Shortcuts

Procare Fresh Minds Limited

Type: NZ Limited Company (Ltd)
9429035571056
NZBN
1477588
Company Number
Registered
Company Status
087111752
GST Number
Q853920
Industry classification code
Clinical Psychology Service
Industry classification description
Current address
Part Lvl 1, Bldg 1
12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Postal & office & delivery address used since 27 Nov 2020
Part Lvl 1, Bldg 1
12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Dec 2020

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.

Addresses

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

Contact info
64 9 3746949
18 Mar 2019 Phone
apqueries@procare.co.nz
Email
www.freshminds.co.nz
18 Mar 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
110 Stanley Street
Grafton, Auckland
Entity Health Innovations Holdings Limited
Shareholder NZBN: 9429037749972
Company Number: 927854
Entity Health Innovations Holdings Limited
Shareholder NZBN: 9429037749972
Company Number: 927854

Ultimate Holding Company

26 Nov 2015
Effective Date
Procare Network Limited
Name
Coop
Type
650461
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
110 Stanley Street
Grafton, Auckland New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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