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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chambers, Johnathan Hinton Peter Individual |
R D 1 Lyttelton |
01 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Bevan James Individual |
Mount Pleasant Christchurch 8081 |
01 Sep 1989 - current |
| 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 |
| 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 |
![]() |
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 |