Totara Health Limited was started on 05 Sep 2003 and issued an NZBN of 9429035786993. This registered LTD company has been supervised by 10 directors: Sandra Robyn Jessop - an active director whose contract began on 05 Sep 2003,
Howard Mitchell Dickson - an active director whose contract began on 05 Sep 2003,
Rachel Elizabeth Monk - an active director whose contract began on 21 Jun 2009,
Bryce Wenetia Allen Kihirini - an active director whose contract began on 01 Apr 2022,
Margaret Alana Riley - an active director whose contract began on 04 Sep 2023.
As stated in our information (updated on 25 Apr 2024), this company uses 5 addresess: Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (service address),
403 Nelson Street North, Hastings, Hastings, 4122 (delivery address),
Business H Q, 308 Queen Street East, Hastings, 4122 (registered address) among others.
Up until 14 Oct 2019, Totara Health Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
A total of 60 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Isystems Limited (an entity) located at Onekawa, Napier postcode 4110.
Another group consists of 1 shareholder, holds 5% shares (exactly 3 shares) and includes
Perenara Kihirini Whanau Trust - located at Hastings.
The third share allocation (3 shares, 5%) belongs to 1 entity, namely:
Riley, Margaret Alana, located at Rd 14, Kahuranaki (an individual). Totara Health Limited is categorised as "Clinic - medical - general practice" (ANZSIC Q851110).
Other active addresses
Address #4: 403 Nelson Street North, Hastings, Hastings, 4122 New Zealand
Delivery address used from 04 Mar 2020
Address #5: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 16 Nov 2023
Principal place of activity
403 Nelson Street North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Jun 2016 to 14 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Mar 2013 to 08 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 07 Apr 2011 to 04 Mar 2013
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Apr 2011 to 08 Jun 2016
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 07 Apr 2009 to 07 Apr 2011
Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 07 Apr 2005 to 07 Apr 2009
Address #7: Denton Donovan Limited, 405 King Street North, Hastings
Registered & physical address used from 05 Sep 2003 to 07 Apr 2005
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Isystems Limited Shareholder NZBN: 9429036908226 |
Onekawa Napier 4110 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 3 | |||
Other (Other) | Perenara Kihirini Whanau Trust |
Hastings 4120 New Zealand |
23 Mar 2024 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Riley, Margaret Alana |
Rd 14 Kahuranaki 4295 New Zealand |
23 Oct 2023 - |
Shares Allocation #4 Number of Shares: 43 | |||
Individual | Jessop, Sandra Robyn |
Hastings New Zealand |
05 May 2005 - |
Individual | Towers, Patrick David |
Wanganui New Zealand |
05 May 2005 - |
Individual | Dickson, Howard Mitchell |
Hastings New Zealand |
05 May 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Jessop, Sandra Robyn |
Hastings |
05 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kihirini, Bryce Wenetia Allen |
Raureka Hastings 4120 New Zealand |
18 Aug 2022 - 23 Mar 2024 |
Director | Monk, Rachel Elizabeth |
Pirimai Napier 4112 New Zealand |
02 Feb 2016 - 23 Mar 2024 |
Individual | Wiggins, Murray George |
Flaxmere Hastings |
05 Sep 2003 - 05 May 2005 |
Entity | Gorst Holdings Limited Shareholder NZBN: 9429050586165 Company Number: 8376780 |
07 Jun 2022 - 18 Aug 2022 | |
Individual | Foster, Emma Sarah Jane |
Havelock North Havelock North 4130 New Zealand |
02 Feb 2016 - 09 Apr 2019 |
Entity | Gorst Holdings Limited Shareholder NZBN: 9429050586165 Company Number: 8376780 |
Havelock North Havelock North 4130 New Zealand |
07 Jun 2022 - 18 Aug 2022 |
Individual | Duck, Brendan James |
Rd 12 Havelock North 4294 New Zealand |
02 Feb 2016 - 07 Jun 2022 |
Individual | Kershaw, Peter John |
Havelock North |
05 Sep 2003 - 09 Mar 2006 |
Individual | Foote, Susanne Jane |
Hastings New Zealand |
31 Mar 2008 - 12 May 2015 |
Individual | Dickson, Howard Mitchell |
Hastings |
05 Sep 2003 - 05 May 2005 |
Individual | Foote, Stuart David |
Hastings New Zealand |
05 Sep 2003 - 12 May 2015 |
Sandra Robyn Jessop - Director
Appointment date: 05 Sep 2003
Address: Hastings, 4120 New Zealand
Address used since 10 Mar 2016
Howard Mitchell Dickson - Director
Appointment date: 05 Sep 2003
Address: Hastings, 4120 New Zealand
Address used since 10 Mar 2016
Rachel Elizabeth Monk - Director
Appointment date: 21 Jun 2009
Address: Pirimai, Napier, 4112 New Zealand
Address used since 21 Jun 2009
Bryce Wenetia Allen Kihirini - Director
Appointment date: 01 Apr 2022
Address: Raureka, Hastings, 4120 New Zealand
Address used since 01 Apr 2022
Margaret Alana Riley - Director
Appointment date: 04 Sep 2023
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 04 Sep 2023
Shane Anthony Gorst - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 01 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2022
Brendan James Duck - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 23 Feb 2022
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 May 2015
Emma Sarah Jane Foster - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 13 Jun 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 May 2015
Stuart David Foote - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 31 Dec 2013
Address: Hastings, 4122 New Zealand
Address used since 31 Mar 2008
Peter John Kershaw - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 13 Sep 2006
Address: Havelock North,
Address used since 05 Sep 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Globutronix Limited
18 Beach Road
Hawkes Bay Wellness Centre Limited
536 Kennedy Road
Horsham Consulting Limited
507 Eastbourne Street West
Te Mata Peak Practice Limited
Whk
Tuki Tuki Medical Limited
Brown Webb Richardson
Unity Specialists And Ultrasound Limited
106a Kennedy Road