General information

The Neuro Sciences Centre Limited

Type: NZ Limited Company (Ltd)
9429030319196
New Zealand Business Number
4342862
Company Number
Registered
Company Status
Q851230 - Medical Service, Specialist Nec
Industry classification codes with description

The Neuro Sciences Centre Limited (issued a New Zealand Business Number of 9429030319196) was launched on 07 Mar 2013. 2 addresses are currently in use by the company: 256 Papanui Road, Strowan, Christchurch, 8014 (type: physical, registered). 10001 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 638 shares (6.38% of shares), namely:
David Shaw Medical Services Limited (an entity) located at Mairehau, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 6.38% of all shares (638 shares); it includes
Singh Cardiac Surgery Limited (an entity) - located at Christchurch Central, Christchurch. Moving on to the next group of shareholders, share allocation (3193 shares, 31.93%) belongs to 1 entity, namely:
Christchurch Vascular Group Limited, located at 375 Main South Road, Christchurch (an entity). "Medical service, specialist nec" (ANZSIC Q851230) is the classification the ABS issued to The Neuro Sciences Centre Limited. Our database was last updated on 03 Mar 2024.

Current address Type Used since
256 Papanui Road, Strowan, Christchurch, 8014 Physical & registered & service 07 Mar 2013
Directors
Name and Address Role Period
Graham John Muir
Merivale, Christchurch, 8014
Address used since 21 May 2014
Director 07 Mar 2013 - current
Harsh Pratap Singh
Strowan, Christchurch, 8052
Address used since 07 Mar 2013
Director 07 Mar 2013 - current
Ronald Boet
North Shore, Christchurch, 8083
Address used since 07 Mar 2013
Director 07 Mar 2013 - current
Justin Alan Roake
Clifton, Christchurch, 8081
Address used since 25 Nov 2023
Director 25 Nov 2023 - current
Peter Edward Laws
Bottle Lake, Christchurch, 8083
Address used since 07 Mar 2013
Director 07 Mar 2013 - 25 Nov 2023
Nicholas David Mowbray Finnis
Sumner, Christchurch, 8081
Address used since 07 Mar 2013
Director 07 Mar 2013 - 23 May 2017
Financial Data
Financial info
10001
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 638
Shareholder Name Address Period
David Shaw Medical Services Limited
Shareholder NZBN: 9429038282782
Entity (NZ Limited Company)
Mairehau
Christchurch
8013
28 Aug 2017 - current
Shares Allocation #2 Number of Shares: 638
Shareholder Name Address Period
Singh Cardiac Surgery Limited
Shareholder NZBN: 9429037419639
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
07 Mar 2013 - current
Shares Allocation #3 Number of Shares: 3193
Shareholder Name Address Period
Christchurch Vascular Group Limited
Shareholder NZBN: 9429034313527
Entity (NZ Limited Company)
375 Main South Road
Christchurch
8042
07 Mar 2013 - current
Shares Allocation #4 Number of Shares: 2766
Shareholder Name Address Period
Muir, Graham John
Director
Merivale
Christchurch
8014
07 Mar 2013 - current
Alessi, Lauretta Cecilia
Individual
Merivale
Christchurch
8014
07 Mar 2013 - current
Shares Allocation #5 Number of Shares: 2766
Shareholder Name Address Period
Boet, Noeline Cecilia
Individual
North Shore
Christchurch
8083
07 Mar 2013 - current
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
07 Mar 2013 - current
Boet, Ronald
Director
North Shore
Christchurch
8083
07 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
Finnis, Nicholas David Mowbray
Individual
Sumner
Christchurch
8081
07 Mar 2013 - 28 Aug 2017
Finnis, Annette Margaret
Individual
Sumner
Christchurch
8081
07 Mar 2013 - 28 Aug 2017
Nicholas David Mowbray Finnis
Director
Sumner
Christchurch
8081
07 Mar 2013 - 28 Aug 2017
Taylor, Evan
Individual
Sumner
Christchurch
8081
07 Mar 2013 - 28 Aug 2017
Shaw, David Peter
Individual
Rd 2
Christchurch
7672
07 Mar 2013 - 28 Aug 2017
Location
Companies nearby