General information

Clinical Advisory Services Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429034973431
New Zealand Business Number
1597278
Company Number
Registered
Company Status

Clinical Advisory Services Aotearoa Limited (issued a New Zealand Business Number of 9429034973431) was registered on 21 Feb 2005. 3 addresses are currently in use by the company: 6 Victoria Road, Devonport, Auckland, 0624 (type: registered, physical). 16 Wynyard Street, Devonport, Auckland had been their registered address, until 10 Jun 2022. 4500 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 500 shares (11.11 per cent of shares), namely:
Harrington, Leigh (an individual) located at Shannon postcode 4821. When considering the second group, a total of 1 shareholder holds 11.11 per cent of all shares (500 shares); it includes
Em-Chhour, Cheryl (an individual) - located at Schnapper Rock, Auckland. Next there is the third group of shareholders, share allocation (500 shares, 11.11%) belongs to 1 entity, namely:
Louden, Kirsten Elizabeth Dawn, located at Petone, Lower Hutt (an individual). Our database was last updated on 25 Mar 2024.

Current address Type Used since
16 Wynyard Street, Devonport, Auckland Other (Address For Share Register) 31 May 2007
6 Victoria Road, Devonport, Auckland, 0624 Registered & physical & service 10 Jun 2022
Directors
Name and Address Role Period
Leonardus Wilhemus Bakker
Wilton, Wellington, 6012
Address used since 21 Feb 2005
Director 21 Feb 2005 - current
Daryl Gregory
Fendalton, Christchurch, 8041
Address used since 12 Nov 2012
Director 12 Nov 2012 - current
Veronica Aris
Long Bay, Auckland, 0630
Address used since 01 Jun 2016
Director 01 Jun 2016 - current
Maria Mcdonald
Carterton, Carterton, 5713
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
John Alexander Bushnell
Greytown, Greytown, 5712
Address used since 01 Nov 2014
Director 08 Jun 2009 - 22 Dec 2022
Maree Lesley Inder
Sydenham, Christchurch, 8023
Address used since 01 Aug 2012
Director 01 Aug 2012 - 09 Nov 2017
Kirsten Elizabeth Dawn Louden
Lower Hutt, 5012
Address used since 01 Aug 2012
Director 01 Aug 2012 - 31 Dec 2015
Stephen Kenneth Lisk
Stanley Bay, Auckland,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 31 Aug 2012
Tracey Vera Barnfield
Mt Cook, Wellington,
Address used since 01 Aug 2008
Director 20 Jul 2007 - 01 Aug 2012
Daryl Garth Gregory
Fendalton, Christchurch,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 16 Dec 2010
Annette Louise Beautrais
Fendalton, Christchurch,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 31 Oct 2007
Sylvia Kathleen Blood
Thornton Bay, Thames Coast Rd5,
Address used since 15 Mar 2006
Director 15 Mar 2006 - 04 Apr 2007
Maree Lesley Inder
St Martins, Christchurch,
Address used since 26 Oct 2005
Director 26 Oct 2005 - 15 Mar 2006
Kirsten Elizabeth Dawn Louden
Petone, Lower Hutt,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 26 Oct 2005
Addresses
Previous address Type Period
16 Wynyard Street, Devonport, Auckland, 0624 Registered & physical 08 Jun 2007 - 10 Jun 2022
30a Oxford Terrace, Devonport, Auckland Registered & physical 21 Feb 2005 - 08 Jun 2007
Financial Data
Financial info
4500
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Harrington, Leigh
Individual
Shannon
4821
21 Feb 2005 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Em-chhour, Cheryl
Individual
Schnapper Rock
Auckland
0632
26 Jun 2020 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Louden, Kirsten Elizabeth Dawn
Individual
Petone
Lower Hutt
21 Feb 2005 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Mcintyre, John Gerard
Individual
Rd 1
Pirinoa
5781
26 Jun 2020 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Palmer, Sandra
Individual
Grey Lynn
Auckland
21 Feb 2005 - current
Shares Allocation #6 Number of Shares: 500
Shareholder Name Address Period
Shave, Roger Warren
Individual
Rd 3
Whangarei
0173
23 Feb 2015 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Moriarty, Rachel Mary
Individual
Ngaio
Wellington
21 Feb 2005 - current
Shares Allocation #8 Number of Shares: 500
Shareholder Name Address Period
Inder, Maree Lesley
Individual
Huntsbury
Christchurch
21 Feb 2005 - current
Shares Allocation #9 Number of Shares: 500
Shareholder Name Address Period
Bakker, Leonardus Wilhelmus
Individual
Wilton
Wellington
21 Feb 2005 - current

Historic shareholders

Shareholder Name Address Period
Harrington, Joanna
Individual
Mt Cook
Wellington
21 Feb 2005 - 25 Oct 2023
Duncan, Fiona
Individual
Newtown
Wellington
21 Feb 2005 - 25 Oct 2023
Axiome Trustee Limited
Shareholder NZBN: 9429034283073
Company Number: 1774293
Entity
31 Aug 2006 - 06 Aug 2012
Dempster-rivett, Kirsty
Individual
Fairview Downs
Hamilton 3214
31 Aug 2006 - 02 Aug 2017
Gregory, Daryl Garth
Individual
Fendalton
Christchurch
21 Feb 2005 - 21 Dec 2010
Meldrum, John Robert
Individual
Winthrop
Wa 6150, Australia
21 Feb 2005 - 27 Jun 2010
Mchugh, Susan Ann
Individual
Campbells Beach
Rd6, Walkworth
21 Feb 2005 - 31 Aug 2006
Mcneil, Helen
Individual
457 Swanson Road
Ranui, Waitakere City
21 Feb 2005 - 16 Jun 2009
Lisk, Stephen Kenneth
Individual
Stanely Point
Auckland
0624
21 Feb 2005 - 06 Aug 2012
Barnfield, Tracey
Individual
Mt Cook
Wellington
21 Feb 2005 - 06 Aug 2012
Axiome Trustee Limited
Shareholder NZBN: 9429034283073
Company Number: 1774293
Entity
31 Aug 2006 - 06 Aug 2012
Connolly, Linda Christine Brann
Individual
Belmont
Lower Hutt
21 Feb 2005 - 02 Aug 2017
Lisk, Louise Margaret
Individual
Stanley Point
Auckland
0624
21 Feb 2005 - 06 Aug 2012
Blood, Sylvia Kathleen
Individual
Thornton Bay
Rd 5, Thames Coast
21 Feb 2005 - 06 Aug 2012
Location
Companies nearby
Scottfin Ece Limited
16 Wynyard Street
Devonport Sportsmen's Club Incorporated
16a Wynyard Street
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Alan Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street