Shortcuts

Silverstream Health Centre Limited

Type: NZ Limited Company (Ltd)
9429033502328
NZBN
1925783
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millenium Centre,
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 22 May 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

Silverstream Health Centre Limited, a registered company, was launched on 03 Apr 2007. 9429033502328 is the New Zealand Business Number it was issued. The company has been supervised by 16 directors: Wayne John Woolrich - an active director whose contract started on 12 Apr 2021,
Andrew William Tucker - an active director whose contract started on 12 Apr 2022,
Kim Hurst - an inactive director whose contract started on 01 Apr 2011 and was terminated on 01 Feb 2022,
Marko Kljakovic - an inactive director whose contract started on 01 Dec 2010 and was terminated on 01 Dec 2021,
Ashley John Revell - an inactive director whose contract started on 31 Oct 2017 and was terminated on 12 Apr 2021.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Silverstream Health Centre Limited had been using First Floor, 124 Vautier Street, Napier as their physical address until 22 May 2017.
Previous names used by the company, as we established at BizDb, included: from 18 Sep 2008 to 30 Jul 2009 they were called Radius Medical No.3 Limited, from 03 Apr 2007 to 18 Sep 2008 they were called Guerilla Investments Limited.
A single entity controls all company shares (exactly 177877 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous address

Address #1: First Floor, 124 Vautier Street, Napier New Zealand

Physical & registered address used from 03 Apr 2007 to 22 May 2017

Financial Data

Basic Financial info

Total number of Shares: 177877

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 177877
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 Sadar Holdings Limited
Shareholder NZBN: 9429039088437
Company Number: 513769
Tauranga
Tauranga
3110
New Zealand
Individual Hurst, Kim Elderslea
Upper Hutt
5018
New Zealand
Entity Sadar Holdings Limited
Shareholder NZBN: 9429039088437
Company Number: 513769
Tauranga
Tauranga
3110
New Zealand
Individual Saxe, Ralph R D 10
Palmerston North 4470
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


Andrew William Tucker - Director

Appointment date: 12 Apr 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 12 Apr 2022


Kim Hurst - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Feb 2022

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 17 May 2018

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 22 Jan 2013


Marko Kljakovic - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Dec 2021

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Dec 2010


Ashley John Revell - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 12 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 31 Oct 2017


Grant Clayton Bai - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 19 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Christopher William Jagger - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 31 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 03 May 2017


Shaun Mark Smith - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 22 Aug 2016


Michael Horner - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 15 Nov 2016

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 01 Dec 2010


Andrew James Palairet - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 12 Oct 2016

Address: Rd 2, Napier, 4182 New Zealand

Address used since 23 Feb 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2015


Adri Isbister - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2010


Frank Martin Janssen - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 05 Oct 2010

Address: Rd1, Kumeu 0891,

Address used since 12 Mar 2010


Michael John Boersen - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 12 Mar 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 May 2009


Sean Mahoney - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 20 May 2009

Address: Ostend, Waiheke Island,

Address used since 16 Sep 2008


Ralph Saxe - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 16 Sep 2008

Address: R D 10, Palmerston North 4470,

Address used since 03 Apr 2007

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

Green Cross Health Primary 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,