Carefirst Trust Limited, a registered company, was registered on 16 Mar 2012. 9429030772199 is the New Zealand Business Number it was issued. The company has been supervised by 17 directors: Amanda Pauline Brown - an active director whose contract began on 03 Jan 2015,
Sarah Clare Prior - an active director whose contract began on 31 Mar 2016,
Sarah Clare Carrington - an active director whose contract began on 31 Mar 2016,
Craig Hattle - an active director whose contract began on 19 Dec 2018,
Kiyomi Kitagawa - an active director whose contract began on 31 Oct 2019.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 99 Tukapa Street, Westown, New Plymouth, 4310 (types include: physical, registered).
A total of 120000 shares are allotted to 23 shareholders (15 groups). The first group is comprised of 10 shares (0.01%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 14990 shares (12.49%). Lastly the 3rd share allotment (14990 shares 12.49%) made up of 3 entities.
Basic Financial info
Total number of Shares: 120000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Lourens, Carolina Johanna |
Bell Block New Plymouth 4312 New Zealand |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 14990 | |||
Entity (NZ Limited Company) | Jouvelle Limited Shareholder NZBN: 9429050522606 |
Bell Block New Plymouth 4312 New Zealand |
11 May 2023 - |
Shares Allocation #3 Number of Shares: 14990 | |||
Individual | White, Claire Louise |
Oakura Oakura 4314 New Zealand |
18 Aug 2014 - |
Individual | Gibberd, Lucy Katherine |
Oakura 4314 New Zealand |
16 Mar 2012 - |
Individual | Tvrdeich, Geoffrey Martin |
Oakura 4314 New Zealand |
16 Mar 2012 - |
Shares Allocation #4 Number of Shares: 14990 | |||
Entity (NZ Limited Company) | R & B Pepperell Limited Shareholder NZBN: 9429049597349 |
New Plymouth 4310 New Zealand |
10 Sep 2021 - |
Shares Allocation #5 Number of Shares: 14990 | |||
Individual | Kitagawa, Kiyomi |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Apr 2016 - |
Individual | Bland, Timothy John |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Apr 2016 - |
Entity (NZ Limited Company) | Blandagawa Trustees Limited Shareholder NZBN: 9429042194088 |
New Plymouth 4310 New Zealand |
14 Apr 2016 - |
Shares Allocation #6 Number of Shares: 14990 | |||
Entity (NZ Limited Company) | Saints Cobblers Limited Shareholder NZBN: 9429041616024 |
New Plymouth New Plymouth 4310 New Zealand |
08 May 2015 - |
Shares Allocation #7 Number of Shares: 13657 | |||
Entity (NZ Limited Company) | Amanda Brown Trustee Limited Shareholder NZBN: 9429037285678 |
New Plymouth New Plymouth 4310 New Zealand |
16 Mar 2012 - |
Shares Allocation #8 Number of Shares: 15000 | |||
Director | Prior, Sarah Clare |
Westown New Plymouth 4310 New Zealand |
11 Sep 2017 - |
Shares Allocation #9 Number of Shares: 14990 | |||
Individual | Clements, Rosemary Joy |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Mar 2012 - |
Individual | Putt, Tilly Corina |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Mar 2012 - |
Individual | Putt, Geoffrey James |
Waiwhakaiho New Plymouth 4312 New Zealand |
16 Mar 2012 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Pepperell, Bronwen Maree |
New Plymouth 4371 New Zealand |
10 Sep 2021 - |
Shares Allocation #11 Number of Shares: 1343 | |||
Individual | Brown, Amanda Pauline |
Strandon New Plymouth 4312 New Zealand |
28 Apr 2020 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Putt, Geoffrey James |
Waiwhakaiho New Plymouth 4312 New Zealand |
16 Mar 2012 - |
Director | Geoffrey James Putt |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Mar 2012 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Kitagawa, Kiyomi |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Apr 2016 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Gibberd, Lucy Katherine |
Oakura 4314 New Zealand |
16 Mar 2012 - |
Director | Gibberd, Lucy Katherine |
Oakura 4314 New Zealand |
16 Mar 2012 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Riley, Paul |
Ferndale New Plymouth 4310 New Zealand |
08 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Plfm Trustee Company Limited Shareholder NZBN: 9429042021926 Company Number: 5829915 |
New Plymouth 4310 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Philippe Harold |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Philippe Harold |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Lucy Susanna |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Gadsby, Alison Elizabeth |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Entity | Plfm Trustee Company Limited Shareholder NZBN: 9429042021926 Company Number: 5829915 |
