Auckland Pho Limited, a registered company, was launched on 27 May 2003. 9429035971955 is the New Zealand Business Number it was issued. The company has been managed by 38 directors: Aroha Blanche Hudson - an active director whose contract began on 01 Jul 2004,
Judy Joy Davis - an active director whose contract began on 02 Dec 2014,
Donna Marie Tamaariki - an active director whose contract began on 02 Nov 2015,
Lisa Christine Fuller - an active director whose contract began on 29 Mar 2016,
Lisa Christine Eskildsen - an active director whose contract began on 29 Mar 2016.
Last updated on 07 Jan 2021, the BizDb data contains detailed information about 1 address: 210 Khyber Pass Road, Grafton, Auckland, 1148 (category: registered, physical).
Auckland Pho Limited had been using 1/125 Grafton Rd, Grafton as their registered address up until 24 Oct 2013.
A total of 86 shares are allocated to 48 shareholders (48 groups). The first group includes 1 share (1.16 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1.16 per cent). Lastly the 3rd share allotment (1 share 1.16 per cent) made up of 1 entity.
Previous addresses
Address: 1/125 Grafton Rd, Grafton New Zealand
Registered & physical address used from 26 May 2008 to 24 Oct 2013
Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu
Registered address used from 26 Jul 2004 to 26 May 2008
Address: C/-healthwest Ltd, Waitakere Hospital, Lincoln Road, Waitakere City
Physical address used from 26 Jul 2004 to 26 May 2008
Address: C/- First Health, Level 1, Quay Tower, 29 Customs Street West, Auckland
Registered & physical address used from 27 May 2003 to 26 Jul 2004
Basic Financial info
Total number of Shares: 86
Annual return filing month: May
Annual return last filed: 14 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gillian Gee |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jayme Kitiona |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Valentina Kirova-veljanovska |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Maria Kekus |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Patricia Mitchell |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Vikas Sethi |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Purvi Sethi |
Auckland 2000 New Zealand |
12 Nov 2020 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Niomi Fleming |
63 Rosebank Rd Avondale Auckland 1026 New Zealand |
14 Oct 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Christine Lipyeat |
Auckland 1071 New Zealand |
31 May 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Mcleay Elizabeth |
Avondale Auckland 1026 New Zealand |
12 Nov 2015 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Lisa Christine Eskildsen |
Kohimarama Auckland 1071 New Zealand |
08 Nov 2017 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Alistair Somerville |
Auckland 1071 New Zealand |
31 May 2017 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Dr Haida Leung |
Auckland 1042 New Zealand |
01 Jun 2012 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Chi Hung Andy Watt |
Mt Roskill 1041 New Zealand |
28 Nov 2018 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Leonie Howie |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Denise Staples |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Linda Maguire |
Oneroa Waiheke Island New Zealand |
03 Sep 2008 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Michael Karetai |
Oneroa Waiheke Island New Zealand |
01 Sep 2008 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Kk Yam |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | David Hay |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Tony Svensen |
39 Layard St Avondale Auckland 1026 New Zealand |
06 Nov 2013 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Lucien Gabriel |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Judy Davis |
Blackpool New Zealand |
03 Nov 2008 - |
