Shortcuts

Mangere Health Centre Limited

Type: NZ Limited Company (Ltd)
9429031568227
NZBN
2462858
Company Number
Registered
Company Status
119340756
GST Number
Current address
6 Waddon Place
Mangere New Zealand
Service & physical address used since 17 May 2010
6 Waddon Place
Mangere
Auckland 2022
New Zealand
Postal & office & delivery & invoice address used since 03 May 2019
6 Waddon Place
Mangere
Auckland 2022
New Zealand
Registered address used since 11 May 2022

Mangere Health Centre Limited, a registered company, was registered on 17 May 2010. 9429031568227 is the NZ business number it was issued. The company has been run by 7 directors: Timothy Hou - an active director whose contract started on 17 May 2010,
John David Hall - an active director whose contract started on 17 May 2010,
Khadder Aweidah - an active director whose contract started on 01 May 2017,
Mohd Iqbal Muhamad - an active director whose contract started on 01 Apr 2021,
Wahida Amran-Safi - an active director whose contract started on 01 Mar 2022.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Waddon Place, Mangere, Auckland, 2022 (types include: registered, postal).
Mangere Health Centre Limited had been using 6 Waddon Place, Mangere as their registered address up to 11 May 2022.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20 per cent). Lastly we have the next share allocation (20 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

6 Waddon Place, Mangere, Auckland, 2022 New Zealand


Previous address

Address #1: 6 Waddon Place, Mangere New Zealand

Registered address used from 17 May 2010 to 11 May 2022

Contact info
64 09 2550600
03 May 2019 Phone
carol@mhc.net.nz
03 May 2022 Email
mangerehealthcentre.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Amran-safi, Wahida Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Muhamad, Mohd Iqbal New Windsor
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Hou, Timothy Dannemora
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Aweidah, Khadder East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Hall, John David Castor Bay
North Shore City

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naughton, Christopher Leonard Epsom
Auckland
1023
New Zealand
Individual Allen, John Stuart Morley Cockle Bay
Howick, Auckland
Individual Naughton, Christopher Leonard Epsom
Auckland
1023
New Zealand
Directors

Timothy Hou - Director

Appointment date: 17 May 2010

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Apr 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Apr 2020


John David Hall - Director

Appointment date: 17 May 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 17 Oct 2014


Khadder Aweidah - Director

Appointment date: 01 May 2017

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 04 May 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 May 2017


Mohd Iqbal Muhamad - Director

Appointment date: 01 Apr 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 May 2023

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 01 Apr 2021


Wahida Amran-safi - Director

Appointment date: 01 Mar 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Mar 2022


Christopher Leonard Naughton - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 01 Mar 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Dec 2014


John Stuart Morley Allen - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 30 Apr 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Oct 2010