General information

South Island Allergy Service Limited

Type: NZ Limited Company (Ltd)
9429042474746
New Zealand Business Number
6060025
Company Number
Registered
Company Status
Q851230 - Medical Service, Specialist Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
08 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Riccarton Clinic 2021 Limited
Shareholder NZBN: 9429049377088
Entity (NZ Limited Company)
Upper Riccarton
Christchurch
8442
20 Oct 2021 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 30 Jul 2021
Name Riccarton Clinic 2021 Limited
Type Ltd
Ultimate Holding Company Number 8192422
Country of origin NZ
Location
Companies nearby
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
Similar companies