General information

Athelstan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039297693
New Zealand Business Number
442582
Company Number
Registered
Company Status

Athelstan Holdings Limited (NZBN 9429039297693) was started on 01 Sep 1989. 2 addresses are currently in use by the company: 14-18 Athelstan Street, Christchurch (type: physical, service). 256 Barrington Street, Christchurch had been their physical address, up until 05 Feb 2002. Athelstan Holdings Limited used other names, namely: Barrington Medical Centre Limited from 01 Sep 1989 to 20 Mar 2001. 900 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 129 shares (14.33 per cent of shares), namely:
Latimer Trustees 2009 Limited (an entity) located at Moorhouse Ave, Christchurch postcode 8141,
Lau, Joseph Chung Heng (an individual) located at Aidanfield, Christchurch postcode 8025,
Siew, Gladys Victoria Miin Hua (an individual) located at Aidanfield, Christchurch postcode 8025. As far as the second group is concerned, a total of 3 shareholders hold 3.56 per cent of all shares (32 shares); it includes
Dorset Trustee Services No 1 Limited (an entity) - located at Christchurch Central, Christchurch,
Kiddle, Oliver Remus (an individual) - located at Cashmere, Christchurch,
Kiddle, Andrea Jacqueline (an individual) - located at Cashmere, Christchurch. Next there is the third group of shareholders, share allocation (179 shares, 19.89%) belongs to 2 entities, namely:
Davis, Francis Michael, located at Tai Tapu (an individual),
Ford, Rosemary, located at Tai Tapu (an individual). The Businesscheck database was last updated on 27 Mar 2024.

Current address Type Used since
14-18 Athelstan Street, Christchurch Registered 12 Jan 1998
14-18 Athelstan Street, Christchurch Physical & service 05 Feb 2002
Directors
Name and Address Role Period
Jonathon Hinton Peter Chambers
R D 1, Lyttelton, 8082
Address used since 18 Feb 2016
Director 01 Sep 1989 - current
Graham Robert Burton Mcgeoch
Governors Bay, New Zealand, 8082
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Bevan James Wilson
Mount Pleasant, Christchurch, 8081
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Graham Robert Burton Mcgeogh
Governors Bay, New Zealand, 8082
Address used since 14 Feb 2017
Director 01 Sep 1989 - current
Rosemary Ford
Tai Tapu, Christchurch, 7672
Address used since 18 Feb 2016
Director 01 Sep 1989 - current
Keith Innes Murray
Wanaka, Wanaka, 9305
Address used since 14 Feb 2017
Director 15 Mar 1994 - 09 Aug 2019
Christopher James Hansen
Strowan, Christchurch, 8052
Address used since 18 Feb 2016
Director 01 Jul 1997 - 20 Dec 2018
Peter Frank Martin Chambers
Christchurch 2,
Address used since 01 Sep 1989
Director 01 Sep 1989 - 15 Mar 1994
Addresses
Previous address Type Period
256 Barrington Street, Christchurch Physical 12 Feb 1999 - 05 Feb 2002
256 Barrington Street, Christchurch Registered 12 Jan 1998 - 12 Jan 1998
Financial Data
Financial info
900
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 129
Shareholder Name Address Period
Latimer Trustees 2009 Limited
Shareholder NZBN: 9429032451597
Entity (NZ Limited Company)
Moorhouse Ave
Christchurch
8141
15 Aug 2019 - current
Lau, Joseph Chung Heng
Individual
Aidanfield
Christchurch
8025
15 Aug 2019 - current
Siew, Gladys Victoria Miin Hua
Individual
Aidanfield
Christchurch
8025
15 Aug 2019 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Dorset Trustee Services No 1 Limited
Shareholder NZBN: 9429030766280
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
15 Aug 2019 - current
Kiddle, Oliver Remus
Individual
Cashmere
Christchurch
8022
15 Aug 2019 - current
Kiddle, Andrea Jacqueline
Individual
Cashmere
Christchurch
8022
15 Aug 2019 - current
Shares Allocation #3 Number of Shares: 179
Shareholder Name Address Period
Davis, Francis Michael
Individual
Tai Tapu
7672
02 Dec 2021 - current
Ford, Rosemary
Individual
Tai Tapu
01 Sep 1989 - current
Shares Allocation #4 Number of Shares: 179
Shareholder Name Address Period
Chambers, Johnathan Hinton Peter
Individual
R D 1
Lyttelton
01 Sep 1989 - current
Shares Allocation #5 Number of Shares: 202
Shareholder Name Address Period
Wilson, Bevan James
Individual
Mount Pleasant
Christchurch
8081
01 Sep 1989 - current
Shares Allocation #6 Number of Shares: 179
Shareholder Name Address Period
Mcgeoch, Graham Robert Burton
Individual
R D 1
Lyttelton
8971
17 Jan 2019 - current
Mcgeoch, Susan
Individual
Rd 1
Lyttelton
8971
08 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Topp, Leslie
Individual
Sydenham
Christchurch
8011
01 Sep 1989 - 08 Sep 2016
Fairmaid, Adam Hamilton
Individual
Wanaka
Wanaka
9305
07 Feb 2018 - 15 Aug 2019
Craig, Aiden
Individual
Wanaka
Wanaka
9305
07 Feb 2018 - 15 Aug 2019
Murray, Andrea Hamilton
Individual
78 Worcester
Christchurch
01 Sep 1989 - 07 Feb 2018
Hansen, Christopher
Individual
Christchurch
01 Sep 1989 - 16 Jan 2019
Mcgeogh, Graham Robert Burton
Director
Governors Bay
New Zealand
8082
08 Sep 2016 - 17 Jan 2019
French, Susan O'neill
Individual
78 Worcester
Christchurch
01 Sep 1989 - 07 Feb 2018
Walker, Michael
Individual
Sydenham
Christchurch
8011
01 Sep 1989 - 08 Sep 2016
Murray, Keith
Individual
Wanaka
Wanaka
9305
01 Sep 1989 - 07 Feb 2018
Location
Companies nearby
Acu Clinic Limited
14-18 Athelstan Street
Barrington Medical Services Limited
14-18 Athelstan Street
Toughlove New Zealand Incorporated
8 Athelstan Street
Waikato I Roto O Te Waipounamu
37 Athelstan St
Hunt Equity Limited
Barrington Mall Office 5
Rata Counselling Centre Incorporated
240b Barrington Street