New Plymouth New Plymouth 4310 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Entity | Plfm Trustee Company Limited Shareholder NZBN: 9429042021926 Company Number: 5829915 |
New Plymouth New Plymouth 4310 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Philippe Harold |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Philippe Harold |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Lucy Susanna |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Weeks, Lucy Susanna |
Oakura Oakura 4314 New Zealand |
14 Apr 2016 - 17 Oct 2022 |
Individual | Gadsby, Alison Elizabeth |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Individual | Kelly, Amanda Pauline |
Strandon New Plymouth 4312 New Zealand |
11 Sep 2017 - 28 Apr 2020 |
Individual | Gadsby, Ross |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Individual | Gadsby, Ross |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Individual | O'connor, Annie |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Individual | O'connor, Annie |
Rd 1 New Plymouth 4371 New Zealand |
16 Mar 2012 - 10 Sep 2021 |
Individual | Kelly, Lester Gordon |
New Plymouth New Plymouth 4310 New Zealand |
16 Mar 2012 - 28 Apr 2020 |
Individual | Hensley, Peter |
Strandon New Plymouth 4312 New Zealand |
16 Mar 2012 - 18 Aug 2014 |
Individual | Brown, Amanda Pauline |
Strandon New Plymouth 4312 New Zealand |
28 Jan 2015 - 11 Sep 2017 |
Entity | Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 |
28 Jun 2012 - 27 Sep 2013 | |
Director | Amanda Pauline Brown |
Strandon New Plymouth 4312 New Zealand |
28 Jan 2015 - 11 Sep 2017 |
Entity | Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 |
28 Jun 2012 - 27 Sep 2013 | |
Individual | Carrington, Sarah |
Westown New Plymouth 4310 New Zealand |
14 Apr 2016 - 11 Sep 2017 |
Amanda Pauline Brown - Director
Appointment date: 03 Jan 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Jan 2015
Sarah Clare Prior - Director
Appointment date: 31 Mar 2016
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2016
Sarah Clare Carrington - Director
Appointment date: 31 Mar 2016
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2016
Craig Hattle - Director
Appointment date: 19 Dec 2018
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 19 Dec 2018
Kiyomi Kitagawa - Director
Appointment date: 31 Oct 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 31 Oct 2019
Geoffrey James Putt - Director
Appointment date: 01 Dec 2022
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 01 Dec 2022
Bronwen Maree Pepperell - Director
Appointment date: 01 Dec 2022
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 01 Dec 2022
Lucy Katherine Gibberd - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 01 Dec 2022
Address: Oakura, 4314 New Zealand
Address used since 16 Mar 2012
Alison Elizabeth Gadsby - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 03 Aug 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 16 Mar 2012
Paul Riley - Director (Inactive)
Appointment date: 11 Jun 2018
Termination date: 01 Jul 2019
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2018
Lester Gordon Kelly - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 08 Jun 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 16 Mar 2012
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 Feb 2018
Geoffrey James Putt - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 22 Apr 2018
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 16 Mar 2012
Geoffrey Martin Tvrdeich - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 22 Apr 2018
Address: Oakura, 4314 New Zealand
Address used since 16 Mar 2012
Amanda Pauline Kelly - Director (Inactive)
Appointment date: 03 Jan 2015
Termination date: 22 Apr 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Jan 2015
Paul Riley - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 22 Apr 2018
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 29 Mar 2016
Philippe Harold Weeks - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 22 Apr 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 31 Mar 2016
Kiyomi Kitagawa - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 22 Apr 2018
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2016
Merrilands Medical Centre Limited
99 Tukapa Street
Carefirst Specialist Services Limited
99 Tukapa St
Advance Radiology Limited
99 Tukapa Street
Westown Medical Centre Limited
99 Tukapa Street
Cheng Yan Investments Company Limited
104 Tukapa Street
Tubb Family Trust Limited
100 Tukapa Street