Rolleston Medical Centre Limited (issued a New Zealand Business Number of 9429037942847) was incorporated on 13 Jan 1998. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 29 Brookside Road, Rolleston, Rolleston had been their registered address, up until 24 May 2017. 600000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100000 shares (16.67% of shares), namely:
Heal Enterprises Limited (an entity) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 100000 shares); it includes
Realt Enterprises Limited (an entity) - located at Papanui, Christchurch. The 3rd group of shareholders, share allocation (100000 shares, 16.67%) belongs to 1 entity, namely:
Protea Enterprises Limited, located at 129 Brookside Road, Rolleston (an entity). Businesscheck's information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 24 May 2017 |
Name and Address | Role | Period |
---|---|---|
Belinda Susan Marsh
Scarborough, Christchurch, 8081
Address used since 20 Nov 2014 |
Director | 09 May 2000 - current |
Susie Belinda Marsh
Scarborough, Christchurch, 8081
Address used since 20 Nov 2014 |
Director | 09 May 2000 - current |
Peter James Ryan
Papanui, Christchurch, 8053
Address used since 03 Mar 2008 |
Director | 16 Jan 2007 - current |
Melanie Ruth England
West Melton, West Melton, 7618
Address used since 08 Sep 2015 |
Director | 08 Sep 2015 - current |
Joanna Dixon
Rd 1, Christchurch, 7671
Address used since 30 Jan 2017 |
Director | 30 Jan 2017 - current |
Rasika Samanthi Rambadagalle Gedara Rambadagalla
Rd 4, Springston, 7674
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Chivala Heal
Rolleston, Rolleston, 7614
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Philip Peter Schroeder
Rolleston,
Address used since 21 Mar 2006 |
Director | 13 Jan 1998 - 26 Feb 2014 |
Previous address | Type | Period |
---|---|---|
29 Brookside Road, Rolleston, Rolleston, 7614 | Registered & physical | 02 Feb 2016 - 24 May 2017 |
Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch | Physical & registered | 14 Mar 2001 - 14 Mar 2001 |
Rolleston Medical Centre, Brookside Road, Rolleston | Registered & physical | 14 Mar 2001 - 14 Mar 2001 |
Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch | Registered | 12 Apr 2000 - 14 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Heal Enterprises Limited Shareholder NZBN: 9429051336240 Entity (NZ Limited Company) |
Rolleston Rolleston 7614 |
07 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Realt Enterprises Limited Shareholder NZBN: 9429035885504 Entity (NZ Limited Company) |
Papanui Christchurch 8053 |
24 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Protea Enterprises Limited Shareholder NZBN: 9429037341459 Entity (NZ Limited Company) |
129 Brookside Road Rolleston |
24 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Aylesbury Gp Enterprises Limited Shareholder NZBN: 9429045875809 Entity (NZ Limited Company) |
Rd 1 Christchurch 7671 |
01 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Manaia Enterprises Limited Shareholder NZBN: 9429041713549 Entity (NZ Limited Company) |
Rolleston Rolleston 7614 |
08 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Meds And Meadows Limited Shareholder NZBN: 9429032504330 Entity (NZ Limited Company) |
Leeston |
07 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Peter James Individual |
Papanui Christchurch |
15 Mar 2007 - 24 Oct 2017 |
Schroeder, Philip Individual |
Rolleston |
13 Jan 1998 - 20 Nov 2014 |
Schroeder, John Individual |
Rolleston |
13 Jan 1998 - 15 Nov 2004 |
Marsh, Belinda Susan Individual |
Scarborough Christchurch 8081 |
13 Jan 1998 - 24 Oct 2017 |
Carmody, Lorraine Individual |
Rolleston |
13 Jan 1998 - 15 Nov 2004 |
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 |