Shortcuts

Gonville Health Limited

Type: NZ Limited Company (Ltd)
9429033039848
NZBN
2053892
Company Number
Registered
Company Status
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 21 Dec 2021

Gonville Health Limited, a registered company, was started on 14 Dec 2007. 9429033039848 is the NZ business identifier it was issued. "Community health centre operation" (business classification Q859920) is how the company was categorised. The company has been managed by 15 directors: Darren Hull - an active director whose contract began on 05 Nov 2012,
John Niko Maihi - an active director whose contract began on 01 Aug 2022,
Barbara Agnus Ball - an active director whose contract began on 01 Aug 2022,
Deon Hazelhurst - an active director whose contract began on 01 Aug 2022,
Lachlan Smith - an active director whose contract began on 01 Aug 2022.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (types include: physical, registered).
Gonville Health Limited had been using 39 Victoria Avenue, Wanganui as their registered address up until 21 Dec 2021.
Old names used by this company, as we identified at BizDb, included: from 14 Dec 2007 to 17 May 2013 they were named Gonville Medical Centre Limited.
One entity controls all company shares (exactly 100 shares) - Whanganui Regional Health Network - located at 4500, Wanganui.

Addresses

Previous addresses

Address: 39 Victoria Avenue, Wanganui, 4500 New Zealand

Registered & physical address used from 28 Feb 2019 to 21 Dec 2021

Address: 39 Victoria Avenue, Wanganui New Zealand

Physical & registered address used from 15 Apr 2008 to 28 Feb 2019

Address: Level 1, 76 Guyton Street, Wanganui

Physical & registered address used from 14 Dec 2007 to 15 Apr 2008

Contact info
64 345 8474
20 Feb 2019 Phone
admin@tpco.co.nz
20 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Whanganui Regional Health Network Wanganui
4500
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whanganui Regional Health Network
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Darren Hull - Director

Appointment date: 05 Nov 2012

Address: Wanganui East, Wanganui, 4500 New Zealand

Address used since 05 Nov 2012


John Niko Maihi - Director

Appointment date: 01 Aug 2022

Address: Aramoho, Whanganui, 4500 New Zealand

Address used since 01 Aug 2022


Barbara Agnus Ball - Director

Appointment date: 01 Aug 2022

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Aug 2022


Deon Hazelhurst - Director

Appointment date: 01 Aug 2022

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 01 Aug 2022


Lachlan Smith - Director

Appointment date: 01 Aug 2022

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 01 Aug 2022


Michael Alexander Sewell - Director

Appointment date: 01 Aug 2022

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 01 Aug 2022


Kenneth Young - Director

Appointment date: 01 Aug 2022

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Aug 2022


Georgina Annette Winter - Director

Appointment date: 01 Feb 2023

Address: Rd 6, Raetihi, 4696 New Zealand

Address used since 01 Feb 2023


David Andrew Robertson - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 03 Aug 2022

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 01 Mar 2010


Judith Dale Macdonald - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 31 Jul 2022

Address: Wanganui Airport, Wanganui, 4501 New Zealand

Address used since 16 Feb 2016


Nan Pirikahu-smith - Director (Inactive)

Appointment date: 25 Dec 2015

Termination date: 09 Dec 2020

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 25 Dec 2015


Alaina Koreena Teki-clark - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 09 Dec 2020

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 01 Jul 2017


Alan John Mangan - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 19 Sep 2019

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 06 Dec 2016


Terence Michael Ward - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 05 Nov 2012

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 01 Mar 2010


Piriwiritua Edward Rurawhe - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 15 Feb 2012

Address: Ratana Pa,

Address used since 24 Sep 2009

Nearby companies

A J Richards Mr Bee Limited
39 Victoria Avenue

Automan Wanganui Limited
39 Victoria Avenue

Subway Whakatane (2005) Limited
39 Victoria Avenue

Mr Manuka Limited
39 Victoria Avenue

Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait

Wanganui Heritage Event Trust
39 Victoria Avenue

Similar companies