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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Francis Michael Individual |
Tai Tapu 7672 |
02 Dec 2021 - current |
Ford, Rosemary Individual |
Tai Tapu |
01 Sep 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Chambers, Johnathan Hinton Peter Individual |
R D 1 Lyttelton |
01 Sep 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Bevan James Individual |
Mount Pleasant Christchurch 8081 |
01 Sep 1989 - current |
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 |
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 |
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 |