Shortcuts

Total Health Doctors Limited

Type: NZ Limited Company (Ltd)
9429033817835
NZBN
1874467
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millennium Centre
602 Great South Rd, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Oct 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

Total Health Doctors Limited, a registered company, was registered on 17 Oct 2006. 9429033817835 is the New Zealand Business Number it was issued. This company has been managed by 13 directors: Andrew William Tucker - an active director whose contract started on 22 Sep 2021,
Philippa Gaye Fox - an inactive director whose contract started on 18 Aug 2020 and was terminated on 22 Sep 2021,
Bernard John Etherington - an inactive director whose contract started on 31 Oct 2017 and was terminated on 24 Aug 2020,
Lorraine Kaye Anderson - an inactive director whose contract started on 17 Oct 2006 and was terminated on 12 Jul 2018,
Christopher William Jagger - an inactive director whose contract started on 03 May 2017 and was terminated on 31 Oct 2017.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Total Health Doctors Limited had been using First Floor, 124 Vautier Street, Napier as their registered address up until 30 Oct 2017.
A single entity owns all company shares (exactly 696977 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

Registered & physical address used from 17 Oct 2006 to 30 Oct 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 696977

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 696977
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 Tiro Tiro Limited
Shareholder NZBN: 9429037315931
Company Number: 1024433
Whakatane
Whakatane
3120
New Zealand
Entity Tiro Tiro Limited
Shareholder NZBN: 9429037315931
Company Number: 1024433
Whakatane
Whakatane
3120
New Zealand
Entity Jelleyco Limited
Shareholder NZBN: 9429035170761
Company Number: 1558365
Entity Jelleyco Limited
Shareholder NZBN: 9429035170761
Company Number: 1558365

Ultimate Holding Company

09 Oct 2018
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Andrew William Tucker - Director

Appointment date: 22 Sep 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 22 Sep 2021


Philippa Gaye Fox - Director (Inactive)

Appointment date: 18 Aug 2020

Termination date: 22 Sep 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 18 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2017


Lorraine Kaye Anderson - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 12 Jul 2018

Address: Christmas Island, Indian Ocean, Wa, 6798 Australia

Address used since 10 Nov 2014


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: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 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


Grahame David Jelley - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 31 Mar 2011

Address: Ohope, 3121 New Zealand

Address used since 15 Sep 2009


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


Sean Mahoney - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 12 Mar 2010

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 15 Sep 2009


Megan Christine Aldridge - Director (Inactive)

Appointment date: 17 Jan 2009

Termination date: 02 Mar 2010

Address: Whakatane, 3194 New Zealand

Address used since 17 Jan 2009


Frank Martin Janssen - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 30 Jun 2007

Address: Rd1, Kumeu, Auckland,

Address used since 08 Dec 2006

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

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Green Cross Health Medical Limited
Grnd Flr, Bldng B, 602 Great South Road,