Shortcuts

Marshlands Family Health Centre Limited

Type: NZ Limited Company (Ltd)
9429030263765
NZBN
4401958
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 25 Jan 2017
Ground Floor, Building B, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 05 Sep 2023
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

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).

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Wayne James Burnside
Christchurch
8053
New Zealand
Individual Cawood, Thomas James Clifton
Christchurch
8081
New Zealand
Individual Nic Giolla, Sorcha Clifton
Christchurch
8081
New Zealand
Entity Oxford Street Trustees Limited
Shareholder NZBN: 9429035941750
Company Number: 1326982
Individual Whyte, Janice Linda Rd 1
Akaroa
7581
New Zealand
Individual Mckenzie, Wayne James Burnside
Christchurch
8053
New Zealand
Individual Mckenzie, Alison Sarah Drysdale Burnside
Christchurch
8053
New Zealand
Individual Cooper, Catherine Fendalton
Christchurch
8114
New Zealand
Individual Mckenzie, Wayne James Burnside
Christchurch
8053
New Zealand
Individual Nic Giolla, Sorcha Clifton
Christchurch
8081
New Zealand
Individual Nic Giolla, Sorcha Clifton
Christchurch
8081
New Zealand
Entity Oxford Street Trustees Limited
Shareholder NZBN: 9429035941750
Company Number: 1326982
Christchurch Central
Christchurch
8011
New Zealand
Individual Bruce, Donna Kathleen Fairfield
Hamilton
3214
New Zealand
Director Janice Linda Whyte Rd 1
Akaroa
7581
New Zealand
Director Catherine Cooper Fendalton
Christchurch
8114
New Zealand
Directors

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

Nearby companies

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

Similar companies

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