General information

Brackenridge Services Limited

Type: NZ Limited Company (Ltd)
9429037738525
New Zealand Business Number
930643
Company Number
Registered
Company Status
Q860950 - Residential Care Service Nec
Industry classification codes with description

Brackenridge Services Limited (issued a New Zealand Business Number of 9429037738525) was incorporated on 06 Nov 1998. 2 addresses are currently in use by the company: 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: physical, registered). 2Nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch had been their registered address, up until 28 Feb 2017. Brackenridge Services Limited used more names, namely: Brackenridge Estate Limited from 06 Nov 1998 to 14 Dec 2017. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. "Residential care service nec" (business classification Q860950) is the category the ABS issued to Brackenridge Services Limited. Businesscheck's data was last updated on 08 Apr 2024.

Current address Type Used since
32 Oxford Terrace, Christchurch Central, Christchurch, 8011 Physical & registered & service 28 Feb 2017
Contact info
64 3 9261999
Phone (Phone)
brackenridge@brackenridge.org.nz
Email
https://www.brackenridge.org.nz/
Website
Directors
Name and Address Role Period
Jane Caroline Cartwright
Strowan, Christchurch, 8052
Address used since 12 Apr 2023
St Albans, Christchurch, 8052
Address used since 09 Jan 2020
Strowan, Christchurch, 8052
Address used since 26 Feb 2013
Director 26 Feb 2013 - current
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 09 Jan 2020
Papanui, Christchurch, 8053
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Kathryn Tamzon Lopez
Bishopdale, Christchurch, 8053
Address used since 01 Jun 2018
Director 01 Jun 2018 - current
Gail Lynette Gibson
West Melton, West Melton, 7618
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Julie Corrin Hands
Kaiapoi, Kaiapoi, 7630
Address used since 08 Oct 2021
Director 08 Oct 2021 - current
John William Hansen
Rd 1, Rangiora, 7471
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Kathleen Majella Fox
Christchurch, 8052
Address used since 09 Jan 2020
Hillmorton, Christchurch, 8024
Address used since 28 Feb 2017
Director 02 Nov 2014 - 16 Aug 2021
Erin Black
North New Brighton, Christchurch, 8083
Address used since 01 Nov 2018
Director 01 Nov 2018 - 31 Jul 2021
Paula Mary Rose
West Melton, West Melton, 7618
Address used since 01 Jan 2016
Director 01 Jan 2016 - 30 Aug 2020
Toni Sheree Gutschlag
Sydenham, Christchurch, 8023
Address used since 28 Feb 2017
Director 26 Feb 2013 - 29 May 2018
Graeme Malcolm Mcnally
Halswell, Christchurch, 8025
Address used since 26 Feb 2010
Director 09 Oct 2009 - 28 Jul 2017
Peter Ronald Ballantyne
Fendalton, Christchurch, 8052
Address used since 05 Mar 2014
Director 05 Mar 2014 - 31 Dec 2015
Mike Bourke
Harewood, Christchurch, 8051
Address used since 27 Feb 2007
Director 01 Nov 2002 - 01 Nov 2014
Jane Ross Parfitt
Merivale, Christchurch, 8014
Address used since 26 Feb 2010
Director 17 Oct 2007 - 04 Mar 2014
Sandra Kay Walker
Halswell, Christchurch, 8025
Address used since 02 Nov 2011
Director 02 Nov 2011 - 31 Aug 2012
David Morrell
Cashmere, Christchurch, 8022
Address used since 26 Feb 2010
Director 31 May 2004 - 30 Jul 2012
Garth Frank Bateup
Allenton, Ashburton, 7700
Address used since 26 Feb 2010
Director 30 Jun 2001 - 01 Nov 2011
Paul Marius Clarence Numan
Fendalton, Christchurch,
Address used since 20 May 2004
Director 08 Aug 2002 - 06 Mar 2008
Janice Anne Skurr
Powells Road, Glentui R D, Oxford,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 20 Dec 2006
Anne June Urlwin
Christchurch,
Address used since 26 May 2004
Director 06 Nov 1998 - 31 May 2004
Roy Malcolm Geawry
Broad Oaks, Christchurch,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 01 Nov 2002
Jin Chai Chuah
Christchurch,
Address used since 30 Mar 2001
Director 30 Mar 2001 - 10 Jun 2002
Jane Caroline Cartwright
Christchurch,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 30 Jun 2001
Bruce William Ferguson
Christchurch,
Address used since 30 Sep 2000
Director 30 Sep 2000 - 23 Jan 2001
William George Patrick Bellew
Darfield,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 30 Sep 2000
Addresses
Principal place of activity
32 Oxford Terrace , Christchurch Central , Christchurch , 8011
Previous address Type Period
2nd Floor, H Block, The Princess Margaret Hospital, Cashmere Road, Christchurch Registered & physical 01 Mar 2006 - 28 Feb 2017
3rd Floor, 250 Oxford Terrace, Christchurch Registered & physical 11 Apr 2002 - 01 Mar 2006
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch Physical 10 Apr 2001 - 10 Apr 2001
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch Registered 10 Apr 2001 - 11 Apr 2002
4th Floor, Avon House, 10 Oxford Terrace, Christchurch Physical 10 Apr 2001 - 11 Apr 2002
Level 5, The Princess Margaret Hosptial, Cashmere Road, Christchurch Registered 12 Apr 2000 - 10 Apr 2001
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Health New Zealand
Other (Other)
44-48 Willis Street
Wellington
6011
31 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Canterbury District Health Board
Other
Christchurch Central
Christchurch
8011
06 Nov 1998 - 31 Mar 2023
Location
Similar companies
Henderson Home Community Homes Limited
311-315 Henderson Road
Insight New Zealand 2007 Limited
270 St Asaph Street
Special Care Taranaki Limited
9 Cricklewood Place
Safeguard New Zealand Limited
27 Sharnbrook Lane
Extensions To Life (2016) Limited
14 Research Orchard Road
Fordylan Limited
42 Green Street