Shortcuts

Crest Hospital Limited

Type: NZ Limited Company (Ltd)
9429030609365
NZBN
3900438
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
21 Carroll Street
Palmerston North
Palmerston North 4410
New Zealand
Postal & delivery address used since 07 Nov 2019
21 Carroll Street
Palmerston North
Palmerston North 4410
New Zealand
Physical & service address used since 15 Nov 2019
Level 10, Aon Centre
29 Customs Street West
Auckland 1141
New Zealand
Office address used since 03 Nov 2022

Crest Hospital Limited was launched on 29 Jun 2012 and issued a number of 9429030609365. The registered LTD company has been managed by 14 directors: Michael Wilson Ludbrook - an active director whose contract started on 29 Jun 2012,
Christopher James White - an active director whose contract started on 23 Jun 2022,
Colin Andrew Hutchison - an active director whose contract started on 01 Apr 2023,
Kundam Murali Dhara Reddy - an active director whose contract started on 01 Apr 2023,
Daniel Charles Marshall - an active director whose contract started on 01 Apr 2023.
As stated in BizDb's database (last updated on 21 Mar 2024), the company registered 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (category: registered, office).
Until 04 Jan 2024, Crest Hospital Limited had been using Level 10, Aon Centre, 29 Customs Street West, Auckland as their registered address.
BizDb identified old names used by the company: from 26 Jun 2012 to 21 Mar 2013 they were named Southern Cross Aorangi Hospital Partnership Limited.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Southern Cross Hospitals Palmerston North Partnership Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Aorangi Hospital Limited - located at Palmerston North. Crest Hospital Limited is classified as "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120).

Addresses

Other active addresses

Address #4: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered address used from 04 Jan 2024

Principal place of activity

Level 7, Aon Centre, 29 Customs Street West, Auckland, 1141 New Zealand


Previous addresses

Address #1: Level 10, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 20 Oct 2022 to 04 Jan 2024

Address #2: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered address used from 10 Nov 2021 to 20 Oct 2022

Address #3: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Physical address used from 16 Feb 2016 to 15 Nov 2019

Address #4: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered address used from 16 Feb 2016 to 10 Nov 2021

Address #5: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Physical & registered address used from 29 Jun 2012 to 16 Feb 2016

Contact info
64 6 9532480
Phone
lorna.grove@cresthospital.co.nz
Email
cresthospital.co.nz
Website
www.cresthospital.co.nz
03 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Southern Cross Hospitals Palmerston North Partnership Limited
Shareholder NZBN: 9429030654051
23-29 Albert Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Aorangi Hospital Limited
Shareholder NZBN: 9429037165406
Palmerston North
4414
New Zealand
Directors

Michael Wilson Ludbrook - Director

Appointment date: 29 Jun 2012

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 07 Nov 2016


Christopher James White - Director

Appointment date: 23 Jun 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 Jun 2022


Colin Andrew Hutchison - Director

Appointment date: 01 Apr 2023

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Apr 2023


Kundam Murali Dhara Reddy - Director

Appointment date: 01 Apr 2023

Address: Rd 1, Aokautere, 4471 New Zealand

Address used since 01 Apr 2023


Daniel Charles Marshall - Director

Appointment date: 01 Apr 2023

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Apr 2023


Bernard John Etherington - Director

Appointment date: 20 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 23 Jun 2022

Termination date: 05 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 Jun 2022


Christopher Williams - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 01 Apr 2023

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 29 Jun 2012


Timothy William Love - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 01 Apr 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 27 Apr 2016


Murray Allan Georgel - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Apr 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 May 2017


Michael James Milsom - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 23 Jun 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 29 Jun 2012


Terence David Moore - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 23 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Nov 2016


James Gerard Jefferies - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 30 Apr 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Jun 2012


John Dunstan Mercer - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 27 Apr 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Jun 2012

Nearby companies
Similar companies

Austron Limited
Level 23, Sap Tower

Birthcare Auckland Limited
Level 1 Birthcare Building

Boulcott Pulse Health Limited
Level 22, Vero Building

Pulse Health Nz Limited
Level 22, Vero Building

Remuera Surgical Care Limited
C/o Markhams Mri Auckland Limited

Southern Cross Hospitals Palmerston North Partnership Limited
Level 12, Amp Centre