General information

Dinsdale Health Limited

Type: NZ Limited Company (Ltd)
9429035042020
New Zealand Business Number
1585392
Company Number
Registered
Company Status

Dinsdale Health Limited (issued an NZ business identifier of 9429035042020) was started on 20 Dec 2004. 2 addresses are currently in use by the company: 206 Papanui Road, Merivale, Christchurch, 8014 (type: physical, registered). 52 Cashel Street, Christchurch had been their registered address, up until 08 Apr 2020. 1000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 313 shares (31.3% of shares), namely:
G & L Hooper Trustee Limited (an entity) located at Westmorland, Christchurch, Null postcode 8025,
Brown, David Kenneth (an individual) located at Westmorland, Christchurch. As far as the second group is concerned, a total of 2 shareholders hold 31.2% of all shares (312 shares); it includes
G & L Hooper Trustee Limited (an entity) - located at Westmorland, Christchurch, Null,
Brown, David Kenneth (an individual) - located at Westmorland, Christchurch. Moving on to the next group of shareholders, share allotment (125 shares, 12.5%) belongs to 3 entities, namely:
Smith, Robert Hartnell, located at Huntsbury, Christchurch (an individual),
O'gorman, Sarah Clare, located at Merivale, Christchurch (an individual),
Smith, Christine Janet, located at Huntsbury, Christchurch (an individual). The Businesscheck data was last updated on 27 Feb 2024.

Current address Type Used since
206 Papanui Road, Merivale, Christchurch, 8014 Physical & registered & service 08 Apr 2020
Directors
Name and Address Role Period
Leigh Ann Hooper
Christchurch, 8041
Address used since 18 May 2016
Director 20 Dec 2004 - current
Larry Wayne Skiba
Strowan, Christchurch, 8052
Address used since 18 May 2016
Director 20 Dec 2004 - current
Ottilia Matravers
Cashmere, Christchurch, 8022
Address used since 01 May 2006
Director 20 Dec 2004 - 09 Sep 2022
Susan Ann Sewell
Merivale, Christchurch, 8014
Address used since 20 Feb 2019
R D 6, Christchurch, 7676
Address used since 18 May 2016
Director 20 Dec 2004 - 01 Dec 2021
Addresses
Previous address Type Period
52 Cashel Street, Christchurch, 8013 Registered & physical 29 Jun 2012 - 08 Apr 2020
Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 Physical & registered 29 Jun 2011 - 29 Jun 2012
Charles Knibb, Chartered Accountant, Level 1, 52 Cashel Street, Christchurch Registered & physical 01 Nov 2007 - 29 Jun 2011
Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch Physical & registered 13 Mar 2006 - 01 Nov 2007
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch Physical & registered 11 Apr 2005 - 13 Mar 2006
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch Physical & registered 08 Mar 2005 - 11 Apr 2005
Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch Physical & registered 20 Dec 2004 - 08 Mar 2005
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
22 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 313
Shareholder Name Address Period
G & L Hooper Trustee Limited
Shareholder NZBN: 9429030517783
Entity (NZ Limited Company)
Westmorland
Christchurch
Null 8025
15 Mar 2013 - current
Brown, David Kenneth
Individual
Westmorland
Christchurch
20 Dec 2004 - current
Shares Allocation #2 Number of Shares: 312
Shareholder Name Address Period
G & L Hooper Trustee Limited
Shareholder NZBN: 9429030517783
Entity (NZ Limited Company)
Westmorland
Christchurch
Null 8025
15 Mar 2013 - current
Brown, David Kenneth
Individual
Westmorland
Christchurch
20 Dec 2004 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Smith, Robert Hartnell
Individual
Huntsbury
Christchurch
8022
14 Apr 2021 - current
O'gorman, Sarah Clare
Individual
Merivale
Christchurch
8014
14 Apr 2021 - current
Smith, Christine Janet
Individual
Huntsbury
Christchurch
8022
22 Feb 2021 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Skiba, Larry Wayne
Individual
Christchurch
20 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Perriam, Warren
Individual
Christchurch
20 Dec 2004 - 14 Dec 2021
Matravers, Ottilia
Individual
Cashmere
Christchurch
20 Dec 2004 - 28 Sep 2022
Abbot, John Melville
Individual
Cashmere
Christchurch
20 Dec 2004 - 28 Sep 2022
Matravers, Gilbert Howard
Individual
Cashmere
Christchurch
20 Dec 2004 - 28 Sep 2022
Sewell, Susan Ann
Individual
Merivale
Christchurch
8014
20 Dec 2004 - 14 Dec 2021
Smith, Christine Jan
Individual
Christchurch
20 Dec 2004 - 22 Feb 2021
Cottrell, Hugh Crispe
Individual
Christchurch
20 Dec 2004 - 15 Mar 2013
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street