Shortcuts

Pathways Health Limited

Type: NZ Limited Company (Ltd)
9429032890099
NZBN
2098158
Company Number
Registered
Company Status
Current address
293 Grey Street
Hamilton
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2008
293 Grey Street
Hamilton New Zealand
Physical & registered & service address used since 13 May 2008

Pathways Health Limited was registered on 14 Mar 2008 and issued an NZBN of 9429032890099. This registered LTD company has been supervised by 17 directors: Jacqueline Mary Graham - an active director whose contract started on 14 Mar 2008,
Cinnamon Jo Lindsay - an active director whose contract started on 25 Sep 2020,
Keri Eruera Opai - an active director whose contract started on 26 Feb 2021,
Brian Raymond Coffey - an active director whose contract started on 25 Jun 2021,
Carolyn Jane Swanson - an active director whose contract started on 25 Jun 2021.
According to BizDb's information (updated on 06 Apr 2024), the company uses 1 address: 293 Grey Street, Hamilton (types include: physical, registered).
Until 13 May 2008, Pathways Health Limited had been using 150 Grantham Street, Hamilton as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wise Trust Board (an other) located at Hamilton East, Hamilton postcode 3216.

Addresses

Previous address

Address #1: 150 Grantham Street, Hamilton

Registered & physical address used from 14 Mar 2008 to 13 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Wise Trust Board Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Wise Trust Board
Entity Mental Health Solutions Limited
Shareholder NZBN: 9429036096671
Company Number: 1281288
Other Wise Trust Board
Entity Mental Health Solutions Limited
Shareholder NZBN: 9429036096671
Company Number: 1281288

Ultimate Holding Company

21 Jul 1991
Effective Date
Wise Trust
Name
Charitable_trust
Type
1044621
Ultimate Holding Company Number
NZ
Country of origin
293 Grey Street
Hamilton East
Hamilton 3216
New Zealand
Address
Directors

Jacqueline Mary Graham - Director

Appointment date: 14 Mar 2008

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 17 May 2018

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 03 Jun 2014


Cinnamon Jo Lindsay - Director

Appointment date: 25 Sep 2020

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 25 Sep 2020


Keri Eruera Opai - Director

Appointment date: 26 Feb 2021

Address: Marfell, New Plymouth, 4310 New Zealand

Address used since 26 Feb 2021


Brian Raymond Coffey - Director

Appointment date: 25 Jun 2021

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 25 Jun 2021


Carolyn Jane Swanson - Director

Appointment date: 25 Jun 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 25 Jun 2021


Shelley Campbell - Director

Appointment date: 18 Jul 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Jul 2022


Jeremy Mihaka-dyer - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 21 Nov 2023

Address: Two Mile Bay, Taupo, 3330 New Zealand

Address used since 25 Sep 2020


Janet Peters - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 03 Mar 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Jun 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Oct 2010


Gordon William Boxall - Director (Inactive)

Appointment date: 25 Jul 2013

Termination date: 03 Mar 2022

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 02 Mar 2021

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 24 May 2018

Address: Robinson's Bay, Christchurch, 7581 New Zealand

Address used since 25 Jul 2013


Kathleen Ann Winn - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 22 Jun 2021

Address: Manukau, Auckland, 2104 New Zealand

Address used since 24 May 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 23 Nov 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Oct 2014


Raymond Mihaere - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 22 Jun 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Jun 2018

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 26 Feb 2015


Cassandra Dawn Laskey - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 19 Nov 2020

Address: Manukau, Auckland, 2104 New Zealand

Address used since 01 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Sep 2013


Julie Joy Nelson - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 03 Feb 2014

Address: Hamilton 3204, New Zealand

Address used since 17 Jun 2010


Katrina Ngaire Ings - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 31 Dec 2012

Address: Raglan, 3295 New Zealand

Address used since 22 Feb 2012


James Mitchell Reo - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 11 Nov 2009

Address: Hamilton, 3216 New Zealand

Address used since 24 Mar 2009


Murray Colin Cameron - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 14 Jul 2009

Address: Hanmer Springs,

Address used since 23 Apr 2008


Glen John Simblett - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 24 Oct 2008

Address: Hamilton,

Address used since 23 Apr 2008

Nearby companies

Pacific Inc. Limited
293 Grey Street

Linkpeople Limited
293 Grey Street

Wild Bamboo Limited
293 Grey Street

Workwise Employment Limited
293 Grey Street

Blueprint Nz Limited
293 Grey Street

Linkage Limited
293 Grey Street