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).
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
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 | Period |
---|---|---|---|
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 |
29 Jun 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aorangi Hospital Limited Shareholder NZBN: 9429037165406 |
Palmerston North 4414 New Zealand |
29 Jun 2012 - |
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
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
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