Shares Allocation #24 Number of Shares: 1 | |||
Individual | Dr Glenn Marriot |
Auckland 1022 New Zealand |
01 Jun 2012 - |
Shares Allocation #25 Number of Shares: 1 | |||
Individual | Hayley Rapson |
Mt Eden New Zealand |
26 Nov 2008 - |
Shares Allocation #26 Number of Shares: 1 | |||
Individual | Thomas Doo |
2 Blackett Crescent Meadowbank New Zealand |
06 Nov 2009 - |
Shares Allocation #27 Number of Shares: 1 | |||
Individual | Carolyn Sutton |
39 Layard St Avondale Auckland 1026 New Zealand |
06 Nov 2013 - |
Shares Allocation #28 Number of Shares: 1 | |||
Individual | Garsing Roger Wong |
Freemans Bay Auckland 1011 New Zealand |
28 Nov 2014 - |
Shares Allocation #29 Number of Shares: 1 | |||
Individual | Richard Davies |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Nov 2014 - |
Shares Allocation #30 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Healthwest Limited Shareholder NZBN: 9429038816635 |
Henderson Auckland 0610 New Zealand |
19 Jul 2004 - |
Shares Allocation #31 Number of Shares: 1 | |||
Individual | Michael Hewitt |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #32 Number of Shares: 1 | |||
Individual | Dr Andrew Grobler |
Ground Level 82 Symonds St Auckland 1010 New Zealand |
03 Dec 2010 - |
Shares Allocation #33 Number of Shares: 1 | |||
Individual | Anne Robinson |
Oneroa Waiheke Island New Zealand |
01 Sep 2008 - |
Shares Allocation #34 Number of Shares: 1 | |||
Individual | Wen-pei Margaret Chen |
Freemans Bay Auckland 1011 New Zealand |
28 Nov 2014 - |
Shares Allocation #35 Number of Shares: 1 | |||
Individual | Adele Robertson |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - |
Shares Allocation #36 Number of Shares: 1 | |||
Individual | Prudence Mcconnell |
Auckland 2000 New Zealand |
29 Nov 2018 - |
Shares Allocation #37 Number of Shares: 1 | |||
Individual | Angela Oakes |
Blockhouse Bay 0600 New Zealand |
28 Nov 2018 - |
Shares Allocation #38 Number of Shares: 1 | |||
Individual | Pam Hart |
63 Rosebank Rd Avondale Auckland 1026 New Zealand |
03 Dec 2010 - |
Shares Allocation #39 Number of Shares: 39 | |||
Other | Auckland Pho |
Grafton Auckland 1148 New Zealand |
14 Jun 2007 - |
Shares Allocation #40 Number of Shares: 1 | |||
Individual | Jenny Littlewood |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #41 Number of Shares: 1 | |||
Individual | Gerrtrud Leitch |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #42 Number of Shares: 1 | |||
Individual | Roger Leitch |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #43 Number of Shares: 1 | |||
Individual | Sue Matthews |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #44 Number of Shares: 1 | |||
Individual | Wellington Tan |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #45 Number of Shares: 1 | |||
Individual | Sharad Paul |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #46 Number of Shares: 1 | |||
Individual | Ian Rapson |
Auckland New Zealand |
14 Jun 2007 - |
Shares Allocation #47 Number of Shares: 1 | |||
Individual | Shobi Gopalakrishnan |
Blockhouse Bay 0600 New Zealand |
28 Nov 2018 - |
Shares Allocation #48 Number of Shares: 1 | |||
Individual | Beng-choo Tan |
Auckland New Zealand |
14 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anne Marie Davis |
464 Richardson Rd Mt Roskill Auckland 1041 New Zealand |
03 Dec 2010 - 14 Oct 2020 |
Individual | Rachel Falconer |
Ostend Waiheke Island 1971 New Zealand |
28 Nov 2018 - 17 Sep 2020 |
Individual | Fiona Hailstone |
Ostend Waiheke Island New Zealand |
26 Nov 2008 - 17 Sep 2020 |
Entity | Ngati Whatua O Orakei Health Clinic Limited Shareholder NZBN: 9429038455483 Company Number: 684823 |
Orakei Auckland 1071 New Zealand |
12 Dec 2013 - 14 Nov 2019 |
Individual | Lisa Holt |
Auckland New Zealand |
14 Jun 2007 - 14 Nov 2019 |
Individual | Lillian Van Alphen |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - 14 Nov 2019 |
Individual | Ivan Howie |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - 14 Nov 2019 |
Individual | Annemarie Hern |
Auckland 1010 New Zealand |
28 Nov 2014 - 08 Nov 2017 |
Individual | David Hoadley |
Avondale Auckland 1026 New Zealand |
28 Nov 2014 - 14 Nov 2016 |
Individual | Ian Scott |
Waiheke Island New Zealand |
26 Nov 2008 - 12 Nov 2015 |
Individual | Oktay Ozturk |
Ground Level 82 Symonds St Auckland 1010 New Zealand |
03 Dec 2010 - 12 Nov 2015 |
Individual | Kathleen Harris |
Three Kings Auckland 1042 New Zealand |
01 Dec 2014 - 12 Nov 2015 |
Individual | Dimitri Germanov |
Titirangi New Zealand |
26 Nov 2008 - 12 Nov 2015 |
Individual | Vicki Howes |
Ostend Waiheke Island 1081 New Zealand |
12 Nov 2015 - 08 Nov 2017 |
Individual | Jennifer Nairn |
Auckland New Zealand |
14 Jun 2007 - 08 Nov 2017 |
Individual | Janet Vaughan |
Three Kings Auckland 1042 New Zealand |
28 Nov 2014 - 08 Nov 2017 |
Individual | Rachel Henley |
Grey Lynn Auckland 1021 New Zealand |
14 Nov 2016 - 08 Nov 2017 |
Individual | Rachel Falconer |
Ostend Waiheke Island 1081 New Zealand |
19 Nov 2015 - 31 May 2017 |
Individual | Brian Thompson |
503 Blockhouse Bay Rd Auckland 0600 New Zealand |
29 Nov 2013 - 14 Nov 2016 |
Individual | Barnett Bond |
Ostend Waiheke Island New Zealand |
01 Sep 2008 - 01 Dec 2014 |
Individual | Faith Njuru |
256 Rosabank Rd Avondale Auckland 1026 New Zealand |
03 Dec 2010 - 28 Nov 2014 |
Individual | Carol Nicholson |
Ostend Waiheke Island New Zealand |
03 Nov 2008 - 28 Nov 2014 |
Individual | Jennifer Letts |
Wellesley Street Auckland New Zealand |
06 Nov 2009 - 19 Nov 2013 |
Individual | Hilary Perry |
452 Richmond Rd Grey Lynn Auckland 1002 New Zealand |
03 Dec 2010 - 01 Jun 2012 |
Individual | Carolyn Povey |
Mangere Bridge |
26 Nov 2008 - 12 Jan 2009 |
Individual | Leticia Isted |
Auckland New Zealand |
14 Jun 2007 - 28 Nov 2014 |
Individual | Judy Somerfield |
Auckland New Zealand |
14 Jun 2007 - 29 Nov 2013 |
Individual | Kathleen Harris |
St Heliers Auckland 1072 New Zealand |
14 Nov 2011 - 06 Nov 2013 |
Individual | Robyn Wilson |
Ostend New Zealand |
03 Nov 2008 - 06 Nov 2013 |
Individual | Stephanie Shennan |
Mt Albert New Zealand |
31 Oct 2008 - 06 Nov 2013 |
Individual | Jill Sole |
Auckland New Zealand |
14 Jun 2007 - 06 Nov 2013 |
Individual | Linda Hodson |
Ostend New Zealand |
03 Nov 2008 - 09 Nov 2012 |
Individual | Marilyn Low |
Waiheke Island New Zealand |
26 Nov 2008 - 01 Jun 2012 |
Individual | Lily Guilford |
Tahatai Rd Blackpool New Zealand |
03 Nov 2008 - 01 Jun 2012 |
Individual | Nikki Turner |
Ellerslie New Zealand |
26 Nov 2008 - 28 Oct 2011 |
Individual | Jonathan D'arcy |
Henderson New Zealand |
26 Nov 2008 - 28 Oct 2011 |
Individual | Christopher Morgan |
Oneroa Waiheke Island New Zealand |
01 Sep 2008 - 28 Oct 2011 |
Individual | Lucien Paul-robie |
Ostend Waiheke Island New Zealand |
31 Oct 2008 - 11 Nov 2010 |
Individual | Karen Henke |
Blackpool New Zealand |
03 Nov 2008 - 11 Nov 2010 |
Individual | Zaid Ali |
Sandringham New Zealand |
26 May 2008 - 11 Nov 2010 |
Entity | First Health Limited Shareholder NZBN: 9429039202598 Company Number: 476440 |
27 May 2003 - 19 Jul 2004 | |
Individual | Christine Hanne |
Howick |
26 May 2008 - 12 Jan 2009 |
Individual | Russell Smart |
Remuera Auckland |
14 Jun 2007 - 06 Nov 2009 |
Individual | Rosie Mok |
Auckland |
14 Jun 2007 - 12 Jan 2009 |
Individual | Lucien Paul-robie |
Ostend Waiheke Island |
20 Oct 2008 - 20 Oct 2008 |
Individual | Gillian Watson |
Auckland New Zealand |
14 Jun 2007 - 11 Nov 2010 |
Individual | Jennifer Letts |
Auckland 1024 New Zealand |
29 Nov 2013 - 28 Nov 2014 |
Individual | Myrle Ann Bunn |
Ostend New Zealand |
03 Nov 2008 - 12 Nov 2015 |
Entity | Ngati Whatua Orakei Whai Rawa Limited Shareholder NZBN: 9429038477362 Company Number: 678327 |
26 Nov 2008 - 12 Dec 2013 | |
Individual | Dr J P Link |
9 Belgium St Ostend Waiheke Island 1081 New Zealand |
03 Dec 2010 - 14 Nov 2016 |
