Shortcuts

Te Huruhi Hauora Limited

Type: NZ Limited Company (Ltd)
9429035793809
NZBN
1387982
Company Number
Registered
Company Status
086035367
GST Number
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
132 Ocean View Road
Oneroa
Waiheke Island 1081
New Zealand
Physical & service & registered address used since 09 Feb 2015
132 Ocean View Road
Oneroa
Waiheke Island 1081
New Zealand
Delivery & postal address used since 29 Jun 2020

Te Huruhi Hauora Limited was registered on 04 Sep 2003 and issued an NZ business number of 9429035793809. This registered LTD company has been managed by 8 directors: Tipa Shane Compain - an active director whose contract started on 04 Sep 2003,
Judy Davis - an active director whose contract started on 14 Apr 2015,
Michael Karetai - an inactive director whose contract started on 14 Apr 2015 and was terminated on 01 Nov 2023,
Susan Joy Davis - an inactive director whose contract started on 14 Apr 2015 and was terminated on 09 Dec 2020,
Jonathon Kerei Royal - an inactive director whose contract started on 20 Sep 2013 and was terminated on 12 Dec 2014.
As stated in BizDb's database (updated on 14 Mar 2024), the company uses 1 address: 132 Ocean View Road, Oneroa, Waiheke Island, 1081 (type: office, delivery).
Up until 09 Feb 2015, Te Huruhi Hauora Limited had been using 210 Richmond Street, Thames as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Piritahi Hau Ora Trust (an other) located at Blackpool, Waiheke Island, Auckland postcode 1081. Te Huruhi Hauora Limited is categorised as "General practitioner - medical" (ANZSIC Q851120).

Addresses

Principal place of activity

132 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand


Previous addresses

Address #1: 210 Richmond Street, Thames, 3500 New Zealand

Registered address used from 08 Mar 2013 to 09 Feb 2015

Address #2: 210 Richmond Street, Thames New Zealand

Physical address used from 26 Feb 2007 to 09 Feb 2015

Address #3: 210 Richmond Street, Thames New Zealand

Registered address used from 26 Feb 2007 to 08 Mar 2013

Address #4: Red Cross Building, Oneroa, Waiheke Island 1240, Auckland

Physical address used from 08 Mar 2004 to 26 Feb 2007

Address #5: Red Cross Building, Oneroa, Waiheke Island 1240

Registered address used from 08 Mar 2004 to 26 Feb 2007

Address #6: 50 Coromandel Road, Palm Beach, Waiheke Island 1240, Auckland

Registered & physical address used from 04 Sep 2003 to 08 Mar 2004

Contact info
64 9 3723111
07 Feb 2019 Phone
admin@waihekemedical.co.nz
04 Feb 2024 nzbn-reserved-invoice-email-address-purpose
admin@oamc.co.nz
29 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.waihekemedical.co.nz/
04 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Piritahi Hau Ora Trust Blackpool
Waiheke Island, Auckland
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Korowai Hauora O Hauraki Incorporated
Company Number: 649648
Entity Te Korowai Hauora O Hauraki Incorporated
Company Number: 649648
Directors

Tipa Shane Compain - Director

Appointment date: 04 Sep 2003

Address: Kelston, Auckland, 0602 New Zealand

Address used since 01 Mar 2016


Judy Davis - Director

Appointment date: 14 Apr 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Nov 2023

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 14 Apr 2015


Michael Karetai - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 01 Nov 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 14 Apr 2015


Susan Joy Davis - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 09 Dec 2020

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 14 Apr 2015


Jonathon Kerei Royal - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 12 Dec 2014

Address: Rd 4, Paeroa, 3674 New Zealand

Address used since 20 Sep 2013


Vijendra Shiviwastow - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 28 Jun 2012

Address: Thames, 3500 New Zealand

Address used since 04 Sep 2003


Hugh Kininmonth - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 26 Jun 2012

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 04 Sep 2003


Diane Moss - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 26 Jun 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 04 Sep 2003

Nearby companies

He Yuan Limited
1 Tui Street

Talisman Consultants Limited
163 Oceanview Rd

Waiheke Pony Express Limited
163 Ocean View Road

Waiheke Realty (2008) Limited
161 Oceanview Road

Leankat Properties Limited
9 Tui St

Vino Vino Limited
9 Tui Street

Similar companies

Freud Gps Limited
18b Eastern Beach Road

Howick Health Services Limited
137 Clovelly Road

North Medical Limited
451 Riddell Road

Page Medical Services Limited
14 Island View Terrace

Prosthetic Processes Designer Smiles Limited
16 Cocklebay Road

Sanvi Educare Limited
114 Litten Road