The Christchurch Doctors Limited (issued an NZBN of 9429030934443) was started on 03 Oct 2011. 2 addresses are in use by the company: Level 1, 148 Hereford Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 912 Colombo Street, Christchurch Central, Christchurch had been their physical address, until 27 Sep 2019. 60 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (33.33% of shares), namely:
Yi Gao Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 2 shareholders hold 33.33% of all shares (20 shares); it includes
Sharp, Mr Benjamin Titus (an individual) - located at St Albans, Christchurch,
Pound, Dr Rachelle Jayne (a director) - located at Rd 1, Governors Bay. The 3rd group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Pearson, Dr Joseph, located at Ely Street, Christchurch Central, Christchurch (a director). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the ABS issued to The Christchurch Doctors Limited. Businesscheck's information was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 148 Hereford Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 27 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Dr Joseph Pearson
Christchurch, 8013
Address used since 06 Apr 2016 |
Director | 03 Oct 2011 - current |
Dr Rachelle Jayne Pound
Rd 1, Governors Bay, 8971
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Dr Yi Gao
Marshland, Christchurch, 8083
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Dr Shelley Joanne Louw
Christchurch Central, Christchurch, 8013
Address used since 06 Apr 2016 |
Director | 03 Oct 2011 - 30 Nov 2023 |
Dr Joanna Mary Thwaites
Upper Riccarton, Christchurch, 8041
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 01 Apr 2022 |
Previous address | Type | Period |
---|---|---|
912 Colombo Street, Christchurch Central, Christchurch, 8013 | Physical | 10 Sep 2014 - 27 Sep 2019 |
912 Colombo Street, Christchurch Central, Christchurch, 8013 | Registered | 26 Mar 2013 - 27 Sep 2019 |
912 Colombo Street, Christchurch, 8013 | Physical | 26 Mar 2013 - 10 Sep 2014 |
92 Russley Road, Russley, Christchurch, 8042 | Registered & physical | 03 Oct 2011 - 26 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Yi Gao Limited Shareholder NZBN: 9429051107420 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
31 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharp, Mr Benjamin Titus Individual |
St Albans Christchurch 8014 |
01 Apr 2022 - current |
Pound, Dr Rachelle Jayne Director |
Rd 1 Governors Bay 8971 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Dr Joseph Director |
Ely Street Christchurch Central, Christchurch 8013 |
03 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Louw, Dr Shelley Joanne Individual |
Armagh Street Christchurch Central, Christchurch 8011 |
03 Oct 2011 - 01 Dec 2023 |
Gao, Dr Yi Individual |
Marshland Christchurch 8083 |
31 Mar 2023 - 31 Mar 2023 |
Sharp, Benjamin Titus Individual |
Rd 1 Governors Bay 8971 |
01 Apr 2022 - 01 Apr 2022 |
Pound, Rachelle Jayne Individual |
Rd 1 Governors Bay 8971 |
01 Apr 2022 - 01 Apr 2022 |
Thwaites, Dr Joanna Mary Individual |
Upper Riccarton Christchurch 8041 |
03 Oct 2011 - 01 Apr 2022 |
Hillat Holdings Limited 918 Colombo Street |
|
Montat Holdings Limited 918 Colombo Street |
|
Durat Holdings Limited 918 Colombo Street |
|
Trefkot Holdings Limited 918 Colombo Street |
|
Atkinson Group Limited 918 Colombo Street |
|
Sunvale Holdings Limited 918 Colombo Street |
Marshlands Family Health Centre Limited 352 Manchester Street |
Med Design Limited 115 Sherborne Street |
Canterbury Gp Limited 115 Sherborne Street |
Menzmedical Limited 115 Sherborne Street |
Doctors On Cashel Limited Level 1 |
Travis Medical Centre Limited L3, 134 Oxford Terrace |