General information

Aranz Healthcare Limited

Type: NZ Limited Company (Ltd)
9429034429570
New Zealand Business Number
1728641
Company Number
Registered
Company Status

Aranz Healthcare Limited (issued an NZBN of 9429034429570) was incorporated on 28 Nov 2005. 5 addresess are in use by the company: Ground Floor 47 Hereford Street, Christchurch, 8013 (type: office, delivery). 1St Floor 47 Hereford Street, Christchurch had been their registered address, up to 18 Aug 2022. Aranz Healthcare Limited used more aliases, namely: Aranz Medical Limited from 28 Nov 2005 to 09 Aug 2012. 2343298 shares are issued to 33 shareholders who belong to 19 shareholder groups. The first group is composed of 3 entities and holds 51757 shares (2.21 per cent of shares), namely:
Beatson, Richard Keith (an individual) located at Ilam, Christchurch postcode 8041,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Upjohn, Margaret Janice (an individual) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 0.38 per cent of all shares (8997 shares); it includes
Woodstock Consulting Limited (an entity) - located at Rd 1, Oxford. The third group of shareholders, share allotment (25878 shares, 1.1%) belongs to 4 entities, namely:
Johnstone, Catherine Mary, located at Scarborough, Christchurch (an individual),
Wf Trustees Limited, located at Christchurch (an entity),
Saunders, Geofrey Childers, located at Fendalton, Christchurch (an individual). The Businesscheck database was last updated on 27 Apr 2024.

