Clinical Advisory Services Aotearoa Limited (issued a New Zealand Business Number of 9429034973431) was registered on 21 Feb 2005. 3 addresses are currently in use by the company: 6 Victoria Road, Devonport, Auckland, 0624 (type: registered, physical). 16 Wynyard Street, Devonport, Auckland had been their registered address, until 10 Jun 2022. 4500 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 500 shares (11.11 per cent of shares), namely:
Harrington, Leigh (an individual) located at Shannon postcode 4821. When considering the second group, a total of 1 shareholder holds 11.11 per cent of all shares (500 shares); it includes
Em-Chhour, Cheryl (an individual) - located at Schnapper Rock, Auckland. Next there is the third group of shareholders, share allocation (500 shares, 11.11%) belongs to 1 entity, namely:
Louden, Kirsten Elizabeth Dawn, located at Petone, Lower Hutt (an individual). Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Wynyard Street, Devonport, Auckland | Other (Address For Share Register) | 31 May 2007 |
6 Victoria Road, Devonport, Auckland, 0624 | Registered & physical & service | 10 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Leonardus Wilhemus Bakker
Wilton, Wellington, 6012
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - current |
Daryl Gregory
Fendalton, Christchurch, 8041
Address used since 12 Nov 2012 |
Director | 12 Nov 2012 - current |
Veronica Aris
Long Bay, Auckland, 0630
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
Maria Mcdonald
Carterton, Carterton, 5713
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
John Alexander Bushnell
Greytown, Greytown, 5712
Address used since 01 Nov 2014 |
Director | 08 Jun 2009 - 22 Dec 2022 |
Maree Lesley Inder
Sydenham, Christchurch, 8023
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 09 Nov 2017 |
Kirsten Elizabeth Dawn Louden
Lower Hutt, 5012
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 31 Dec 2015 |
Stephen Kenneth Lisk
Stanley Bay, Auckland,
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - 31 Aug 2012 |
Tracey Vera Barnfield
Mt Cook, Wellington,
Address used since 01 Aug 2008 |
Director | 20 Jul 2007 - 01 Aug 2012 |
Daryl Garth Gregory
Fendalton, Christchurch,
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - 16 Dec 2010 |
Annette Louise Beautrais
Fendalton, Christchurch,
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - 31 Oct 2007 |
Sylvia Kathleen Blood
Thornton Bay, Thames Coast Rd5,
Address used since 15 Mar 2006 |
Director | 15 Mar 2006 - 04 Apr 2007 |
Maree Lesley Inder
St Martins, Christchurch,
Address used since 26 Oct 2005 |
Director | 26 Oct 2005 - 15 Mar 2006 |
Kirsten Elizabeth Dawn Louden
Petone, Lower Hutt,
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - 26 Oct 2005 |
Previous address | Type | Period |
---|---|---|
16 Wynyard Street, Devonport, Auckland, 0624 | Registered & physical | 08 Jun 2007 - 10 Jun 2022 |
30a Oxford Terrace, Devonport, Auckland | Registered & physical | 21 Feb 2005 - 08 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Harrington, Leigh Individual |
Shannon 4821 |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Em-chhour, Cheryl Individual |
Schnapper Rock Auckland 0632 |
26 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Louden, Kirsten Elizabeth Dawn Individual |
Petone Lower Hutt |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, John Gerard Individual |
Rd 1 Pirinoa 5781 |
26 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Sandra Individual |
Grey Lynn Auckland |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Shave, Roger Warren Individual |
Rd 3 Whangarei 0173 |
23 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Moriarty, Rachel Mary Individual |
Ngaio Wellington |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Inder, Maree Lesley Individual |
Huntsbury Christchurch |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Bakker, Leonardus Wilhelmus Individual |
Wilton Wellington |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrington, Joanna Individual |
Mt Cook Wellington |
21 Feb 2005 - 25 Oct 2023 |
Duncan, Fiona Individual |
Newtown Wellington |
21 Feb 2005 - 25 Oct 2023 |
Axiome Trustee Limited Shareholder NZBN: 9429034283073 Company Number: 1774293 Entity |
31 Aug 2006 - 06 Aug 2012 | |
Dempster-rivett, Kirsty Individual |
Fairview Downs Hamilton 3214 |
31 Aug 2006 - 02 Aug 2017 |
Gregory, Daryl Garth Individual |
Fendalton Christchurch |
21 Feb 2005 - 21 Dec 2010 |
Meldrum, John Robert Individual |
Winthrop Wa 6150, Australia |
21 Feb 2005 - 27 Jun 2010 |
Mchugh, Susan Ann Individual |
Campbells Beach Rd6, Walkworth |
21 Feb 2005 - 31 Aug 2006 |
Mcneil, Helen Individual |
457 Swanson Road Ranui, Waitakere City |
21 Feb 2005 - 16 Jun 2009 |
Lisk, Stephen Kenneth Individual |
Stanely Point Auckland 0624 |
21 Feb 2005 - 06 Aug 2012 |
Barnfield, Tracey Individual |
Mt Cook Wellington |
21 Feb 2005 - 06 Aug 2012 |
Axiome Trustee Limited Shareholder NZBN: 9429034283073 Company Number: 1774293 Entity |
31 Aug 2006 - 06 Aug 2012 | |
Connolly, Linda Christine Brann Individual |
Belmont Lower Hutt |
21 Feb 2005 - 02 Aug 2017 |
Lisk, Louise Margaret Individual |
Stanley Point Auckland 0624 |
21 Feb 2005 - 06 Aug 2012 |
Blood, Sylvia Kathleen Individual |
Thornton Bay Rd 5, Thames Coast |
21 Feb 2005 - 06 Aug 2012 |
Scottfin Ece Limited 16 Wynyard Street |
|
Devonport Sportsmen's Club Incorporated 16a Wynyard Street |
|
Voice Of The Children Limited 11d Wynyard Street |
|
Richmond Anglaise Limited 11d Wynyard Street |
|
Chapman Jones Law Limited 11d Wynyard Street |
|
Foundation Group Limited 11a Wynyard Street |