General information

Longhurst Allied Health Limited

Type: NZ Limited Company (Ltd)
9429041628997
New Zealand Business Number
5614986
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Longhurst Allied Health Limited (issued a business number of 9429041628997) was started on 05 Mar 2015. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 1, 567 Wairakei Road, Christchurch had been their physical address, up until 31 Mar 2017. 1080 shares are allotted to 14 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 180 shares (16.67% of shares), namely:
Oeberg, Michael Lars (an individual) located at Rd 1, Darfield postcode 7571,
Levy, Vivienne (a director) located at Merivale, Christchurch postcode 8014,
Etherington, Charles Warren (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 2 shareholders hold 16.67% of all shares (180 shares); it includes
Jacobs, Clare Francesca (an individual) - located at Upper Riccarton, Christchurch,
Jacobs, Philip Mark (a director) - located at Upper Riccarton, Christchurch. Next there is the third group of shareholders, share allocation (180 shares, 16.67%) belongs to 3 entities, namely:
Canterbury Trustees (2008) Limited, located at Central City, Christchurch (an entity),
Marr, Sarah Anne Pamela, located at Cashmere, Christchurch (a director),
Bulman, Simon Rowles, located at Cashmere, Christchurch (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Longhurst Allied Health Limited. Our data was last updated on 01 Apr 2023.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 31 Mar 2017
Directors
Name and Address Role Period
Karen Anne Frater
Rd 6, Prebbleton, 7676
Address used since 28 Jun 2021
Prebbleton, Prebbleton, 7604
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Vivienne Levy
Merivale, Christchurch, 8014
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Philip Mark Jacobs
Upper Riccarton, Christchurch, 8041
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Douglas Andrew Stanton
Kennedys Bush, Christchurch, 8025
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Sarah Anne Pamela Marr
Cashmere, Christchurch, 8022
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Sandra Jill Hicks
Ilam, Christchurch, 8041
Address used since 05 Mar 2015
Ilam, Christchurch, 8041
Address used since 21 Jun 2019
Director 05 Mar 2015 - current
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Christchurch, 8053 Physical & registered 18 Jul 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Christchurch, 8053 Registered & physical 05 Mar 2015 - 18 Jul 2016
Financial Data
Financial info
1080
Total number of Shares
June
Annual return filing month
23 Jun 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 180
Shareholder Name Address Period
Oeberg, Michael Lars
Individual
Rd 1
Darfield
7571
06 Jul 2022 - current
Levy, Vivienne
Director
Merivale
Christchurch
8014
05 Mar 2015 - current
Etherington, Charles Warren
Individual
Merivale
Christchurch
8014
05 Mar 2015 - current
Shares Allocation #2 Number of Shares: 180
Shareholder Name Address Period
Jacobs, Clare Francesca
Individual
Upper Riccarton
Christchurch
8041
07 Sep 2021 - current
Jacobs, Philip Mark
Director
Upper Riccarton
Christchurch
8041
05 Mar 2015 - current
Shares Allocation #3 Number of Shares: 180
Shareholder Name Address Period
Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Entity (NZ Limited Company)
Central City
Christchurch
8011
05 Mar 2015 - current
Marr, Sarah Anne Pamela
Director
Cashmere
Christchurch
8022
05 Mar 2015 - current
Bulman, Simon Rowles
Individual
Cashmere
Christchurch
8022
05 Mar 2015 - current
Shares Allocation #4 Number of Shares: 180
Shareholder Name Address Period
Taylor, Evans James
Individual
Rd 3
Rangiora
7473
05 Mar 2015 - current
Stanton, Douglas Andrew
Director
Kennedys Bush
Christchurch
8025
05 Mar 2015 - current
Shares Allocation #5 Number of Shares: 180
Shareholder Name Address Period
Frater, Gerrad Kevin
Individual
Rd 6
Prebbleton
7676
05 Mar 2015 - current
Frater, Karen Anne
Director
Rd 6
Prebbleton
7676
05 Mar 2015 - current
Shares Allocation #6 Number of Shares: 180
Shareholder Name Address Period
Hicks, Darryl Murray
Individual
Ilam
Christchurch
8041
05 Mar 2015 - current
Hicks, Sandra Jill
Director
Ilam
Christchurch
8041
05 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Warren, Andrew Hugh
Individual
Merivale
Christchurch
8014
05 Mar 2015 - 06 Jul 2022
Menzies, Paul Edward
Individual
Upper Riccarton
Christchurch
8041
05 Mar 2015 - 07 Sep 2021
Healy, Clare Francesca
Individual
Upper Riccarton
Christchurch
8041
05 Mar 2015 - 07 Sep 2021
Stanton, Judith Anne
Individual
Kennedys Bush
Christchurch
8025
05 Mar 2015 - 14 Jun 2017
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
Similar companies
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Neonkiwi Limited
Level 4, 123 Victoria Street
Dlot Investments Limited
Level 4, 123 Victoria Street
Dakota 44 Investments Limited
Level 3, 50 Victoria Street
Countrywide Property Trust Limited
Level 4, 123 Victoria Street
Countrywide Property Management Limited
Level 4, 123 Victoria Street