General information

Colombo Health Centre Limited

Type: NZ Limited Company (Ltd)
9429039757203
New Zealand Business Number
298353
Company Number
Registered
Company Status

Colombo Health Centre Limited (issued a business number of 9429039757203) was launched on 22 May 1986. 5 addresess are currently in use by the company: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical). Level 2, Building One, 181 High Street, Christchurch had been their registered address, up until 19 Apr 2022. 7000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1750 shares (25 per cent of shares), namely:
Carson, Simon James (an individual) located at Sydenham, Christchurch postcode 8024. When considering the second group, a total of 2 shareholders hold 37.5 per cent of all shares (exactly 2625 shares); it includes
Benge, Melissa Leslie (an individual) - located at Merivale, Christchurch,
Howell, Julia Theresa Elizabeth (an individual) - located at Fendalton, Christchurch. The third group of shareholders, share allocation (2625 shares, 37.5%) belongs to 2 entities, namely:
Carson, Simon James, located at Sydenham, Christchurch (an individual),
Abbot, Simon John, located at Cashmere, Christchurch (an individual). Our database was updated on 01 May 2024.

Current address Type Used since
92 Russley Road, Russley, Christchurch, 8042 Other (Address For Share Register) 04 Jul 2011
Level 2, Building One, 181 High Street, Christchurch, 8011 Other (Address For Share Register) & shareregister (Address For Share Register) 20 Jul 2017
Level 2, Building One, 181 High Street, Christchurch, 8011 Registered & physical & service 19 Apr 2022
Directors
Name and Address Role Period
Simon James Carson
Sydenham, Christchurch, 8024
Address used since 29 Apr 2015
Director 11 Feb 2000 - current
Julia Theresa Elizabeth Howell
Fendalton, Christchurch, 8052
Address used since 24 Jun 2014
Director 24 Jun 2014 - current
Anama Begum Thornley
Christchurch,
Address used since 23 Jul 1990
Director 23 Jul 1990 - 28 Nov 2014
Clive Douglas Hunter
Merivale, Christchurch, 8014
Address used since 21 Mar 2014
Director 23 Jul 1990 - 28 Nov 2014
Doreen Gellaway Pae
Christchurch,
Address used since 23 Jul 1990
Director 23 Jul 1990 - 23 Jun 2014
Anthony Page
Christchurch, 8022
Address used since 19 Dec 1995
Director 19 Dec 1995 - 02 Dec 2010
Martin Richard Gardner
Hillsborough, Christchurch, 8022
Address used since 26 Mar 2010
Director 10 Oct 2002 - 02 Dec 2010
Mike Foster
Christchurch,
Address used since 19 Dec 1995
Director 19 Dec 1995 - 01 May 2003
Peter J Mcsweeney
Christchurch,
Address used since 19 Dec 1995
Director 19 Dec 1995 - 01 Feb 2000
Selwyn James Carson
Christchurch,
Address used since 23 Jul 1990
Director 23 Jul 1990 - 19 Dec 1995
Simon James Carson
Christchurch,
Address used since 23 Jul 1990
Director 23 Jul 1990 - 19 Dec 1995
Addresses
Previous address Type Period
Level 2, Building One, 181 High Street, Christchurch, 8011 Registered & physical 28 Jul 2017 - 19 Apr 2022
92 Russley Road, Russley, Christchurch, 8042 Physical & registered 19 Apr 2011 - 28 Jul 2017
Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch Registered & physical 12 Apr 2006 - 19 Apr 2011
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch Registered & physical 09 Apr 2005 - 12 Apr 2006
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch Registered & physical 06 Apr 2005 - 09 Apr 2005
Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch Registered 11 Apr 2000 - 06 Apr 2005
118 Victoria Street, Christchurch Registered 20 Jun 1997 - 11 Apr 2000
Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch Physical 19 Feb 1992 - 06 Apr 2005
- Physical 19 Feb 1992 - 19 Feb 1992
Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch Physical 19 Feb 1992 - 19 Feb 1992
163-165 Colombo Street, Christchurch Registered 03 Feb 1992 - 20 Jun 1997
Financial Data
Financial info
7000
Total number of Shares
March
Annual return filing month
09 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1750
Shareholder Name Address Period
Carson, Simon James
Individual
Sydenham
Christchurch
8024
22 May 1986 - current
Shares Allocation #2 Number of Shares: 2625
Shareholder Name Address Period
Benge, Melissa Leslie
Individual
Merivale
Christchurch
8014
30 Jun 2014 - current
Howell, Julia Theresa Elizabeth
Individual
Fendalton
Christchurch
8052
30 Jun 2014 - current
Shares Allocation #3 Number of Shares: 2625
Shareholder Name Address Period
Carson, Simon James
Individual
Sydenham
Christchurch
8024
22 May 1986 - current
Abbot, Simon John
Individual
Cashmere
Christchurch
8022
30 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Gardner, Martin Richard
Individual
Murray Aynsley
Christchurch
22 May 1986 - 12 Mar 2010
Hunter, Clive Douglas
Individual
Merivale
Christchurch
8014
22 May 1986 - 12 Dec 2014
Thornley, Anama Begum
Individual
Christchurch
22 May 1986 - 12 Dec 2014
Pae, Doreen Gellaway
Individual
Christchurch
22 May 1986 - 30 Jun 2014
Page, Anthony John
Individual
Christchurch
22 May 1986 - 12 Mar 2010
Location
Companies nearby
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One