General information

Merivale Hand Clinic Limited

Type: NZ Limited Company (Ltd)
9429035539353
New Zealand Business Number
1482916
Company Number
Registered
Company Status

Merivale Hand Clinic Limited (issued an NZBN of 9429035539353) was started on 16 Mar 2004. 2 addresses are currently in use by the company: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: registered, physical). 208 Papanui Road, Christchurch had been their physical address, until 20 Oct 2009. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 49 shares (49% of shares), namely:
Godfreys Trustees 2021 Limited (an entity) located at Sydenham, Christchurch postcode 8140,
Sewell, Abigail Hannah (a director) located at Linwood, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Sewell, Abigail Hannah (a director) - located at Linwood, Christchurch. The 3rd group of shareholders, share allotment (49 shares, 49%) belongs to 2 entities, namely:
Thomson, Sarah Anne, located at Ohoka, Rd2, Kaiapoi (an individual),
Thomson, Thomas Scott, located at Ohoka, Rd2, Kaiapoi (an individual). Businesscheck's information was updated on 19 Apr 2024.

Current address Type Used since
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch Registered & physical & service 20 Oct 2009
Directors
Name and Address Role Period
Thomas Scott Thomson
Rd 2, Kaiapoi, 7692
Address used since 19 May 2010
Director 05 Apr 2007 - current
Abigail Hannah Sewell
Rd 6, Christchurch, 7676
Address used since 01 Feb 2016
Christchurch Central, Christchurch, 8013
Address used since 18 Jun 2018
Linwood, Christchurch, 8011
Address used since 18 Jun 2018
Director 01 Feb 2016 - current
Susan Ann Sewell
Rd 6, Christchurch, 7676
Address used since 19 May 2010
Director 16 Mar 2004 - 14 Feb 2016
Addresses
Previous address Type Period
208 Papanui Road, Christchurch Physical & registered 16 Mar 2004 - 20 Oct 2009
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Godfreys Trustees 2021 Limited
Shareholder NZBN: 9429049157666
Entity (NZ Limited Company)
Sydenham
Christchurch
8140
05 Jul 2022 - current
Sewell, Abigail Hannah
Director
Linwood
Christchurch
8011
27 Apr 2016 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Sewell, Abigail Hannah
Director
Linwood
Christchurch
8011
27 Apr 2016 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Thomson, Sarah Anne
Individual
Ohoka
Rd2, Kaiapoi
07 May 2007 - current
Thomson, Thomas Scott
Individual
Ohoka
Rd2, Kaiapoi
07 May 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Thomson, Thomas Scott
Individual
Ohoka
Rd2, Kaiapoi
07 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Perriam, Warren Steven
Individual
Burnside
Christchurch
8053
16 Mar 2004 - 20 Nov 2018
Sewell, Malcolm Peter
Individual
Rd 6
Christchurch
7676
16 Mar 2004 - 28 Jul 2017
Sewell, Susan Ann
Individual
Merivale
Christchurch
8014
16 Mar 2004 - 20 Nov 2018
Location
Companies nearby
Artusi NZ Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive