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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Taylor Medical Limited Shareholder NZBN: 9429041734018 |
Kohimarama Auckland 1071 New Zealand |
01 May 2023 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
Ellerslie Auckland 1051 New Zealand |
21 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coldicutt, Addison John Hillary |
Mt Eden New Zealand |
04 Apr 2005 - 21 Aug 2018 |
Individual | Clemo, Peter James |
Mt Eden |
04 Apr 2005 - 21 Aug 2018 |
Individual | Clemo, Peter James |
Mt Eden |
04 Apr 2005 - 21 Aug 2018 |
Entity | Tamaki Trust Company (no. 6) Limited Shareholder NZBN: 9429034604120 Company Number: 1678115 |
04 Apr 2006 - 13 May 2015 | |
Entity | Tamaki Trust Company (no. 6) Limited Shareholder NZBN: 9429034604120 Company Number: 1678115 |
04 Apr 2006 - 13 May 2015 | |
Individual | Fowler, Conan |
St Heliers |
04 Apr 2005 - 13 May 2015 |
Ultimate Holding Company
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
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