Shortcuts

Manuka Street Hospital Limited

Type: NZ Limited Company (Ltd)
9429030182240
NZBN
4487578
Company Number
Registered
Company Status
111928614
GST Number
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
36 Manuka Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 18 Jun 2013
Po Box 297
Nelson
Nelson 7040
New Zealand
Postal address used since 06 Nov 2019
36 Manuka Street
Nelson
Nelson 7010
New Zealand
Office & delivery address used since 06 Nov 2019

Manuka Street Hospital Limited, a registered company, was started on 18 Jun 2013. 9429030182240 is the number it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company was categorised. This company has been supervised by 16 directors: Alan Malcolm Price - an active director whose contract started on 01 Jul 2016,
Andrew Ronald Malcolm - an active director whose contract started on 02 Dec 2020,
Alexander Douglas Rutherford - an active director whose contract started on 02 Dec 2020,
Paul Jackson - an active director whose contract started on 21 Jun 2022,
Victoria Christine Aliprantis - an active director whose contract started on 17 Oct 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 297, Nelson, Nelson, 7040 (category: postal, office).
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (50%).

Addresses

Principal place of activity

36 Manuka Street, Nelson, Nelson, 7010 New Zealand

Contact info
64 3 5488566
04 Dec 2018 Phone
admin@manukastreet.org.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
admin@manukastreet.org.nz
04 Dec 2018 Email
www.manukastreet.org.nz
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Southern Cross Hospitals Nelson Partnership Limited
Shareholder NZBN: 9429035201960
23-29 Albert Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Manuka Street Charitable Trust Limited
Shareholder NZBN: 9429030226432
Nelson
Nelson
7010
New Zealand
Directors

Alan Malcolm Price - Director

Appointment date: 01 Jul 2016

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Jul 2016


Andrew Ronald Malcolm - Director

Appointment date: 02 Dec 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 02 Dec 2020


Alexander Douglas Rutherford - Director

Appointment date: 02 Dec 2020

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 02 Dec 2020


Paul Jackson - Director

Appointment date: 21 Jun 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 21 Jun 2022


Victoria Christine Aliprantis - Director

Appointment date: 17 Oct 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 17 Oct 2022


Michael Wilson Ludbrook - Director

Appointment date: 17 Oct 2022

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 17 Oct 2022


Stephen Robert Broad-paul - Director

Appointment date: 05 Dec 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 05 Dec 2022


Allan Malcolm Price - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 17 Oct 2022

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Jul 2016


Christopher James White - Director (Inactive)

Appointment date: 03 May 2021

Termination date: 17 Oct 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 May 2021


Carey Anne Campbell - Director (Inactive)

Appointment date: 20 Jun 2022

Termination date: 17 Oct 2022

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 20 Jun 2022


Michael James Milsom - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 20 Jun 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 19 Jun 2013


Terence David Moore - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 20 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2018

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Jun 2013


Tau Loon Ho - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 03 May 2021

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 18 Jun 2013


Roger William Gibbons - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 03 May 2021

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 06 Nov 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 18 Jun 2013

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 01 Nov 2018


Graeme Bruce Skeggs - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 19 Oct 2020

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 01 Nov 2018

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 18 Jun 2013


Garry Lester Munro - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 24 Apr 2016

Address: Nelson, 7010 New Zealand

Address used since 31 Jan 2014

Similar companies

Austron Limited
30 Florence Street

Awrl Limited
30 Florence Street

Evolution Healthcare Nz Limited
C/- Wakefield Hospital

Manuka Street Charitable Trust Limited
36 Manuka Street

Norfolk Ventures Limited
30 Florence Street

Wakefield Hospital Limited
30 Florence Street