Shortcuts

St Heliers Health Centre Limited

Type: NZ Limited Company (Ltd)
9429034851494
NZBN
1617464
Company Number
Registered
Company Status
Current address
Millennium Centre, Ground Floor, Building B, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 29 Aug 2018

St Heliers Health Centre Limited, a registered company, was launched on 04 Apr 2005. 9429034851494 is the NZ business number it was issued. The company has been managed by 8 directors: Stephanie Louise Taylor - an active director whose contract began on 01 May 2023,
Faye Clarke - an active director whose contract began on 01 May 2023,
Wayne John Woolrich - an active director whose contract began on 01 May 2023,
Andrew William Tucker - an inactive director whose contract began on 05 Nov 2021 and was terminated on 28 Apr 2023,
Juliet Margaret Williams - an inactive director whose contract began on 11 Aug 2020 and was terminated on 05 Nov 2021.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: Millennium Centre, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
St Heliers Health Centre Limited had been using 59 Esplanade Road, Mount Eden, Auckland as their physical address up until 29 Aug 2018.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2500 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7500 shares (75%).

Addresses

Previous addresses

Address: 59 Esplanade Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 21 May 2015 to 29 Aug 2018

Address: Stewart & Co Ltd, Tower 2, Ground Floor, 646 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 15 May 2014 to 21 May 2015

Address: Stewart & Co Ltd, Tower 1, Ground Floor, 646 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 05 May 2014 to 15 May 2014

Address: Stewart & Co Ltd, Level 2, 323 Great South Road, Greenlane New Zealand

Physical & registered address used from 04 Apr 2005 to 05 May 2014

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Taylor Medical Limited
Shareholder NZBN: 9429041734018
Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coldicutt, Addison John Hillary Mt Eden

New Zealand
Individual Clemo, Peter James Mt Eden
Individual Clemo, Peter James Mt Eden
Entity Tamaki Trust Company (no. 6) Limited
Shareholder NZBN: 9429034604120
Company Number: 1678115
Entity Tamaki Trust Company (no. 6) Limited
Shareholder NZBN: 9429034604120
Company Number: 1678115
Individual Fowler, Conan St Heliers

Ultimate Holding Company

28 Apr 2019
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

Stephanie Louise Taylor - Director

Appointment date: 01 May 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2023


Faye Clarke - Director

Appointment date: 01 May 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 May 2023


Wayne John Woolrich - Director

Appointment date: 01 May 2023

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 May 2023


Andrew William Tucker - Director (Inactive)

Appointment date: 05 Nov 2021

Termination date: 28 Apr 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 05 Nov 2021


Juliet Margaret Williams - Director (Inactive)

Appointment date: 11 Aug 2020

Termination date: 05 Nov 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2018


Peter James Clemo - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 21 Aug 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Apr 2010


Conan Fowler - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 13 May 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 06 Apr 2011

Nearby companies

Incognito Limited
55 Esplanade Road

Crosby Business Partners Limited
61 Esplanade Road

Wallace Capital Limited
2 Charlton Avenue

Niger Holdings Limited
63 Esplanade Road

Dr Liz Catherwood Limited
26 Sherbourne Road

Corys Electrical Limited
Level 1, 61 Normanby Road