Shortcuts

Comprehensive Health Education Services Trust Limited

Type: NZ Limited Company (Ltd)
9429034814369
NZBN
1624725
Company Number
Registered
Company Status
Current address
Building A, 42 Tawa Drive,
Albany
Auckland 0632
New Zealand
Service & physical address used since 27 Sep 2013
Building A, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Registered address used since 30 Jan 2014

Comprehensive Health Education Services Trust Limited, a registered company, was incorporated on 29 Apr 2005. 9429034814369 is the New Zealand Business Number it was issued. This company has been supervised by 17 directors: Judy Blakey - an active director whose contract began on 08 Mar 2019,
Lynne Melissa Coleman - an active director whose contract began on 08 Mar 2019,
Heidi Ann Macrae - an inactive director whose contract began on 08 Mar 2019 and was terminated on 11 Jul 2022,
Clare Marie Dudding - an inactive director whose contract began on 08 Mar 2019 and was terminated on 03 Nov 2021,
Kathryn Anne Baddock - an inactive director whose contract began on 29 Apr 2005 and was terminated on 08 Mar 2019.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Building A, 42 Tawa Drive, Albany, Auckland, 0632 (types include: registered, physical).
Comprehensive Health Education Services Trust Limited had been using Building A, 42 Tawa Drive,, Albany, Auckland as their registered address until 30 Jan 2014.
Previous names for this company, as we managed to find at BizDb, included: from 29 Apr 2005 to 07 Nov 2013 they were called Harbour Pho Limited.
One entity owns all company shares (exactly 100 shares) - Comprehensive Care Limited - located at 0632, Albany, Auckland.

Addresses

Previous addresses

Address #1: Building A, 42 Tawa Drive,, Albany, Auckland, 0632 New Zealand

Registered address used from 27 Sep 2013 to 30 Jan 2014

Address #2: 42 Tawa Drive, Albany New Zealand

Physical & registered address used from 20 Apr 2006 to 27 Sep 2013

Address #3: Lower Level 215 Wairau Rd, Glenfield

Registered & physical address used from 29 Apr 2005 to 20 Apr 2006

Contact info
64 9 4151091
08 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Comprehensive Care Limited
Shareholder NZBN: 9429031126038
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Comprehensive Health Services Limited
Shareholder NZBN: 9429038884252
Company Number: 577206
Entity Comprehensive Health Services Limited
Shareholder NZBN: 9429038884252
Company Number: 577206

Ultimate Holding Company

21 Jul 1991
Effective Date
Comprehensive Care Limited
Name
Ltd
Type
3365231
Ultimate Holding Company Number
NZ
Country of origin
Directors

Judy Blakey - Director

Appointment date: 08 Mar 2019

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 08 Mar 2019


Lynne Melissa Coleman - Director

Appointment date: 08 Mar 2019

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 08 Mar 2019


Heidi Ann Macrae - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 11 Jul 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 08 Mar 2019


Clare Marie Dudding - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 03 Nov 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Mar 2019


Kathryn Anne Baddock - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 08 Mar 2019

Address: Rd 2, Warkworth, Auckland, 0982 New Zealand

Address used since 09 Jul 2015


Boudine Bijl-williams - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 08 Mar 2019

Address: Thames, 3578 New Zealand

Address used since 19 Jun 2015


David John Arcus - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2015


David John Arcus - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 01 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2005


Hone Mutu Retimana - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 01 Jul 2011

Address: Devonport, 0624 New Zealand

Address used since 13 May 2008


Alison Sorley - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 01 Jul 2011

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 14 Feb 2011


Patricia Anne Sullivan - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Jun 2011

Address: Albany,

Address used since 01 Jul 2005


Carol Ryan - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Jun 2011

Address: Birkenhead,

Address used since 30 Nov 2005


Alexander Warren Groarke - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 30 Jun 2011

Address: Silverdale,

Address used since 21 Nov 2006


Clare Dudding - Director (Inactive)

Appointment date: 02 Dec 2008

Termination date: 01 Dec 2009

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 02 Dec 2008


Helen Mary Macdonald - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 02 Dec 2008

Address: Rothesay Bay, Auckland,

Address used since 29 Apr 2005


Jane Retimana - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 13 May 2008

Address: Browns Bay,

Address used since 30 Nov 2005


Janice Van Mil - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 30 Nov 2005

Address: Rd 4, Albany,

Address used since 29 Apr 2005