Doctors On Cashel Limited (issued an NZBN of 9429036563968) was launched on 21 Mar 2002. 5 addresess are currently in use by the company: 17 Allen Street, Christchurch Central, Christchurch, 8011 (type: postal, office). C/O Malley & Co, 10Th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch had been their physical address, up until 11 Sep 2005. Doctors On Cashel Limited used other aliases, namely: Malley & Co Trustees No. 4 Limited from 10 Jun 2004 to 01 Sep 2005, O'connor Trustees Limited (21 Mar 2002 to 10 Jun 2004). 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Marchand, Jacques Renard (an individual) located at Lincoln, Rd 2, Christchurch postcode 7672,
Costelloe, Patrick Gregory (an individual) located at Christchurch,
Marchand, Nicola Jayne (an individual) located at Lincoln, Rd 2, Christchurch postcode 7672. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Marchand, Jacques Renard (an individual) - located at Lincoln, Rd 2, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Marchand, Nicola Jayne, located at Lincoln, Rd 2, Christchurch (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the category the Australian Bureau of Statistics issued to Doctors On Cashel Limited. The Businesscheck database was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 149 Victoria Street, Christchurch | Registered & physical & service | 11 Sep 2005 |
Mccoy & Co., Level 1, 149 Victoria Street, Christchurch, 8141 | Delivery | 04 Jul 2019 |
17 Allen Street, Christchurch Central, Christchurch, 8011 | Postal & office | 21 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Jacques Renard Marchand
Lincoln, Rd 2, Christchurch, 7672
Address used since 01 Jan 2023
Rd 2, Christchurch, 7672
Address used since 11 Sep 2020
Rd 2, Christchurch, 7672
Address used since 12 Jun 2012 |
Director | 01 Sep 2005 - current |
Nicola Jayne Marchand
Lincoln, Rd 2, Christchurch, 7672
Address used since 01 Jan 2023
Rd 2, Christchurch, 7672
Address used since 11 Sep 2020
Rd2, Christchurch, 7672
Address used since 12 Jun 2012 |
Director | 26 Apr 2010 - current |
Patrick Gregory Costelloe
Christchurch,
Address used since 06 Jul 2005 |
Director | 06 Jul 2005 - 15 Sep 2005 |
John Michel Shingleton
Christchurch,
Address used since 06 Jul 2005 |
Director | 06 Jul 2005 - 15 Sep 2005 |
Dominic Peter Dravitzki
Christchurch,
Address used since 06 Jul 2005 |
Director | 06 Jul 2005 - 15 Sep 2005 |
Ernest John Tait
Christchurch,
Address used since 09 Aug 2005 |
Director | 06 Jul 2005 - 15 Sep 2005 |
Robert John Unwin O'connor
Fendalton, Christchurch,
Address used since 21 Mar 2002 |
Director | 21 Mar 2002 - 07 Jul 2005 |
17 Allen Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
C/o Malley & Co, 10th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 21 Mar 2002 - 11 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Jacques Renard Individual |
Lincoln, Rd 2 Christchurch 7672 |
15 Sep 2005 - current |
Costelloe, Patrick Gregory Individual |
Christchurch |
15 Sep 2005 - current |
Marchand, Nicola Jayne Individual |
Lincoln, Rd 2 Christchurch 7672 |
15 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Jacques Renard Individual |
Lincoln, Rd 2 Christchurch 7672 |
15 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Nicola Jayne Individual |
Lincoln, Rd 2 Christchurch 7672 |
15 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Tait, Ernest John Individual |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Shingleton, John Michel Individual |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
Costelloe, Patrick Gregory Individual |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
O'connor, Robert John Unwin Individual |
Fendalton Christchurch |
21 Mar 2002 - 09 Aug 2005 |
Dravitzki, Dominic Peter Individual |
Christchurch |
09 Aug 2005 - 09 Aug 2005 |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |
Marshlands Family Health Centre Limited 352 Manchester Street |
Med Design Limited 115 Sherborne Street |
Canterbury Gp Limited 115 Sherborne Street |
Menzmedical Limited 115 Sherborne Street |
Elm Tree Property Holdings Limited 115 Sherborne Street |
Travis Medical Centre Limited L3, 134 Oxford Terrace |