Shortcuts

Woodham Road Healthcare Limited

Type: NZ Limited Company (Ltd)
9429035454366
NZBN
1502079
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 1, 567 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 21 Feb 2017
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 14 Feb 2018
443 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Postal address used since 03 Feb 2021

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.

Addresses

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

Contact info
64 03 5956504
Phone
admin@anthempartners.co.nz
07 Feb 2023 Email
bcfaadmin@beckandcaul.co.nz
03 Feb 2021 Email
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Tania Cashmere
Christchurch
8022
New Zealand
Individual Cooper, Tania Cashmere
Christchurch
8022
New Zealand
Individual Howard, Sarah Ellen Mount Pleasant
Christchurch
8081
New Zealand
Individual Loming, Jennifer Dung Hung Sumner
Christchurch
8081
New Zealand
Individual Loming, Jennifer Dung Hung Sumner
Christchurch
8081
New Zealand
Individual Hawkes, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Hawkes, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Marsh, Andrew David Richmond Hill
Christchurch
8081
New Zealand
Individual Gamble, Adrian Roger Sumner
Christchurch
8081
New Zealand
Individual Gamble, Adrian Roger Sumner
Christchurch
8081
New Zealand
Individual Gamble, Adrian Roger Sumner
Christchurch
8081
New Zealand
Individual Mcsweeney, William Paul Christchurch

New Zealand
Individual Gent, Peter Clifton
Christchurch
8081
New Zealand
Individual Kerr, David Christchurch
Individual Roberts, Rhian Carrington Lincoln
Lincoln
7608
New Zealand
Director Peter Gent Clifton
Christchurch
8081
New Zealand
Individual Bartle, Alex Christchurch
Directors

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

Nearby companies

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

Similar companies

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