Shortcuts

Green Cross Health Primary Limited

Type: NZ Limited Company (Ltd)
9429032599381
NZBN
2164507
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 22 May 2017

Green Cross Health Primary Limited was incorporated on 01 Sep 2008 and issued an NZ business number of 9429032599381. This registered LTD company has been managed by 16 directors: Wayne John Woolrich - an active director whose contract began on 12 Apr 2021,
Kalpana Goundar - an active director whose contract began on 16 Feb 2024,
Benjamin Dollar Doshi - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Jan 2024,
Ashley John Revell - an inactive director whose contract began on 09 Oct 2018 and was terminated on 12 Apr 2021,
Stephen John Browning - an inactive director whose contract began on 12 Apr 2016 and was terminated on 29 May 2019.
According to our database (updated on 24 Apr 2024), the company filed 1 address: Ground Floor, Building B, Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 22 May 2017, Green Cross Health Primary Limited had been using First Floor, 124 Vautier Street, Napier as their registered address.
BizDb identified previous names for the company: from 01 Sep 2008 to 01 Feb 2016 they were called Peak Primary Limited.
A total of 107975 shares are issued to 1 group (1 sole shareholder). When considering the first group, 107975 shares are held by 1 entity, namely:
Green Cross Health Medical Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address: First Floor, 124 Vautier Street, Napier, 4110 New Zealand

Registered & physical address used from 13 Apr 2015 to 22 May 2017

Address: Suite 2.5, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 Apr 2013 to 13 Apr 2015

Address: Suite 2.7, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 Jul 2012 to 02 Apr 2013

Address: Suite 2.1, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 29 Mar 2011 to 02 Jul 2012

Address: Suite 2.1, Axis Building, 1 Cleveland Road, Parnell, Auckland 1050 New Zealand

Registered & physical address used from 24 Sep 2009 to 29 Mar 2011

Address: 87 St Heliers Bay Rd, St Heliers, Auckland

Registered & physical address used from 21 May 2009 to 24 Sep 2009

Address: 48 Tarawera Terrace, St Heliers, Auckland

Registered & physical address used from 01 Sep 2008 to 21 May 2009

Financial Data

Basic Financial info

Total number of Shares: 107975

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 107975
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707
Other Qualitas Medical Group Limited
Company Number: 200717959H
Entity Fa Ventures One Limited
Shareholder NZBN: 9429030509801
Company Number: 4016839
Other Qualitas Healthcare International Sdn Bhd
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Fa Ventures One Limited
Shareholder NZBN: 9429030509801
Company Number: 4016839
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Fertility Associates Holdings Limited
Shareholder NZBN: 9429036017010
Company Number: 1294707

Ultimate Holding Company

04 Mar 2019
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Grnd Flr, Bldng B, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Wayne John Woolrich - Director

Appointment date: 12 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 12 Apr 2021


Kalpana Goundar - Director

Appointment date: 16 Feb 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Feb 2024


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Jan 2024

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Ashley John Revell - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 12 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 09 Oct 2018


Stephen John Browning - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Apr 2016


Grant Clayton Bai - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 09 Oct 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 31 Jul 2015


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Bowie - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jul 2013


David Keith Collins - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 29 Apr 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 29 Oct 2014


Richard Fisher - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 29 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2008


Alex Price - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 29 Oct 2014

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Sep 2008


Leong Tien Kuan - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 29 Oct 2014

Address: Overseas Union Garden, Kuala Lumpur, 58200 Malaysia

Address used since 21 Mar 2011


Noorul Ameen Bin Mohamed Ishack - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 29 Oct 2014

Address: Petaling Jaya, Selangor Darul Ehsan, Malaysia

Address used since 28 Oct 2014


Sudhandhira Kumar Al Rengasamy - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 29 Oct 2014

Address: Bukit Pantai, 59100, Kuala Lumpur, Malaysia

Address used since 28 Oct 2014


Karim Tajdin Mohamed Ali Dhala - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 29 Oct 2014

Address: Ampang, Selangor Darul Ehsan, 68000 Malaysia

Address used since 21 Mar 2011


Tony Haycock - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 14 Oct 2011

Address: Hamilton, 3210 New Zealand

Address used since 01 Sep 2008

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Green Cross Health Medical Limited
Grnd Flr, Bldng B, 602 Great South Road,