Screensouth Limited (issued an NZBN of 9429037805746) was registered on 14 Jul 1998. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their registered address, until 31 Mar 2017. Screensouth Limited used other names, namely: Breastscreen South Limited from 14 Jul 1998 to 01 Dec 2015. 10 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5 shares (50% of shares), namely:
Canterbury Breast Care Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 50% of all shares (5 shares); it includes
Pegasus Health (Charitable) Limited (an entity) - located at Christchurch Central, Christchurch. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 31 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Diana Kim Nicholson Burgess
New Brighton, Christchurch, 8061
Address used since 24 Feb 2010 |
Director | 14 Jul 1998 - current |
Keiran Anne Horne
Mount Pleasant, Christchurch, 8081
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Jacqueline Anne Copland
Maori Hill, Dunedin, 9010
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Jane Huria
Upper Riccarton, Christchurch, 8041
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
Fiona Chambers
St Albans, Christchurch, 8052
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
Lynda Maree Gray
Scarborough, Christchurch, 8081
Address used since 27 Feb 2019
Christchurch Central, Christchurch, 8013
Address used since 24 Feb 2010 |
Director | 14 Jul 1998 - 21 Nov 2023 |
Gemma Sutherland
Opawa, Christchurch, 8023
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - 21 Nov 2023 |
Shelley Anne Boyd
Rd 5, West Melton, 7675
Address used since 01 May 2021 |
Director | 01 May 2021 - 15 Mar 2023 |
Marcel Dennis Brew
Strowan, Christchurch, 8052
Address used since 17 Mar 2020
Merivale, Christchurch, 8014
Address used since 01 Feb 2012 |
Director | 01 Feb 2012 - 31 May 2021 |
Richard James Chisholm
Saint Albans, Christchurch, 8052
Address used since 24 Feb 2010 |
Director | 14 Jul 1998 - 08 Oct 2014 |
Antony Todd Young
Redcliffs, Christchurch, 8081
Address used since 30 Mar 2007 |
Director | 14 Jul 1998 - 29 Nov 2011 |
Previous address | Type | Period |
---|---|---|
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 27 Feb 2017 - 31 Mar 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 17 Feb 2012 - 27 Feb 2017 |
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 | Physical & registered | 16 Feb 2011 - 17 Feb 2012 |
Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch | Registered & physical | 03 Sep 2008 - 16 Feb 2011 |
Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch | Registered | 12 Apr 2000 - 03 Sep 2008 |
Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch | Physical | 28 Mar 2000 - 28 Mar 2000 |
Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch | Physical | 28 Mar 2000 - 03 Sep 2008 |
Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch | Registered | 06 May 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Breast Care Limited Shareholder NZBN: 9429038440663 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Pegasus Health (charitable) Limited Shareholder NZBN: 9429038495540 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Jul 1998 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |