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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Whanganui Regional Health Network |
Wanganui 4500 New Zealand |
14 Dec 2007 - |
Ultimate Holding Company
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
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
Bjm Health Limited
6 Major Durie Place
Field Medicine Limited
12a Giesen Road
Health Hub Project New Zealand Founders Limited
53-55
Living Waters Medical Solutions Limited
249 Wicksteed Street
Ngati Ruanui Tahua Limited
74 Princes Street
St John's Pharmacy (2004) Limited
Suite 10 Wicksteed Terrace