Total Care Health Services Limited, a registered company, was started on 23 May 2007. 9429033445670 is the business number it was issued. This company has been managed by 11 directors: Androulla Kotrotsos - an active director whose contract started on 01 Feb 2022,
Simon Cox - an active director whose contract started on 28 Feb 2023,
Benjamin Dollar Doshi - an inactive director whose contract started on 02 Oct 2019 and was terminated on 28 Feb 2023,
Alison Sandra Van Wyk - an inactive director whose contract started on 28 Aug 2018 and was terminated on 01 Feb 2022,
Stephen John Browning - an inactive director whose contract started on 12 Apr 2016 and was terminated on 29 May 2019.
Updated on 05 May 2024, BizDb's database contains detailed information about 1 address: 60 Mount Eden Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Total Care Health Services Limited had been using 13 Henley Rd, Mt Eden, Auckland as their registered address up until 22 May 2009.
One entity owns all company shares (exactly 58334 shares) - Health Services Limited - located at 1024, Petone, Lower Hutt.
Previous address
Address: 13 Henley Rd, Mt Eden, Auckland
Registered & physical address used from 23 May 2007 to 22 May 2009
Basic Financial info
Total number of Shares: 116668
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 58334 | |||
Entity (NZ Limited Company) | Health Services Limited Shareholder NZBN: 9429041117071 |
Petone Lower Hutt 5012 New Zealand |
11 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Sally Marie |
Milford Auckland 0620 New Zealand |
23 May 2007 - 10 Jul 2015 |
Individual | Stuart, Julie Lynn |
Mt Eden Auckland |
23 May 2007 - 10 Jul 2015 |
Ultimate Holding Company
Androulla Kotrotsos - Director
Appointment date: 01 Feb 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Feb 2022
Simon Cox - Director
Appointment date: 28 Feb 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Feb 2023
Benjamin Dollar Doshi - Director (Inactive)
Appointment date: 02 Oct 2019
Termination date: 28 Feb 2023
Address: Northcote, Auckland, 0626 New Zealand
Address used since 02 Oct 2019
Alison Sandra Van Wyk - Director (Inactive)
Appointment date: 28 Aug 2018
Termination date: 01 Feb 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 28 Aug 2018
Stephen John Browning - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 29 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Apr 2016
Simon George Lipscombe - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 28 Aug 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 17 Dec 2015
David Keith Collins - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 29 Apr 2016
Address: 602 Great South Road, Auckland, 1542 New Zealand
Address used since 15 Jul 2015
Graeme John Titcombe - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 17 Dec 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Jul 2015
John Barry Bolland - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 15 Jul 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Mar 2014
Julie Lynn Stuart - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 10 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jun 2010
Sally Marie Fisher - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 10 Jul 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Mar 2014
Shale Manufacturing Jewellers Limited
4 C Edwin Street
Pierre Investments Limited
52 Mount Eden Road
Eden Radio Service (1987) Limited
52 Mount Eden Road
Alma Joung Limited
131 Mt Eden Rd
Ace Consultants Limited
22/66 Mt Eden Road
Gpos Limited
66 Mt Eden Rd