Current address Type Used since
Ground Floor 47 Hereford Street, Christchurch, 8013 Physical & registered & service 18 Aug 2022
Po Box 3894, Christchurch, Christchurch, 8140 Postal 29 Nov 2022
Ground Floor 47 Hereford Street, Christchurch, 8013 Office & delivery 23 Nov 2023
Contact info
64 374 6120
Phone
office@ARANZmedical.com
Email
office@aranzmedical.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
William Richard Fright
Merivale, Christchurch, 8014
Address used since 02 Sep 2009
Director 28 Nov 2005 - current
Brian Robert Leighs
Brooklyn, Wellington, 6021
Address used since 29 Jul 2015
Director 21 Feb 2012 - current
Mark Arthur Nixon
Merivale, Christchurch, 8014
Address used since 24 Aug 2020
Fendalton, Christchurch, 8052
Address used since 12 Jan 2018
Director 12 Jan 2018 - current
Bruce Leslie Keith Davey
St Albans, Christchurch, 8014
Address used since 25 Sep 2018
Director 25 Sep 2018 - current
Erik Engelson
California, 94025
Address used since 25 Jun 2017
Director 25 Jun 2017 - 02 Aug 2022
Bruce Clinton Mccallum
Rd1, Little River, 7591
Address used since 02 Nov 2015
Director 28 Nov 2005 - 10 Jan 2018
Andrew David Simmonds
Karori, Wellington, 6012
Address used since 21 Feb 2012
Director 21 Feb 2012 - 26 Apr 2013
Mark John Bowman
Fendalton, Christchurch, 8014
Address used since 06 May 2008
Director 06 May 2008 - 29 Oct 2010
John Andrew Smith
Fendalton, Christchurch, 8052
Address used since 03 Feb 2009
Director 03 Feb 2009 - 29 Oct 2010
Mark Arthur Nixon
Chch,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 06 May 2008
Addresses
Previous address Type Period
1st Floor 47 Hereford Street, Christchurch, 8013 Registered & physical 31 Mar 2016 - 18 Aug 2022
110 Papanui Road, Christchurch, 8012 Registered & physical 08 Dec 2011 - 31 Mar 2016
Level 6, 227 Cambridge Terrace, Christchurch, 8013 Registered & physical 09 Nov 2010 - 08 Dec 2011
Ground Floor, St Elmos Court, 47 Hereford Street, Christchurch 8013 Registered & physical 09 Sep 2009 - 09 Nov 2010
47 Hereford Street, Chch Registered & physical 28 Nov 2005 - 09 Sep 2009
Financial Data
Financial info
2343298
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51757
Shareholder Name Address Period
Beatson, Richard Keith
Individual
Ilam
Christchurch
8041
29 Jan 2014 - current
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
11 May 2016 - current
Upjohn, Margaret Janice
Individual
Ilam
Christchurch
8041
31 May 2016 - current
Shares Allocation #2 Number of Shares: 8997
Shareholder Name Address Period
Woodstock Consulting Limited
Shareholder NZBN: 9429031963602
Entity (NZ Limited Company)
Rd 1
Oxford
7495
17 Dec 2018 - current
Shares Allocation #3 Number of Shares: 25878
Shareholder Name Address Period
Johnstone, Catherine Mary
Individual
Scarborough
Christchurch
8081
29 Jan 2014 - current
Wf Trustees Limited
Shareholder NZBN: 9429036934621
Entity (NZ Limited Company)
Christchurch
27 Nov 2014 - current
Saunders, Geofrey Childers
Individual
Fendalton
Christchurch
8052
29 Jan 2014 - current
Johnstone, William Hanlin
Individual
Scarborough
Christchurch
8081
29 Jan 2014 - current
Shares Allocation #4 Number of Shares: 198277
Shareholder Name Address Period
Sibley, Nicholas Theobold
Individual
Pokfulam
Hong Kong
31 May 2016 - current
Shares Allocation #5 Number of Shares: 175130
Shareholder Name Address Period
Davidson, Nicholas Richard William
Individual
Akaroa
Akaroa
7520
31 May 2016 - current
Shares Allocation #6 Number of Shares: 447064
Shareholder Name Address Period
Mccallum, Bruce Clinton
Individual
Rd1
Little River 7591
18 Dec 2012 - current
Neave, Richard Henry Digby
Individual
Rd1
Little River
7591
29 Jan 2014 - current
Whyte, Katherine Plimmer
Individual
Rd1
Little River
7591
18 Dec 2012 - current
Shares Allocation #7 Number of Shares: 379920
Shareholder Name Address Period
Davey, Bruce Leslie Keith
Individual
Christchurch
8014
18 Dec 2012 - current
Shares Allocation #8 Number of Shares: 511833
Shareholder Name Address Period
Nixon, Mark Arthur
Individual
Merivale
Christchurch
8014
18 Dec 2012 - current
Reynolds, Megan Jayne
Individual
Merivale
Christchurch
8014
18 Dec 2012 - current
Shares Allocation #9 Number of Shares: 456392
Shareholder Name Address Period
Sims, Julie Carlie
Individual
Christchurch
8014
18 Dec 2012 - current
Fright, William Richard
Individual
Christchurch
8014
18 Dec 2012 - current
Bromley, Jill Marie
Individual
Christchurch
8014
18 Dec 2012 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Maguire, Dorothy
Individual
Rd 8
Rolleston
7678
17 Dec 2018 - current
Knight, Douglas
Individual
Rd 8
Rolleston
7678
17 Dec 2018 - current
Shares Allocation #11 Number of Shares: 18632
Shareholder Name Address Period
Thompson, Frank Douglas Bryson
Individual
Brooklyn
Wellington
6021
14 Oct 2019 - current
Leighs, Miranda Elizabeth
Individual
Brooklyn
Wellington
6021
14 Oct 2019 - current
Leighs, Brian Robert
Director
Brooklyn
Wellington
6021
09 Nov 2016 - current
Shares Allocation #12 Number of Shares: 12766
Shareholder Name Address Period
Russel, Matthew
Individual
St Albans
Christchurch
8052
17 Dec 2018 - current
Russel, Ann-marie
Individual
St Albans
Christchurch
8052
17 Dec 2018 - current
Shares Allocation #13 Number of Shares: 7246
Shareholder Name Address Period
Simmonds, Andrew David
Individual
Karori
Wellington
6012
23 Jul 2013 - current
Shares Allocation #14 Number of Shares: 207
Shareholder Name Address Period
Mccallum, Bruce Clinton
Individual
Rd1
Little River 7591
18 Dec 2012 - current
Shares Allocation #15 Number of Shares: 35609
Shareholder Name Address Period
Carr, Johnathan Charles
Individual
Upper Riccarton
Christchurch
8041
29 Jan 2014 - current
Shares Allocation #16 Number of Shares: 6210
Shareholder Name Address Period
Cherrie, Jon Barry
Individual
Linwood
Christchurch
8011
29 Jan 2014 - current
Shares Allocation #17 Number of Shares: 5900
Shareholder Name Address Period
Mitchell, Timothy John
Individual
Avonhead
Christchurch
8042
29 Jan 2014 - current
Shares Allocation #18 Number of Shares: 273
Shareholder Name Address Period
Fright, William Richard
Director
Merivale
Christchurch
8014
29 Jan 2014 - current
Shares Allocation #19 Number of Shares: 207
Shareholder Name Address Period
Nixon, Mark Arthur
Individual
Merivale
Christchurch
8014
18 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Andresen, Joseph
Individual
Palo Alto
California
94301
17 Dec 2018 - 25 Aug 2022
Sibley, Sally Gay
Individual
Pokfulam
Hong Kong
31 May 2016 - 25 Aug 2022
Hong, Ke
Individual
Saratoga
California
95070
20 Dec 2018 - 25 Aug 2022
Van Tassel, Jason
Individual
Unit 201, Los Altos
California
94022
17 Dec 2018 - 25 Aug 2022
Upjohn, Janice
Individual
Ilam
Christchurch
8041
29 Jan 2014 - 31 May 2016
Deans, James
Individual
Christchurch
8023
29 Jan 2014 - 27 Nov 2014
Engelson, Erik
Individual
California
94025
17 Dec 2018 - 25 Aug 2022
The Liang Living Trust
Other
Hillsborough
California
94010
17 Dec 2018 - 25 Aug 2022
Sv Tech Fund I Lp
Other
Palo Alto
California
94301
17 Dec 2018 - 25 Aug 2022
Sibley, Sally Gay
Individual
Pokfulam
Hong Kong
31 May 2016 - 25 Aug 2022
Blue Devil Trust
Other
San Francisco
California
94115
17 Dec 2018 - 25 Aug 2022
Shangbay Capital Llc Investors B
Other
2nd Floor, Palo Alto
California
94301
17 Dec 2018 - 25 Aug 2022
Shangbay Capital Llc
Other
2nd Floor, Palo Alto
California
94301
17 Dec 2018 - 25 Aug 2022
Sv Tech Fund Ii Lp
Other
Palo Alto
California
94301
17 Dec 2018 - 25 Aug 2022
Davidson, Nicholas
Individual
Riccarton
Christchurch
8011
27 Nov 2014 - 31 May 2016
Znara Limited
Shareholder NZBN: 9429038458910
Company Number: 683287
Entity
28 Nov 2005 - 29 Jan 2014
Znara Limited
Shareholder NZBN: 9429038458910
Company Number: 683287
Entity
28 Nov 2005 - 29 Jan 2014
Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Company Number: 1723800
Entity
29 Jan 2014 - 11 May 2016
Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Company Number: 1723800
Entity
29 Jan 2014 - 11 May 2016
Nantucket Corp. (a California Corporation)
Other
17 Dec 2018 - 20 Dec 2018
Location