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 23 Mar 2024, 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: 07 Jul 2023
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 | 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 | Kent, Rachel |
Hataitai Wellington 6021 New Zealand |
10 May 2006 - 04 Jul 2021 |
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
Heartland Rural Supplies Limited
2nd Floor
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
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