Shortcuts

Southern Cross Hospitals Silverdale Partnership Limited

Type: NZ Limited Company (Ltd)
9429031745659
NZBN
2369409
Company Number
Registered
Company Status
Current address
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Aug 2022
Level 10, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 02 Sep 2022
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Records address used since 30 Nov 2023

Southern Cross Hospitals Silverdale Partnership Limited was registered on 01 Dec 2009 and issued an NZ business identifier of 9429031745659. The registered LTD company has been run by 5 directors: Christopher James White - an active director whose contract started on 08 Dec 2021,
Graeme Simcoe Read - an active director whose contract started on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract started on 08 Dec 2021 and was terminated on 20 Oct 2023,
Michael James Milsom - an inactive director whose contract started on 01 Dec 2009 and was terminated on 08 Dec 2021,
Terence David Moore - an inactive director whose contract started on 01 Dec 2009 and was terminated on 08 Dec 2021.
As stated in BizDb's data (last updated on 29 May 2025), the company uses 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Until 02 Sep 2022, Southern Cross Hospitals Silverdale Partnership Limited had been using Level 7, Aon Centre, 29 Customs Street West, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Southern Cross Healthcare Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Service address used from 08 Dec 2023

Address #5: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered address used from 15 Dec 2023

Previous addresses

Address #1: Level 7, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 01 Dec 2021 to 02 Sep 2022

Address #2: Level 7, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 30 Nov 2020 to 01 Dec 2021

Address #3: Level 7, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 18 Nov 2020 to 01 Dec 2021

Address #4: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 03 Dec 2015 to 18 Nov 2020

Address #5: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 16 Nov 2015 to 30 Nov 2020

Address #6: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 13 Sep 2011 to 16 Nov 2015

Address #7: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 13 Sep 2011 to 03 Dec 2015

Address #8: Level 10 Amp Centre, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 01 Dec 2009 to 13 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Southern Cross Healthcare Limited
Shareholder NZBN: 9429033027180
23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

22 Nov 2021
Effective Date
Southern Cross Health Trust
Name
Charitable_trust
Type
212144
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Christopher James White - Director

Appointment date: 08 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Dec 2021


Graeme Simcoe Read - Director

Appointment date: 20 Oct 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 20 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Dec 2021


Michael James Milsom - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 08 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 25 Nov 2015


Terence David Moore - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 08 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Nov 2016

Nearby companies