South Island Allergy Service Limited (NZBN 9429042474746) was incorporated on 02 Aug 2016. 2 addresses are currently in use by the company: 4-6 Yaldhurst Road, Upper Riccarton, Christchurch, 8442 (type: registered, physical). Level 4, 52 Symond Street, Auckland had been their registered address, up until 24 Jan 2024. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Riccarton Clinic 2021 Limited (an entity) located at Upper Riccarton, Christchurch postcode 8442. "Medical service, specialist nec" (ANZSIC Q851230) is the category the Australian Bureau of Statistics issued to South Island Allergy Service Limited. The Businesscheck information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 52 Symond Street, Auckland, 1010 | Service & physical | 29 Oct 2021 |
4-6 Yaldhurst Road, Upper Riccarton, Christchurch, 8442 | Registered | 24 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Alisdair Edward Webb
Papanui, Christchurch, 8052
Address used since 09 Sep 2021
Mairehau, Christchurch, 8052
Address used since 01 Sep 2020
St Albans, Christchurch, 8052
Address used since 03 May 2018
Halswell, Christchurch, 8025
Address used since 02 Aug 2016
Mairehau, Christchurch, 8052
Address used since 07 Oct 2019 |
Director | 02 Aug 2016 - current |
Jason Russell Pryke
Westmorland, Christchurch, 8025
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Angus Martin Chambers
Heathcote Valley, Christchurch, 8081
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Alistair John Blomley
Halswell, Christchurch, 8025
Address used since 12 Sep 2022
Cashmere, Christchurch, 8022
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
Gareth James Norton
Sumner, Christchurch, 8081
Address used since 12 Sep 2022
Moncks Bay, Christchurch, 8081
Address used since 09 Sep 2021
Scarborough, Christchurch, 8081
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Previous address | Type | Period |
---|---|---|
Level 4, 52 Symond Street, Auckland, 1010 | Registered | 29 Oct 2021 - 24 Jan 2024 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Aug 2016 - 29 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Riccarton Clinic 2021 Limited Shareholder NZBN: 9429049377088 Entity (NZ Limited Company) |
Upper Riccarton Christchurch 8442 |
20 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Riccarton Clinic Limited Shareholder NZBN: 9429037312473 Company Number: 1024909 Entity |
Christchurch |
02 Aug 2016 - 20 Oct 2021 |
Riccarton Clinic Limited Shareholder NZBN: 9429037312473 Company Number: 1024909 Entity |
Christchurch |
02 Aug 2016 - 20 Oct 2021 |
Effective Date | 30 Jul 2021 |
Name | Riccarton Clinic 2021 Limited |
Type | Ltd |
Ultimate Holding Company Number | 8192422 |
Country of origin | NZ |
Impact M G Limited 52 Cashel Street |
|
Lawn Limited 52 Cashel Street |
|
Old Oxford Limited 52 Cashel Street |
|
White Peak Construction Limited 52 Cashel Street |
|
Oxford Women's Health Limited 52 Cashel Street |
|
Queenstown I-site Limited 52 Cashel Street |
Magellan Specialists Limited 49 Coleridge Street |
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
Dr John Molloy Running Medicine Limited 115 Sherborne Street |
Noah Whitehead Sports Medicine Limited 115 Sherborne Street |
Precinct Medical Limited 4 Rochdale Street |
Christchurch Womens Health Co. Limited Hiatt Chambers |