Marshlands Family Health Centre Limited was started on 15 Apr 2013 and issued an NZ business identifier of 9429030263765. This registered LTD company has been run by 5 directors: Wayne John Woolrich - an active director whose contract began on 01 Nov 2022,
Wayne James Mckenzie - an inactive director whose contract began on 01 Oct 2015 and was terminated on 01 Nov 2022,
Sorcha Nic Giolla - an inactive director whose contract began on 18 Oct 2016 and was terminated on 01 Nov 2022,
Catherine Cooper - an inactive director whose contract began on 15 Apr 2013 and was terminated on 30 Sep 2016,
Janice Linda Whyte - an inactive director whose contract began on 15 Apr 2013 and was terminated on 19 Sep 2015.
According to our data (updated on 08 Apr 2024), this company uses 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Up until 25 Jan 2017, Marshlands Family Health Centre Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Green Cross Health Medical Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051. Marshlands Family Health Centre Limited is classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Sep 2016 to 25 Jan 2017
Address #2: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Aug 2015 to 13 Sep 2016
Address #3: 12b Taylors Ave, Fendalton, Christchurch, 8114 New Zealand
Physical & registered address used from 15 Apr 2013 to 27 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
15 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Wayne James |
Burnside Christchurch 8053 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Individual | Cawood, Thomas James |
Clifton Christchurch 8081 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Individual | Nic Giolla, Sorcha |
Clifton Christchurch 8081 New Zealand |
18 Oct 2016 - 15 Nov 2022 |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
22 Dec 2020 - 15 Nov 2022 | |
Individual | Whyte, Janice Linda |
Rd 1 Akaroa 7581 New Zealand |
15 Apr 2013 - 15 Oct 2015 |
Individual | Mckenzie, Wayne James |
Burnside Christchurch 8053 New Zealand |
15 Oct 2015 - 15 Nov 2022 |
Individual | Mckenzie, Alison Sarah Drysdale |
Burnside Christchurch 8053 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Individual | Cooper, Catherine |
Fendalton Christchurch 8114 New Zealand |
15 Apr 2013 - 18 Oct 2016 |
Individual | Mckenzie, Wayne James |
Burnside Christchurch 8053 New Zealand |
15 Oct 2015 - 15 Nov 2022 |
Individual | Nic Giolla, Sorcha |
Clifton Christchurch 8081 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Individual | Nic Giolla, Sorcha |
Clifton Christchurch 8081 New Zealand |
18 Oct 2016 - 15 Nov 2022 |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
Christchurch Central Christchurch 8011 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Individual | Bruce, Donna Kathleen |
Fairfield Hamilton 3214 New Zealand |
22 Dec 2020 - 15 Nov 2022 |
Director | Janice Linda Whyte |
Rd 1 Akaroa 7581 New Zealand |
15 Apr 2013 - 15 Oct 2015 |
Director | Catherine Cooper |
Fendalton Christchurch 8114 New Zealand |
15 Apr 2013 - 18 Oct 2016 |
Wayne John Woolrich - Director
Appointment date: 01 Nov 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2022
Wayne James Mckenzie - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Nov 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Oct 2015
Sorcha Nic Giolla - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 01 Nov 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 Oct 2016
Catherine Cooper - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 30 Sep 2016
Address: Fendalton, Christchurch, 8114 New Zealand
Address used since 15 Apr 2013
Janice Linda Whyte - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 19 Sep 2015
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 15 Apr 2013
Koller Consulting Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street
Christchurch Rentals Limited
352 Manchester Street
Canterbury Gp Limited
115 Sherborne Street
Claims Support Limited
323 Manchester Street
High Country Health Limited
C/- Anthony Harper
Med Design Limited
115 Sherborne Street
Menzmedical Limited
115 Sherborne Street
The Christchurch Doctors Limited
912 Colombo Street