Manuka Health Centre Limited, a registered company, was registered on 08 Mar 2004. 9429035540526 is the business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. The company has been managed by 3 directors: Susanna Kent - an active director whose contract started on 01 Apr 2004,
Jane Catherine Knight - an active director whose contract started on 10 Feb 2017,
Mark Austin - an inactive director whose contract started on 08 Mar 2004 and was terminated on 10 Feb 2017.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 11 Hector Street, Petone, Lower Hutt, 5012 (type: postal, office).
Manuka Health Centre Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their registered address up until 14 Jun 2017.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Principal place of activity
11 Hector Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand
Registered & physical address used from 25 Jun 2008 to 14 Jun 2017
Address #2: 11 Hector St, Petone, Lower Hutt
Registered & physical address used from 08 Mar 2004 to 25 Jun 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Royds, Brian |
Mount Victoria Wellington 6011 New Zealand |
28 Mar 2005 - |
| Individual | Kent, Susanna |
Mount Victoria Wellington 6011 New Zealand |
28 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Knight, Jane Catherine |
Kelburn Wellington 6012 New Zealand |
10 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kent, Rachel |
Hataitai Wellington 6021 New Zealand |
10 May 2006 - 04 Jul 2021 |
| Individual | Austin, Jonathan Edward |
Korokoro Lower Hutt 5012 New Zealand |
05 May 2011 - 10 Feb 2017 |
| Individual | Kent, Rachel |
Hataitai Wellington 6021 New Zealand |
10 May 2006 - 04 Jul 2021 |
| Individual | Laufkotter, Peter |
Motueka New Zealand |
03 Sep 2009 - 05 May 2011 |
| Individual | Austin, Shelley |
Petone Lower Hutt New Zealand |
08 Mar 2004 - 05 May 2011 |
| Other | Lawguard Trustee Ltd | 28 Mar 2005 - 27 Jun 2010 | |
| Other | Null - Lawguard Trustee Ltd | 28 Mar 2005 - 27 Jun 2010 | |
| Individual | Royds, Brian |
Woburn Lower Hutt |
08 Mar 2004 - 10 May 2006 |
| Individual | Austin, Mark |
Alicetown Lower Hutt 5010 New Zealand |
08 Mar 2004 - 10 Feb 2017 |
Susanna Kent - Director
Appointment date: 01 Apr 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jul 2016
Jane Catherine Knight - Director
Appointment date: 10 Feb 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Feb 2017
Mark Austin - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 10 Feb 2017
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 17 Jul 2015
Amelia Connell Consultant Limited
21 Andrews Avenue
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
David Yum Limited
2nd Floor
Approved Rentals Limited
21-23 Andrews Avenue
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Kopata Medical Centre Limited
Kopata Medical Centre
Nz Physician Services Limited
Level 1, Suite 7a, 5 Wakefield Street
Otaki Family Medicine Limited
16 Willoughby Street
Srg Limited
Chartered Accountants
The Silverstream Medical Centre Limited
1st Floor, 8 Raroa Road