Bairds Road Family and Christian Health Centre Limited, a registered company, was started on 12 May 2011. 9429031099561 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is categorised. The company has been supervised by 4 directors: Mark Alistair Arbuckle - an active director whose contract began on 12 May 2011,
Harley Aish - an active director whose contract began on 01 Apr 2015,
Murray Hing - an active director whose contract began on 01 Apr 2015,
Sarala Kesh Reddy - an active director whose contract began on 01 May 2015.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Suite 5, 120 East Tamaki Road, Otara, Auckland, 2023 (category: physical, registered).
Bairds Road Family and Christian Health Centre Limited had been using 4B Huka Road, Birkenhead, Auckland as their physical address until 30 Apr 2019.
Past names for the company, as we identified at BizDb, included: from 11 May 2011 to 02 Mar 2016 they were called Otara Family and Christian Health Centre Limited.
A total of 400 shares are allotted to 4 shareholders (4 groups). The first group includes 100 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (25%). Finally the 3rd share allotment (100 shares 25%) made up of 1 entity.
Principal place of activity
Suite 5, 120 East Tamaki Road, Otara, Auckland, 2023 New Zealand
Previous addresses
Address #1: 4b Huka Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 13 Apr 2012 to 30 Apr 2019
Address #2: 35 Omahu Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 May 2011 to 13 Apr 2012
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Aish, Harley |
Mount Eden Auckland 1024 New Zealand |
08 Apr 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Kesh Reddy, Sarala |
Epsom Auckland 1023 New Zealand |
08 Apr 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Hing, Murray |
Conifer Grove Takanini 2112 New Zealand |
08 Apr 2023 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Arbuckle, Mark Alistair |
Mount Eden Auckland 1024 New Zealand |
12 May 2011 - |
Mark Alistair Arbuckle - Director
Appointment date: 12 May 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Apr 2023
Address: Mt Eden, Auckland, 1050 New Zealand
Address used since 15 Apr 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Apr 2012
Address: Birkenhead, Auckland, 1050 New Zealand
Address used since 24 Apr 2019
Harley Aish - Director
Appointment date: 01 Apr 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2015
Murray Hing - Director
Appointment date: 01 Apr 2015
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 01 Apr 2015
Sarala Kesh Reddy - Director
Appointment date: 01 May 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2015
Holyoake Rental Limited
104 Porritt Avenue
Brkovic Trustee Limited
3/141 Mokoia Road
Birkenhead Volunteer Fire Brigade Incorporated
154 Mokoia Rd
Tautoko Matauranga Development Trust
1/80 Mokoia Road,
Jbet Publishing Limited
13 Huka Road
R & J Group Limited
Birkenhead
Alshamma Limited
22a Woodside Avenue
Anna Bedbrook Limited
2 Nutsey Avenue
Gk Medical Services Limited
11 Coroglen Avenue
Katikati Family Dental Centre Limited
22a Woodside Avenue
L Y & Song Co Limited
73 Onewa Road
Sw Hall Limited
B1/129 Onewa Road