General information

Sportsmed Canterbury Medical 2010 Limited

Type: NZ Limited Company (Ltd)
9429031307970
New Zealand Business Number
3196506
Company Number
Registered
Company Status

Sportsmed Canterbury Medical 2010 Limited (issued a business number of 9429031307970) was launched on 08 Dec 2010. 2 addresses are currently in use by the company: Level 1, 136 Moorhouse Avenue, Addington, Christchurch, 8011 (type: registered, physical). 4, 35 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up until 01 Jun 2022. 102 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 34 shares (33.33% of shares), namely:
Anglem, Nathaniel James (an individual) located at Moncks Bay, Christchurch postcode 8081,
Anglem, Kristina Mizzi (an individual) located at Moncks Bay, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 34 shares); it includes
Pratt, Christopher Francis (an individual) - located at Somerfield, Christchurch. Next there is the third group of shareholders, share allocation (33 shares, 32.35%) belongs to 1 entity, namely:
Andrew Bell Medical Limited, located at Canterbury Technology Park, Christchurch (an entity). The Businesscheck information was updated on 04 May 2025.

Current address Type Used since
Level 1, 136 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical & service 01 Jun 2022
Directors
Name and Address Role Period
Andrew James Bell
St Albans, Christchurch, 8014
Address used since 30 Jun 2022
Christchurch Central, Christchurch, 8013
Address used since 29 Sep 2017
Director 29 Sep 2017 - current
Christopher Francis Pratt
Somerfield, Christchurch, 8024
Address used since 16 Apr 2018
Director 16 Apr 2018 - current
Nathaniel James Anglem
Moncks Bay, Christchurch, 8081
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Robert Geoffrey David Campbell
Merivale, Christchurch, 8014
Address used since 08 Dec 2010
Director 08 Dec 2010 - 01 Apr 2021
Deborah Jane Robinson
Tauranga, Tauranga, 3110
Address used since 05 Dec 2016
Director 08 Dec 2010 - 31 Mar 2018
Addresses
Previous address Type Period
4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 23 Jun 2017 - 01 Jun 2022
156 Bealey Avenue, Christchurch Central, Christchurch, 8013 Registered & physical 08 Dec 2010 - 23 Jun 2017
Financial Data
Financial info
102
Total number of Shares
June
Annual return filing month
04 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Anglem, Nathaniel James
Individual
Moncks Bay
Christchurch
8081
27 Sep 2019 - current
Anglem, Kristina Mizzi
Individual
Moncks Bay
Christchurch
8081
27 Sep 2019 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Pratt, Christopher Francis
Individual
Somerfield
Christchurch
8024
23 Apr 2018 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Andrew Bell Medical Limited
Shareholder NZBN: 9429032653373
Entity (NZ Limited Company)
Canterbury Technology Park
Christchurch
14 Oct 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Bell, Andrew James
Individual
St Albans
Christchurch
8014
14 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Campbell, Robert Geoffrey David
Individual
Merivale
Christchurch
8014
08 Dec 2010 - 27 Sep 2019
Robinson, Deborah Jane
Individual
Tauranga
Tauranga
3110
08 Dec 2010 - 23 Apr 2018
Deborah Jane Robinson
Director
Tauranga
Tauranga
3110
08 Dec 2010 - 23 Apr 2018
Location
Companies nearby
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive