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%).
Principal place of activity
36 Manuka Street, Nelson, Nelson, 7010 New Zealand
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 | Period |
---|---|---|---|
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 |
18 Jun 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Manuka Street Charitable Trust Limited Shareholder NZBN: 9429030226432 |
Nelson Nelson 7010 New Zealand |
18 Jun 2013 - |
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
Manuka Street Charitable Trust Limited
36 Manuka Street
Rees Software & Systems Limited
152 Tasman Street
New Zealand Dancesport Association Nelson Incorporated
C/o Mrs Margaret Pearmain
Six-step Financial Services Limited
161 Tasman Street
Cornerstone Construction Nelson Limited
172 Tasman Street
Dunstan Family Trustee (no.2) Limited
4 Brookside
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