General information

St Albans Medical Services Limited

Type: NZ Limited Company (Ltd)
9429037276867
New Zealand Business Number
1032480
Company Number
Registered
Company Status

St Albans Medical Services Limited (issued an NZBN of 9429037276867) was registered on 27 Apr 2000. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their registered address, up to 31 Mar 2017. 5000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1250 shares (25 per cent of shares), namely:
Instant Regret Limited (an entity) located at Sumner, Christchurch postcode 8081. In the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 1250 shares); it includes
Theobald, Keryn (an individual) - located at Waimairi Beach, Christchurch,
Theobald, Paul (an individual) - located at Waimairi Beach, Christchurch. Next there is the next group of shareholders, share allocation (1250 shares, 25%) belongs to 1 entity, namely:
V A Hancock & Co Limited, located at Rangiora, Null (an entity). Businesscheck's database was updated on 10 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 31 Mar 2017
Directors
Name and Address Role Period
Michael Neville Morrison
Papanui, Christchurch, 8053
Address used since 26 Oct 2018
St Albans, Christchurch, 8052
Address used since 28 Oct 2015
Director 20 Jul 2007 - current
Paul Theobald
Waimairi Beach, Christchurch, 8083
Address used since 28 Aug 2020
Director 28 Aug 2020 - current
Gareth James Norton
Sumner, Christchurch, 8081
Address used since 27 Nov 2023
Director 27 Nov 2023 - current
Andrew James Gillespie
St Albans, Christchurch, 8014
Address used since 20 Oct 2022
Riccarton, Christchurch, 8011
Address used since 27 Oct 2009
St Albans, Christchurch, 8014
Address used since 16 Oct 2019
Director 27 Apr 2000 - 29 Sep 2023
Mark Scott Henley
Merivale, Christchurch, 8014
Address used since 27 Oct 2009
Director 12 Oct 2004 - 28 Aug 2020
Vivienne Ann Hancock
Rd 1, Kaiapoi, 7691
Address used since 26 Jan 2011
Director 26 Jan 2011 - 20 May 2011
Kingsley William Warden
Christchurch, 8052
Address used since 27 Apr 2000
Director 27 Apr 2000 - 26 Jan 2011
Donald Richard Dalley
Southshore, Christchurch,
Address used since 27 Apr 2000
Director 27 Apr 2000 - 20 Jul 2007
Keith Frederick Brockway
Christchurch,
Address used since 27 Apr 2000
Director 27 Apr 2000 - 14 Feb 2004
Kaye Christine Buchan
Christchurch,
Address used since 16 Oct 2003
Director 27 Apr 2000 - 14 Feb 2004
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 04 Nov 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 03 Nov 2011 - 04 Nov 2016
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 Registered & physical 21 Oct 2010 - 03 Nov 2011
Unit 4/567 Wairakei Road, Christchurch Physical & registered 02 Mar 2006 - 21 Oct 2010
12 Main North Road, Papanui, Christchurch Registered & physical 27 Apr 2000 - 02 Mar 2006
Financial Data
Financial info
5000
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1250
Shareholder Name Address Period
Instant Regret Limited
Shareholder NZBN: 9429049182538
Entity (NZ Limited Company)
Sumner
Christchurch
8081
16 Oct 2023 - current
Shares Allocation #2 Number of Shares: 1250
Shareholder Name Address Period
Theobald, Keryn
Individual
Waimairi Beach
Christchurch
8083
28 Oct 2020 - current
Theobald, Paul
Individual
Waimairi Beach
Christchurch
8083
28 Oct 2020 - current
Shares Allocation #3 Number of Shares: 1250
Shareholder Name Address Period
V A Hancock & Co Limited
Shareholder NZBN: 9429031334624
Entity (NZ Limited Company)
Rangiora
Null 7440
26 Jan 2011 - current
Shares Allocation #4 Number of Shares: 1250
Shareholder Name Address Period
M N Morrison Limited
Shareholder NZBN: 9429034864944
Entity (NZ Limited Company)
Sockburn
Christchurch
8042
02 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Gillespie Medical Services Limited
Shareholder NZBN: 9429037344689
Company Number: 1019117
Entity
St Albans
Christchurch
8014
27 Apr 2000 - 16 Oct 2023
Henley Medical Services Limited
Shareholder NZBN: 9429037337650
Company Number: 1020362
Entity
Christchurch Central
Christchurch
8013
13 Oct 2004 - 28 Oct 2020
Warden, Kingsley William
Individual
Christchurch
27 Apr 2000 - 26 Jan 2011
Dalley, Donald Richard
Individual
Southshore
Christchurch
27 Apr 2000 - 13 Oct 2004
Buchan, Kaye Christine
Individual
Christchurch
16 Oct 2003 - 27 Jun 2010
Henley Medical Services Limited
Shareholder NZBN: 9429037337650
Company Number: 1020362
Entity
Christchurch Central
Christchurch
8013
13 Oct 2004 - 28 Oct 2020
Brockway, Keith Frederick
Individual
Christchurch
27 Apr 2000 - 13 Oct 2004
Fowler, Johanna Elizabeth
Individual
Christchurch
27 Apr 2000 - 13 Oct 2004
Fagerlund, Neville Petrie
Individual
Richmond
Christchurch
27 Apr 2000 - 13 Oct 2004
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street