General information

Papanui Care Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037618049
New Zealand Business Number
953451
Company Number
Registered
Company Status

Papanui Care Health Centre Limited (NZBN 9429037618049) was launched on 20 May 1999. 4 addresses are currently in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, service). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up to 23 Feb 2015. Papanui Care Health Centre Limited used other names, namely: Papanui Medical Centre Financial Investments Limited from 20 May 1999 to 06 Aug 1999. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 17 shares (17% of shares), namely:
Peterson, Paul David (an individual) located at Merivale, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 58% of all shares (exactly 58 shares); it includes
Metherell, Margaret Moira (an individual) - located at Hillsborough, Christchurch. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Simpson, Elizabeth Ruth, located at Christchurch (an individual). The Businesscheck database was updated on 12 Apr 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 23 Feb 2015
L3, 134 Oxford Terrace, Christchurch, 8011 Registered & service 06 Dec 2023
Directors
Name and Address Role Period
Margaret Moira Metherell
Hillsborough, Christchurch, 8022
Address used since 08 Nov 2018
Hillsborough, Christchurch, 8022
Address used since 10 Nov 2015
Director 20 May 1999 - current
Paul David Peterson
Strowan, Christchurch, 8052
Address used since 10 Nov 2015
Director 20 May 1999 - current
Karen Jean Dickinson
Shirley, Christchurch, 8061
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Michael Colin Waugh
St Albans, Christchurch, 8052
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Linda Gibb
Ilam, Christchurch, 8041
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Paula Hanley
Northwood, Christchurch, 8051
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Vanessa Weenink
Mairehau, Christchurch, 8013
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Lucy Anne Henry
Marshland, Christchurch, 8083
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Robyn Hay
Avonhead, Christchurch, 8042
Address used since 08 Jul 2020
Director 08 Jul 2020 - current
Elizabeth Ruth Simpson
Halswell, Christchurch, 8025
Address used since 01 Jun 2011
Director 20 May 1999 - 08 Jul 2020
Robert Sweeney
Riccarton, Christchurch, 8041
Address used since 18 Nov 2009
Director 20 May 1999 - 06 Jul 2012
Calder Howard Botting
Papanui, Christchurch, 8053
Address used since 18 Nov 2009
Director 20 May 1999 - 01 Jul 2011
Jennifer Ann Keightley
Christchurch, 8053
Address used since 20 May 1999
Director 20 May 1999 - 31 Mar 2010
Valerie Pollard
Avondale, Christchurch,
Address used since 29 Mar 2004
Director 20 May 1999 - 30 Sep 2005
Larry Wayne Skiba
Christchurch,
Address used since 20 May 1999
Director 20 May 1999 - 18 Mar 2004
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 07 May 2012 - 23 Feb 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch Registered & physical 08 Nov 2006 - 07 May 2012
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Physical & registered 28 Nov 2003 - 08 Nov 2006
116 Riccarton Road, Christchurch Registered 12 Apr 2000 - 28 Nov 2003
116 Riccarton Road, Christchurch Physical 20 May 1999 - 28 Nov 2003
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
07 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17
Shareholder Name Address Period
Peterson, Paul David
Individual
Merivale
Christchurch
8052
20 May 1999 - current
Shares Allocation #2 Number of Shares: 58
Shareholder Name Address Period
Metherell, Margaret Moira
Individual
Hillsborough
Christchurch
8022
20 May 1999 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Simpson, Elizabeth Ruth
Individual
Christchurch
20 May 1999 - current

Historic shareholders

Shareholder Name Address Period
Keightley, Jennifer Ann
Individual
Christchurch
20 May 1999 - 18 Nov 2009
Pollard, Valerie
Individual
Avondale
Christchurch
20 May 1999 - 22 Nov 2004
Skiba, Larry Wayne
Individual
Christchurch
20 May 1999 - 22 Nov 2004
Botting, Calder Howard
Individual
Papanui
Christchurch
20 May 1999 - 25 Aug 2011
Sweeney, Robert James
Individual
Christchurch
20 May 1999 - 28 Aug 2012
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House