Shortcuts

The Stroke Foundation Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030255821
NZBN
4409358
Company Number
Registered
Company Status
K632130
Industry classification code
Health Insurance
Industry classification description
Current address
Po Box 12482
Thorndon
Wellington 6144
New Zealand
Postal address used since 21 Nov 2019
Level 1, Thorndon Rise
97 Molesworth St
Wellington 6011
New Zealand
Office & delivery address used since 24 Nov 2020
Po Box 12482
Thorndon
Wellington 6144
New Zealand
Invoice address used since 24 Nov 2020

The Stroke Foundation Of New Zealand Limited, a registered company, was registered on 30 Apr 2013. 9429030255821 is the NZBN it was issued. "Health insurance" (ANZSIC K632130) is how the company is classified. This company has been managed by 16 directors: John Henry Gommans - an active director whose contract began on 30 Apr 2013,
Derek Mccormack - an active director whose contract began on 30 Apr 2013,
Ruth Margaret Payne - an active director whose contract began on 17 Nov 2018,
Catherine Epps - an active director whose contract began on 22 May 2021,
Mark Ross Ford - an active director whose contract began on 07 Sep 2021.
Updated on 11 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 (physical address),
Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 (service address),
Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 (registered address),
Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 (office address) among others.
The Stroke Foundation Of New Zealand Limited had been using Level 1, Thorndon Rise, 97 Molesworth St, Wellington as their physical address up to 02 Dec 2020.
A single entity owns all company shares (exactly 100 shares) - The Stroke Foundation Of New Zealand Limited - located at 6011, 97 Molesworth St, Wellington.

Addresses

Other active addresses

Address #4: Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 New Zealand

Physical & service & registered address used from 02 Dec 2020

Principal place of activity

Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Thorndon Rise, 97 Molesworth St, Wellington, 6144 New Zealand

Physical & registered address used from 19 Nov 2018 to 02 Dec 2020

Address #2: Level 1, Thorndon Rise, 95-99 Molesworth St, Wellington, 6144 New Zealand

Registered & physical address used from 30 Apr 2013 to 19 Nov 2018

Contact info
64 27 2415247
Phone
64 4 4728099
Phone
64 4 8158121
08 Nov 2021 Phone
mark.vivian@stroke.org.nz
Email
marg.jenner@stroke.org.nz
19 Dec 2023 GM Compliance & Risk
donna.mcmahon@stroke.org.nz
29 Nov 2022 GM Corporate Services
jo.lambert@stroke.org.nz
10 Jun 2021 CEO
www.stroke.org.nz
09 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 18 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Stroke Foundation Of New Zealand Limited
Shareholder NZBN: 9429030255821
97 Molesworth St
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Gommans, John Henry Bluff Hill
Napier
4110
New Zealand

Ultimate Holding Company

20 Nov 2019
Effective Date
Stroke Foundation Of New Zealand Trust
Name
Charitable_trust
Type
NZ
Country of origin
95-99 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Address
Directors

John Henry Gommans - Director

Appointment date: 30 Apr 2013

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 30 Apr 2013


Derek Mccormack - Director

Appointment date: 30 Apr 2013

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 30 Apr 2013


Ruth Margaret Payne - Director

Appointment date: 17 Nov 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Nov 2018


Catherine Epps - Director

Appointment date: 22 May 2021

Address: Northland, Wellington, 6012 New Zealand

Address used since 22 May 2021


Mark Ross Ford - Director

Appointment date: 07 Sep 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Sep 2021


Tereki Ross Stewart - Director

Appointment date: 19 Nov 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 19 Nov 2022


Annemarei Ranta - Director

Appointment date: 21 May 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 21 May 2023


Fuimaono Taulauniu Tuiasau - Director (Inactive)

Appointment date: 21 Aug 2021

Termination date: 29 Feb 2024

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 21 Aug 2021


William Stewart Hardie - Director (Inactive)

Appointment date: 23 Nov 2013

Termination date: 01 Dec 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Dec 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2013


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 19 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Apr 2013


Elizabeth Spellacy - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 19 Nov 2022

Address: Rd4, Rotorua, 3074 New Zealand

Address used since 30 Apr 2013


Joanna Caroline Claire Lambert - Director (Inactive)

Appointment date: 17 Nov 2018

Termination date: 26 May 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 17 Nov 2018


John Richard Allen - Director (Inactive)

Appointment date: 18 Aug 2018

Termination date: 14 May 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 18 Aug 2018


Pauline Alice Louise Latta - Director (Inactive)

Appointment date: 28 May 2016

Termination date: 17 Dec 2018

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 28 May 2016


Debra Jayne Butler - Director (Inactive)

Appointment date: 05 Mar 2016

Termination date: 28 Mar 2017

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 05 Mar 2016


Peter Carpenter - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 30 Jul 2016

Address: Blenheim, 7201 New Zealand

Address used since 10 Sep 2015

Nearby companies
Similar companies