Fomht Health Services Limited, a registered company, was registered on 08 Dec 2006. 9429033744179 is the NZ business identifier it was issued. The company has been run by 10 directors: David Gordon Beatson - an active director whose contract began on 08 Dec 2006,
Peter Ivan Talley - an active director whose contract began on 01 Jul 2009,
Keith John Palmer - an active director whose contract began on 02 Sep 2016,
John Stuart Inglis - an active director whose contract began on 22 Sep 2016,
Bruce James Miller - an active director whose contract began on 09 Jun 2023.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (types include: physical, registered).
Fomht Health Services Limited had been using 29 Wallace Street, Motueka, Motueka as their registered address up to 05 Oct 2016.
All company shares (100 shares exactly) are in the hands of a single group consisting of 8 entities, namely:
Simpson, Judy (an individual) located at Motueka postcode 7120,
Everton, Edger Martin (an individual) located at R D 2, Motueka postcode 7197,
Inglis, Jack Lawson (an individual) located at Riwaka, R D 3 Motueka postcode 7198.
Previous addresses
Address: 29 Wallace Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 04 Jul 2012 to 05 Oct 2016
Address: 29 Wallace Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 08 Dec 2006 to 04 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Simpson, Judy |
Motueka 7120 New Zealand |
24 Jul 2018 - |
Individual | Everton, Edger Martin |
R D 2 Motueka 7197 New Zealand |
24 Jul 2018 - |
Individual | Inglis, Jack Lawson |
Riwaka R D 3 Motueka 7198 New Zealand |
24 Jul 2018 - |
Director | Inglis, John Stuart |
Motueka 7120 New Zealand |
24 Jul 2018 - |
Director | Beatson, David Gordon |
Motueka Motueka 7120 New Zealand |
24 Jul 2018 - |
Director | Talley, Peter Ivan |
Motueka Motueka 7196 New Zealand |
24 Jul 2018 - |
Individual | Stewart, Val |
Motueka 7120 New Zealand |
24 Jul 2018 - |
Director | Jack Lawson Inglis |
Riwaka R D 3 Motueka 7198 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Friends Of Motueka Hospital Trust Company Number: 597979 |
Motueka Motueka 7120 New Zealand |
31 May 2012 - 24 Jul 2018 |
Other | Friends Of Motueka Hospital Trust Company Number: 597979 |
13 Nov 2006 - 31 May 2012 | |
Other | Friends Of Motueka Hospital Trust Company Number: 597979 |
13 Nov 2006 - 31 May 2012 |
David Gordon Beatson - Director
Appointment date: 08 Dec 2006
Address: Motueka, Motueka, 7120 New Zealand
Address used since 03 Jun 2014
Peter Ivan Talley - Director
Appointment date: 01 Jul 2009
Address: Motueka, Motueka, 7196 New Zealand
Address used since 15 Jun 2016
Keith John Palmer - Director
Appointment date: 02 Sep 2016
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 02 Sep 2016
John Stuart Inglis - Director
Appointment date: 22 Sep 2016
Address: Motueka, 7120 New Zealand
Address used since 22 Sep 2016
Bruce James Miller - Director
Appointment date: 09 Jun 2023
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 09 Jun 2023
Donald Sidney Grant - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 31 Mar 2021
Address: Riwaka, R D 3 Motueka, 7198 New Zealand
Address used since 17 May 2012
Jack Lawson Inglis - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 07 Oct 2019
Address: Riwaka, R D 3 Motueka, 7198 New Zealand
Address used since 17 May 2012
Wayne Neville Chisnall - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 27 Jun 2017
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 02 Sep 2016
John Stanford Ayling - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 01 Apr 2011
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 18 May 2010
Clare Valerie Hynd - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 01 Apr 2011
Address: Motueka, Motueka, 7120 New Zealand
Address used since 18 May 2010
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street