Procare Fresh Minds Limited, a registered company, was started on 27 Jan 2004. 9429035571056 is the number it was issued. "Clinical psychology service" (ANZSIC Q853920) is how the company was classified. This company has been supervised by 13 directors: Allan Moffitt - an active director whose contract began on 26 Feb 2016,
Bindi Norwell - an active director whose contract began on 14 Apr 2021,
Stephen Webber - an inactive director whose contract began on 26 Jul 2021 and was terminated on 07 Nov 2023,
Tony Andrew Wai - an inactive director whose contract began on 01 Jul 2017 and was terminated on 25 Jul 2021,
Steven John Boomert - an inactive director whose contract began on 01 Oct 2013 and was terminated on 31 Dec 2020.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (category: registered, physical).
Procare Fresh Minds Limited had been using Level Two, 110 Stanley Street, Grafton, Auckland as their registered address until 16 Dec 2020.
Former names for this company, as we identified at BizDb, included: from 27 Jan 2004 to 26 Nov 2018 they were named Procare Psychological Services Limited.
A single entity owns all company shares (exactly 113808 shares) - Procare Network Partnerships Limited - located at 1010, 12-16 Nicholls Lane, Parnell, Auckland.
Principal place of activity
Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 New Zealand
Previous address
Address #1: Level Two, 110 Stanley Street, Grafton, Auckland New Zealand
Registered & physical address used from 27 Jan 2004 to 16 Dec 2020
Basic Financial info
Total number of Shares: 113808
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 113808 | |||
Entity (NZ Limited Company) | Procare Network Partnerships Limited Shareholder NZBN: 9429047528949 |
12-16 Nicholls Lane, Parnell Auckland 1010 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 |
27 Jan 2004 - 05 Jul 2019 | |
Entity | Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 |
110 Stanley Street Grafton, Auckland |
27 Jan 2004 - 05 Jul 2019 |
Entity | Health Innovations Holdings Limited Shareholder NZBN: 9429037749972 Company Number: 927854 |
15 May 2006 - 14 Dec 2011 | |
Entity | Health Innovations Holdings Limited Shareholder NZBN: 9429037749972 Company Number: 927854 |
15 May 2006 - 14 Dec 2011 |
Ultimate Holding Company
Allan Moffitt - Director
Appointment date: 26 Feb 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 26 Feb 2016
Bindi Norwell - Director
Appointment date: 14 Apr 2021
Address: Epsom, Auckland, 1051 New Zealand
Address used since 14 Apr 2021
Stephen Webber - Director (Inactive)
Appointment date: 26 Jul 2021
Termination date: 07 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jul 2021
Tony Andrew Wai - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 25 Jul 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Jul 2017
Steven John Boomert - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 31 Dec 2020
Address: Auckland, 1010 New Zealand
Address used since 01 Oct 2013
Dennis Edward Baty - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Oct 2013
Liam Sheridan - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 29 Jan 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2015
Catherine Rose Abel-pattinson - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 08 Jul 2014
Address: Rd 4, Pukekohe, New Zealand
Address used since 01 Oct 2013
Peter David Hunter - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 01 Oct 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Oct 2004
Jonathan Edward Fox - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 01 Oct 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2012
Douglas Gillanders - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 01 Oct 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2012
Thomas Harry Marshall - Director (Inactive)
Appointment date: 27 Jan 2004
Termination date: 31 Dec 2011
Address: Remuera, Auckland,
Address used since 27 Jan 2004
Bruce Griffith Burton - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 15 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2004
Merit Capital Limited
Level 7, 57 Symonds St
Aitken Design Limited
Level 7, 57 Symonds St
Quality Contracting Limited
Level 7, 57 Symonds St
Matos Holdings Limited
Level 7, 57 Symonds St
Hallmark Enterprises Limited
Level 7, 57 Symonds St
Crjc Holdings Limited
First Floor
Anna Hinehou Limited
Level 5, 64 Khyber Pass Road
April Trenberth Psychological Services Limited
28 Bath Street
Dos Lunas Limited
C/-john Norton
Mindset Limited
Suite 106, 100 Parnell Road
Psychology Practice Limited
2/3 Arawa Street
Rb Associates Limited
Level 1, 171 Hobson Street