Keith
Individual
Wanaka
Wanaka
9305
01 Sep 1989 - 07 Feb 2018
Location
Companies nearby
Acu Clinic Limited
14-18 Athelstan Street
Barrington Medical Services Limited
14-18 Athelstan Street
Toughlove New Zealand Incorporated
8 Athelstan Street
Waikato I Roto O Te Waipounamu
37 Athelstan St
Hunt Equity Limited
Barrington Mall Office 5
Rata Counselling Centre Incorporated
240b Barrington Street