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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jacal Investments Limited Shareholder NZBN: 9429035847274 |
Ponsonby Auckland 1011 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 145 | |||
Director | Naseri, Vaifagaloa |
Glendene Auckland 0602 New Zealand |
20 Jun 2019 - |
Director | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
16 Dec 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Naseri, Vaifagaloa |
Glendene Auckland 0602 New Zealand |
20 Jun 2019 - |
Shares Allocation #4 Number of Shares: 305 | |||
Director | Devi, Roshni |
Half Moon Bay Auckland 2012 New Zealand |
20 Jun 2019 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Ali, Qusai Kamal |
Bucklands Beach Auckland 2014 New Zealand |
20 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pfhg Health Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
23 Nov 2018 - 19 Apr 2021 | |
Entity | Pfhg Health Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
24 Sep 2013 - 18 Dec 2013 | |
Entity | Star Pacific Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
23 Nov 2018 - 19 Apr 2021 | |
Individual | Cruickshank, Siniva |
Mount Eden Auckland 1041 New Zealand |
20 Jun 2019 - 15 Jul 2020 |
Entity | Star Pacific Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
Panmure Auckland 1072 New Zealand |
23 Nov 2018 - 19 Apr 2021 |
Individual | Bailey, Anna |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2019 - 16 Dec 2021 |
Individual | Puni, Edwin |
Clover Park Auckland 2023 New Zealand |
21 Dec 2011 - 24 Sep 2013 |
Entity | Star Pacific Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
Panmure Auckland New Zealand |
23 Nov 2018 - 19 Apr 2021 |
Individual | Cruickshank, Siniva |
Mount Eden Auckland 1041 New Zealand |
21 Dec 2011 - 24 Sep 2013 |
Director | Siniva Cruickshank |
Mount Eden Auckland 1041 New Zealand |
21 Dec 2011 - 24 Sep 2013 |
Entity | Star Pacific Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
24 Sep 2013 - 18 Dec 2013 | |
Other | Health Star Pacific Trust Company Number: 1177342 |
Panmure Auckland 1072 New Zealand |
18 Dec 2013 - 23 Nov 2018 |
Entity | Star Pacific Limited Shareholder NZBN: 9429036620357 Company Number: 1189407 |
24 Sep 2013 - 18 Dec 2013 | |
Director | Edwin Puni |
Clover Park Auckland 2023 New Zealand |
21 Dec 2011 - 24 Sep 2013 |
Director | Naseri, Vaifagaloa |
Glendene Auckland 0602 New Zealand |
21 Dec 2011 - 24 Sep 2013 |
Individual | Bailey, Anna |
Mt Eden Auckland 1024 New Zealand |
01 Feb 2012 - 24 Sep 2013 |
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
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
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