General information

Riccarton Clinic Limited

Type: NZ Limited Company (Ltd)
9429037312473
New Zealand Business Number
1024909
Company Number
Registered
Company Status

Riccarton Clinic Limited (issued a business number of 9429037312473) was launched on 27 Mar 2000. 6 addresess are currently in use by the company: Level 1, 149 Victoria Street, Level 1, Christchurch, 8013 (type: registered, service). Level 1, 52 Cashel Street, Christchurch had been their service address, up until 23 Nov 2023. 240 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 12 shares (5% of shares), namely:
Instant Regret Limited (an entity) located at Sumner, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 13.75% of all shares (exactly 33 shares); it includes
Goosebump Limited (an entity) - located at Halswell, Christchurch. Moving on to the 3rd group of shareholders, share allotment (15 shares, 6.25%) belongs to 1 entity, namely:
Little Monster Medical Services Limited, located at Papanui (an entity). The Businesscheck information was updated on 24 Apr 2024.

Current address Type Used since
C/- David Barker & Co Ltd, Level 1, 52 Cashel Street, Christchurch Shareregister & other (Address For Share Register) 17 Sep 2003
Level 1, 52 Cashel Street, Christchurch Other (Address for Records) & records (Address for Records) 27 Aug 2004
Level 1, 52 Cashel Street, Christchurch Physical 03 Sep 2004
Level 1, 149 Victoria Street, Level 1, Christchurch, 8013 Registered & service 23 Nov 2023
Contact info
64 3 3433661
Phone (Phone)
www.riccartonclinic.co.nz
Website
Directors
Name and Address Role Period
Angus Martin Chambers
Heathcote Valley, Christchurch, 8081
Address used since 28 Sep 2009
Director 27 Mar 2000 - current
Alistair John Blomley
Halswell, Christchurch, 8025
Address used since 12 Sep 2022
Cashmere, Christchurch, 8022
Address used since 08 Sep 2015
Director 01 Apr 2009 - current
Jason Russell Pryke
Westmorland, Christchurch, 8025
Address used since 30 Mar 2012
Director 30 Mar 2012 - current
Alisdair Edward Webb
Papanui, Christchurch, 8052
Address used since 09 Sep 2021
Mairehau, Christchurch, 8052
Address used since 01 Sep 2020
Mairehau, Christchurch, 8052
Address used since 04 Sep 2019
Halswell, Christchurch, 8025
Address used since 24 Mar 2016
St Albans, Christchurch, 8052
Address used since 03 May 2018
Director 24 Mar 2016 - current
Gareth James Norton
Sumner, Christchurch, 8081
Address used since 12 Sep 2022
Monks Bay, Christchurch, 8081
Address used since 09 Sep 2021
Scarborough, Christchurch, 8081
Address used since 31 Mar 2021
Director 31 Mar 2021 - current
Brian David Anderson
Cashmere, Christchurch, 8022
Address used since 15 Sep 2005
Director 27 Mar 2000 - 30 Mar 2012
Greshame Wingfield Carr
Christchurch,
Address used since 27 Mar 2000
Director 27 Mar 2000 - 20 Sep 2007
Addresses
Other active addresses
Type Used since
Level 1, 149 Victoria Street, Level 1, Christchurch, 8013 Registered & service 23 Nov 2023
Previous address Type Period
Level 1, 52 Cashel Street, Christchurch Service & registered 03 Sep 2004 - 23 Nov 2023
6 Yaldhurst Road, Christchurch Registered 12 Apr 2000 - 03 Sep 2004
6 Yaldhurst Road, Christchurch Physical 27 Mar 2000 - 03 Sep 2004
Financial Data
Financial info
240
Total number of Shares
September
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Instant Regret Limited
Shareholder NZBN: 9429049182538
Entity (NZ Limited Company)
Sumner
Christchurch
8081
01 Apr 2021 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Goosebump Limited
Shareholder NZBN: 9429036368587
Entity (NZ Limited Company)
Halswell
Christchurch
8025
11 Aug 2009 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Little Monster Medical Services Limited
Shareholder NZBN: 9429032963519
Entity (NZ Limited Company)
Papanui
8052
13 Apr 2016 - current
Shares Allocation #4 Number of Shares: 27
Shareholder Name Address Period
J.r. Pryke Limited
Shareholder NZBN: 9429036401963
Entity (NZ Limited Company)
136 Ilam Road, Ilam
Christchurch
8041
05 Jun 2012 - current
Shares Allocation #5 Number of Shares: 33
Shareholder Name Address Period
New Dawn Limited
Shareholder NZBN: 9429037268510
Entity (NZ Limited Company)
Mount Pleasant
Christchurch 8022
27 Mar 2000 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Norton, Gareth James
Individual
Sumner
Christchurch
8081
01 Apr 2021 - current
Shares Allocation #7 Number of Shares: 27
Shareholder Name Address Period
Pryke, Jason Russell
Individual
Westmorland
Christchurch
8025
05 Jun 2012 - current
Shares Allocation #8 Number of Shares: 33
Shareholder Name Address Period
Blomley, Alistair John
Individual
Halswell
Christchurch
8025
11 Aug 2009 - current
Shares Allocation #9 Number of Shares: 15
Shareholder Name Address Period
Webb, Alisdair Edward
Individual
Papanui
Christchurch
8052
13 Apr 2016 - current
Shares Allocation #10 Number of Shares: 33
Shareholder Name Address Period
Chambers, Angus Martin
Individual
Christchurch
31 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Brian David Anderson And Trevor Lloyd Batin
Other
31 Mar 2009 - 05 Jun 2012
Anderson, Brian David
Individual
Cashmere
Christchurch
21 Sep 2004 - 05 Jun 2012
Innovative Healthcare Limited
Shareholder NZBN: 9429037342340
Company Number: 1019619
Entity
27 Mar 2000 - 21 Sep 2004
B D Anderson Family Trust
Other
21 Sep 2004 - 31 Mar 2009
Wingnut Holdings Limited
Shareholder NZBN: 9429037317447
Company Number: 1023925
Entity
27 Mar 2000 - 15 Sep 2005
Innovative Healthcare Limited
Shareholder NZBN: 9429037342340
Company Number: 1019619
Entity
27 Mar 2000 - 21 Sep 2004
Null - B D Anderson Family Trust
Other
21 Sep 2004 - 31 Mar 2009
Null - Brian David Anderson And Trevor Lloyd Batin
Other
31 Mar 2009 - 05 Jun 2012
Wingnut Holdings Limited
Shareholder NZBN: 9429037317447
Company Number: 1023925
Entity
27 Mar 2000 - 15 Sep 2005
Location
Companies nearby
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street