Woodham Road Healthcare Limited, a registered company, was registered on 20 Apr 2004. 9429035454366 is the business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been categorised. The company has been run by 9 directors: Andrew William Tucker - an active director whose contract began on 01 Nov 2023,
Adrian Roger Gamble - an inactive director whose contract began on 01 Apr 2007 and was terminated on 01 Nov 2023,
Tania Cooper - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Nov 2023,
Sarah Ellen Howard - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Nov 2023,
William Paul Mcsweeney - an inactive director whose contract began on 20 Apr 2004 and was terminated on 10 Jul 2018.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 7 addresses this company registered, namely: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Woodham Road Healthcare Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address up until 28 Jul 2022.
A single entity owns all company shares (exactly 750 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.
Other active addresses
Address #4: 58a Grove Road, Addington, Christchurch, 8011 New Zealand
Physical & registered & service address used from 28 Jul 2022
Address #5: 58a Grove Road, Addington, Christchurch, 8011 New Zealand
Postal address used from 07 Feb 2023
Address #6: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 23 Nov 2023
Address #7: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 21 Mar 2024
Principal place of activity
443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Nov 2020 to 28 Jul 2022
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 04 Nov 2020
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Mar 2017 to 30 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Feb 2012 to 01 Mar 2017
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Apr 2011 to 22 Feb 2012
Address #6: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 05 Apr 2011
Address #7: 12 Main North Road, Christchurch
Physical & registered address used from 20 Apr 2004 to 30 Jan 2006
Basic Financial info
Total number of Shares: 750
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
01 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Tania |
Cashmere Christchurch 8022 New Zealand |
28 Jul 2014 - 01 Nov 2023 |
Individual | Cooper, Tania |
Cashmere Christchurch 8022 New Zealand |
28 Jul 2014 - 01 Nov 2023 |
Individual | Howard, Sarah Ellen |
Mount Pleasant Christchurch 8081 New Zealand |
12 Feb 2015 - 01 Nov 2023 |
Individual | Loming, Jennifer Dung Hung |
Sumner Christchurch 8081 New Zealand |
28 Apr 2023 - 01 Nov 2023 |
Individual | Loming, Jennifer Dung Hung |
Sumner Christchurch 8081 New Zealand |
28 Apr 2023 - 01 Nov 2023 |
Individual | Hawkes, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
28 Apr 2023 - 01 Nov 2023 |
Individual | Hawkes, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
28 Apr 2023 - 01 Nov 2023 |
Individual | Marsh, Andrew David |
Richmond Hill Christchurch 8081 New Zealand |
28 Apr 2023 - 01 Nov 2023 |
Individual | Gamble, Adrian Roger |
Sumner Christchurch 8081 New Zealand |
24 Jun 2008 - 01 Nov 2023 |
Individual | Gamble, Adrian Roger |
Sumner Christchurch 8081 New Zealand |
24 Jun 2008 - 01 Nov 2023 |
Individual | Gamble, Adrian Roger |
Sumner Christchurch 8081 New Zealand |
24 Jun 2008 - 01 Nov 2023 |
Individual | Mcsweeney, William Paul |
Christchurch New Zealand |
20 Apr 2004 - 17 Jul 2018 |
Individual | Gent, Peter |
Clifton Christchurch 8081 New Zealand |
28 Mar 2011 - 21 Mar 2013 |
Individual | Kerr, David |
Christchurch |
20 Apr 2004 - 24 Jun 2008 |
Individual | Roberts, Rhian Carrington |
Lincoln Lincoln 7608 New Zealand |
10 Mar 2009 - 12 Feb 2015 |
Director | Peter Gent |
Clifton Christchurch 8081 New Zealand |
28 Mar 2011 - 21 Mar 2013 |
Individual | Bartle, Alex |
Christchurch |
20 Apr 2004 - 27 Jun 2010 |
Andrew William Tucker - Director
Appointment date: 01 Nov 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Nov 2023
Adrian Roger Gamble - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 Nov 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Feb 2013
Tania Cooper - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Nov 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Feb 2016
Sarah Ellen Howard - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Nov 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2014
William Paul Mcsweeney - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 10 Jul 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Feb 2010
Rhian Carrington Roberts - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 01 Apr 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 14 Feb 2013
Peter Gent - Director (Inactive)
Appointment date: 10 Mar 2011
Termination date: 29 Mar 2013
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 10 Mar 2011
David Kerr - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 30 Jun 2008
Address: Christchurch,
Address used since 20 Apr 2004
Alex Bartle - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 01 Apr 2007
Address: Christchurch,
Address used since 20 Apr 2004
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Beckford Health Limited
Level 2, 329 Durham Street
Better Health North Canterbury Limited
Level 2, 329 Durham Street
Dr Oliver Setchell Limited
Level 4, 123 Victoria Street
Hillmed Health Limited
Level 2, 329 Durham Street
Menzmedical Limited
Level 4, 123 Victoria Street
Rmp Properties Limited
Level 4, 123 Victoria Street