Shortcuts

Pasefika Family Health Group Limited

Type: NZ Limited Company (Ltd)
9429030838994
NZBN
3693415
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022
136 Queens Road
Panmure
Auckland 1072
New Zealand
Records address used since 12 Oct 2023
5 Waimahia Avenue
Weymouth
Auckland 2103
New Zealand
Records address used since 12 Oct 2023

Pasefika Family Health Group Limited was started on 21 Dec 2011 and issued an NZBN of 9429030838994. The registered LTD company has been supervised by 7 directors: Vaifagaloa Naseri - an active director whose contract started on 21 Dec 2011,
Roshni Devi - an active director whose contract started on 16 Feb 2012,
Qusai Kamal Ali - an active director whose contract started on 31 May 2019,
Richard Anthony Johnston - an active director whose contract started on 14 Apr 2021,
Anna Bailey - an inactive director whose contract started on 01 Feb 2012 and was terminated on 12 Oct 2021.
As stated in our information (last updated on 17 Mar 2024), the company uses 1 address: 136 Queens Road, Panmure, Auckland, 1072 (type: records, records).
Up to 28 Mar 2022, Pasefika Family Health Group Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified former names used by the company: from 01 Oct 2013 to 12 Apr 2021 they were called Health Star Medical Centre Limited, from 20 Dec 2011 to 01 Oct 2013 they were called Eastbay & Glen Innes Medical Centre Limited.
A total of 1000 shares are allotted to 5 groups (6 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Jacal Investments Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The second group consists of 2 shareholders, holds 14.5% shares (exactly 145 shares) and includes
Naseri, Vaifagaloa - located at Glendene, Auckland,
Johnston, Richard Anthony - located at Herne Bay, Auckland.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Naseri, Vaifagaloa, located at Glendene, Auckland (a director). Pasefika Family Health Group Limited is categorised as "Clinic - medical - general practice" (business classification Q851110).

Addresses

Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 09 Dec 2020 to 28 Mar 2022

Address #2: 5 Waimahia Avenue, Weymouth, Manukau, 2103 New Zealand

Physical address used from 12 Jul 2019 to 09 Dec 2020

Address #3: 5 Waimahia Avenue, Weymouth, Auckland, 2103 New Zealand

Registered address used from 10 Jul 2019 to 09 Dec 2020

Address #4: 5 Waimahia Avenue, Weymouth, Auckland, 2103 New Zealand

Physical address used from 10 Jul 2019 to 12 Jul 2019

Address #5: 136 Queens Road, Panmure, Auckland, 1072 New Zealand

Registered address used from 05 Dec 2016 to 10 Jul 2019

Address #6: 136 Queens Road, Panmure, Auckland, 1072 New Zealand

Physical address used from 21 Dec 2011 to 10 Jul 2019

Address #7: 132 West Tamaki Road, Glen Innes, Auckland, 1072 New Zealand

Registered address used from 21 Dec 2011 to 05 Dec 2016

Contact info
64 9 5289800
23 Nov 2018 Phone
admin@hsmc.nz
23 Nov 2018 Email
www.healthstarpacific.co.nz
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Jacal Investments Limited
Shareholder NZBN: 9429035847274
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 145
Director Naseri, Vaifagaloa Glendene
Auckland
0602
New Zealand
Director Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Naseri, Vaifagaloa Glendene
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 305
Director Devi, Roshni Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Ali, Qusai Kamal Bucklands Beach
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pfhg Health Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Entity Pfhg Health Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Entity Star Pacific Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Individual Cruickshank, Siniva Mount Eden
Auckland
1041
New Zealand
Entity Star Pacific Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Panmure
Auckland
1072
New Zealand
Individual Bailey, Anna Mount Eden
Auckland
1024
New Zealand
Individual Puni, Edwin Clover Park
Auckland
2023
New Zealand
Entity Star Pacific Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Panmure
Auckland

New Zealand
Individual Cruickshank, Siniva Mount Eden
Auckland
1041
New Zealand
Director Siniva Cruickshank Mount Eden
Auckland
1041
New Zealand
Entity Star Pacific Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Other Health Star Pacific Trust
Company Number: 1177342
Panmure
Auckland
1072
New Zealand
Entity Star Pacific Limited
Shareholder NZBN: 9429036620357
Company Number: 1189407
Director Edwin Puni Clover Park
Auckland
2023
New Zealand
Director Naseri, Vaifagaloa Glendene
Auckland
0602
New Zealand
Individual Bailey, Anna Mt Eden
Auckland
1024
New Zealand
Directors

Vaifagaloa Naseri - Director

Appointment date: 21 Dec 2011

Address: Glendene, Auckland, 0602 New Zealand

Address used since 21 Dec 2011


Roshni Devi - Director

Appointment date: 16 Feb 2012

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 Feb 2012

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 Feb 2012


Qusai Kamal Ali - Director

Appointment date: 31 May 2019

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 31 May 2019


Richard Anthony Johnston - Director

Appointment date: 14 Apr 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Apr 2021


Anna Bailey - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 12 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Dec 2013


Siniva Cruickshank - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 15 Jun 2020

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 21 Dec 2011


Edwin Puni - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 31 May 2019

Address: Clover Park, Auckland, 2023 New Zealand

Address used since 21 Dec 2011

Nearby companies

Health Star Pacific Trust
136 Queens Road

Ps Aitken Investments Limited
Accounting For Small Business

Skysubs Limited
136-140 Queens Road

Beaches Limited
140 Queens Rd

Shah Dental Limited
148 Queens Road

Joylee Limited
Bridge It Cafe

Similar companies

Auckland Cosmetic Medicine Clinic Limited
13 Bridge Street

Dw Doctors Limited
177 Pakuranga Road

Gk Medical Services Limited
404h Ellerslie-panmure Highway

Pmc 2021 Limited
17 William Roberts Road

Raly Medical Services Limited
164 Stonefields Avenue

Stonefields Medical Centre Limited
Shop 17, 40 Stonefields Avenue