Shortcuts

Cheviot Community Health Centre (2013) Limited

Type: NZ Limited Company (Ltd)
9429030329010
NZBN
4326998
Company Number
Registered
Company Status
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
4 Tavern Drive
Rd 1
Greta Valley 7387
New Zealand
Registered & physical & service address used since 10 Apr 2013

Cheviot Community Health Centre (2013) Limited was launched on 01 Mar 2013 and issued an NZ business number of 9429030329010. The registered LTD company has been supervised by 11 directors: Mary Patricia Mulcock - an active director whose contract began on 15 May 2014,
Phyllippa Helen Caldwell Sidey - an active director whose contract began on 04 Jul 2016,
Catherine Johanna Wilding - an active director whose contract began on 18 May 2018,
Peter Gilbert Kenneth Grigg - an active director whose contract began on 13 Aug 2018,
Michael Gerard Voumard - an active director whose contract began on 03 Aug 2021.
According to BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (types include: registered, physical).
Up to 10 Apr 2013, Cheviot Community Health Centre (2013) Limited had been using 8 Robinson Street, Cheviot, Cheviot as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cheviot Community Trust (an other) located at Cheviot, Cheviot postcode 7310. Cheviot Community Health Centre (2013) Limited has been categorised as "Community health centre operation" (business classification Q859920).

Addresses

Previous address

Address: 8 Robinson Street, Cheviot, Cheviot, 7310 New Zealand

Registered & physical address used from 01 Mar 2013 to 10 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cheviot Community Trust Cheviot
Cheviot
7310
New Zealand
Directors

Mary Patricia Mulcock - Director

Appointment date: 15 May 2014

Address: Rd 3, Cheviot, 7383 New Zealand

Address used since 15 May 2014


Phyllippa Helen Caldwell Sidey - Director

Appointment date: 04 Jul 2016

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 04 Jul 2016


Catherine Johanna Wilding - Director

Appointment date: 18 May 2018

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 18 May 2018


Peter Gilbert Kenneth Grigg - Director

Appointment date: 13 Aug 2018

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 15 May 2023

Address: Rd 3, Cheviot, 7383 New Zealand

Address used since 07 Aug 2020

Address: Rd 3, Domett, 7383 New Zealand

Address used since 13 Aug 2018


Michael Gerard Voumard - Director

Appointment date: 03 Aug 2021

Address: Rd 3, Domett, 7383 New Zealand

Address used since 03 Aug 2021


Stephen John Field - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 31 May 2021

Address: Rd 3, Cheviot, 7383 New Zealand

Address used since 26 Mar 2013


David Stanley Pullen - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 08 Oct 2018

Address: Rd 3, Cheviot, 7383 New Zealand

Address used since 26 Mar 2013


Nicola Frances Caroline Bush - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 19 May 2018

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 30 May 2013


Richard Huntley Rutherford - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 27 Jun 2016

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 26 Mar 2013


Perry Bruce Spicer - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 31 Mar 2014

Address: Cheviot, 7310 New Zealand

Address used since 26 Mar 2013


Susan Margaret Hanna - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 26 Mar 2013

Address: Cheviot, 7310 New Zealand

Address used since 01 Mar 2013

Nearby companies

Latitude 42 Limited
4 Tavern Place

Waikari Health Care Limited
4 Tavern Drive

Medbury Irrigation Limited
4 Tavern Place

T & J Penney Limited
4 Tavern Place

Glassonberry Limited
4 Tavern Place

Manuka Bay Farm Limited
4 Tavern Place

Similar companies

Braided Therapies Limited
30 Pewter Place

Marimaya Limited
4 Charles Street

Northlands Healthcare Si Limited
Unit 23, 150 Cavendish Road

Open Future Limited
164 Condell Avenue

Pegasus Health (lp) Limited
Level 4, 123 Victoria Street

Waikari Health Care Limited
4 Tavern Drive