Shortcuts

Onehunga Medical 2012 Limited

Type: NZ Limited Company (Ltd)
9429030558854
NZBN
3947059
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Millenium Centre, Ground Floor, Building B 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 04 Oct 2017

Onehunga Medical 2012 Limited, a registered company, was incorporated on 07 Aug 2012. 9429030558854 is the number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was classified. The company has been managed by 10 directors: Andrew William Tucker - an active director whose contract began on 10 Aug 2021,
Anthea Louise Turner - an inactive director whose contract began on 18 Aug 2020 and was terminated on 11 Aug 2021,
Bernard John Etherington - an inactive director whose contract began on 16 May 2018 and was terminated on 24 Aug 2020,
Paula Estelle Polkinghorne - an inactive director whose contract began on 03 May 2017 and was terminated on 16 May 2018,
Shaun Mark Smith - an inactive director whose contract began on 20 Jun 2016 and was terminated on 03 May 2017.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: Millenium Centre, Ground Floor, Building B 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Onehunga Medical 2012 Limited had been using First Floor, 124 Vautier Street, Napier South, Napier as their physical address up until 04 Oct 2017.
A single entity controls all company shares (exactly 1200 shares) - Green Cross Health Medical Limited - located at 1051, Ellerslie, Auckland.

Addresses

Previous addresses

Address: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 12 Sep 2016 to 04 Oct 2017

Address: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 07 Aug 2012 to 12 Sep 2016

Contact info
governance@gxh.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Andrew William Tucker - Director

Appointment date: 10 Aug 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 10 Aug 2021


Anthea Louise Turner - Director (Inactive)

Appointment date: 18 Aug 2020

Termination date: 11 Aug 2021

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 18 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 16 May 2018

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2018


Paula Estelle Polkinghorne - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 16 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 May 2017


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jan 2016


Susan Gael Jenkins - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 11 Jan 2016

Address: Napier South, Napier, 4110 New Zealand

Address used since 07 Aug 2012


Catherine Theresa Sheridan - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 16 Nov 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Aug 2012


Adri Isbister - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 07 Aug 2012


Wayne John Woolrich - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 29 Aug 2014

Address: Bay View, Napier, 4104 New Zealand

Address used since 07 Aug 2012

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Green Cross Health Medical Limited
Grnd Flr, Bldng B, 602 Great South Road,

Similar companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Gascoigne Medical Services Limited
Ground Floor, Building B, Millenium Centre

Shun Tai Limited
640 Great South Road

The Doctors (huapai) Limited
Millennium Centre, Ground Floor, Building B

The Doctors (massey Medical) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Road

The Palms Medical Centre Limited
Ground Floor Building B