Individual | Christopher Paltridge |
Parnell Auckland 1052 New Zealand |
12 Nov 2015 - 08 Nov 2017 |
Individual | Rosemary Burton |
Auckland New Zealand |
14 Jun 2007 - 09 Nov 2012 |
Individual | Judy Roberts |
535 Mt Albert Rd Mt Albert Auckland 1042 New Zealand |
03 Dec 2010 - 09 Nov 2012 |
Individual | Prudence Mcconnell |
Auckland 1010 New Zealand |
28 Nov 2014 - 14 Nov 2016 |
Individual | James Beetham |
Auckland New Zealand |
14 Jun 2007 - 14 Nov 2016 |
Entity | Ngati Whatua Orakei Whai Rawa Limited Shareholder NZBN: 9429038477362 Company Number: 678327 |
26 Nov 2008 - 12 Dec 2013 | |
Individual | Olympic Adams |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - 12 Nov 2015 |
Individual | Andrew Leung |
Auckland Auckland 1042 New Zealand |
14 Jun 2007 - 15 Nov 2012 |
Individual | Gary Collinson |
Auckland New Zealand |
14 Jun 2007 - 06 Nov 2013 |
Individual | Margaret Haines Scott |
Oneroa New Zealand |
03 Nov 2008 - 12 Nov 2015 |
Individual | Neeta Haribhai |
Grey Lynn Auckland 1021 New Zealand |
27 Mar 2017 - 14 Nov 2019 |
Individual | Megan Yates |
Ostend Waiheke Island 1081 New Zealand |
28 Nov 2014 - 08 Nov 2017 |
Individual | Sue Bielby |
Three Kings Auckland 1042 New Zealand |
28 Nov 2014 - 08 Nov 2017 |
Individual | Deva Sritharan |
Auckland New Zealand |
14 Jun 2007 - 06 Nov 2013 |
Individual | Kathleen Hutchison |
Auckland New Zealand |
14 Jun 2007 - 06 Nov 2013 |
Individual | Teresa Manahi |
Blackpool New Zealand |
03 Nov 2008 - 12 Nov 2015 |
Individual | James Lello |
785 Mt Eden Rd Mt Eden Auckland 1024 New Zealand |
06 Nov 2013 - 15 Mar 2018 |
Individual | Lorna Wood |
Auckland |
14 Jun 2007 - 06 Nov 2009 |
Individual | Shanthi Selvakumar |
503 Blockhouse Bay Rd Auckland 0600 New Zealand |
29 Nov 2013 - 14 Nov 2016 |
Individual | Carmel Built |
Auckland New Zealand |
14 Jun 2007 - 08 Nov 2017 |
Individual | Raj Dhana |
Auckland New Zealand |
14 Jun 2007 - 08 Nov 2017 |
Entity | First Health Limited Shareholder NZBN: 9429039202598 Company Number: 476440 |
27 May 2003 - 19 Jul 2004 | |
Individual | Tony Hanne |
Auckland |
14 Jun 2007 - 12 Jan 2009 |
Individual | Katrina Menara |
Waiheke Island New Zealand |
26 Nov 2008 - 06 Nov 2013 |
Individual | Bronwyn Wilson |
Lynfield New Zealand |
26 Nov 2008 - 08 Nov 2017 |
Individual | Stephanie Brunetti |
Onetangi Waiheke Island New Zealand |
26 Nov 2008 - 17 Sep 2020 |
Individual | Rebecca Potts |
Ostend New Zealand |
03 Nov 2008 - 17 Sep 2020 |
Individual | Linda Hodson |
Ostend Waiheke Island 1081 New Zealand |
01 Dec 2014 - 17 Sep 2020 |
Individual | Mila Hill |
Auckland New Zealand |
14 Jun 2007 - 15 May 2020 |
Individual | Kimberly Astley |
Epsom Auckland 1041 New Zealand |
28 Nov 2018 - 15 May 2020 |
Individual | Robert Kay |
Waiheke Island New Zealand |
08 Feb 2010 - 14 Nov 2019 |
Individual | Dr Charles Leslie |
452 Richmond Rd Gey Lynn Auckland 1021 New Zealand |
14 Nov 2016 - 14 Nov 2019 |
Individual | Debbie Palmer |
Auckland New Zealand |
14 Jun 2007 - 14 Nov 2019 |
Individual | Anne Mathieson |
Grey Lynn Auckland 1021 New Zealand |
28 Nov 2014 - 14 Nov 2019 |
Individual | Stella Mcfarlane |
Auckland New Zealand |
14 Jun 2007 - 20 Dec 2018 |
Individual | Rob Stewart |
Auckland New Zealand |
14 Jun 2007 - 28 Nov 2018 |
Individual | Dr Dermot Hurly |
Waiheke Island 1081 New Zealand |
01 Jun 2012 - 28 Nov 2018 |
Individual | Monique Pearce |
Farm Cove Auckland 2012 New Zealand |
28 Nov 2014 - 15 Mar 2018 |
Director | Lisa Christine Fuller |
Kohimarama Auckland 1071 New Zealand |
14 Nov 2016 - 08 Nov 2017 |
Individual | Phyllida Cotton-barker |
Auckland New Zealand |
14 Jun 2007 - 14 Nov 2019 |
Individual | Peter Sporle |
Claris Great Barrier Island 0991 New Zealand |
28 Nov 2014 - 14 Nov 2019 |
Individual | Paul Charlick |
452 Richmond Road Grey Lynn New Zealand |
06 Nov 2009 - 14 Nov 2019 |
Individual | Marilyn Low |
Ostend Waiheke Island 1081 New Zealand |
01 Dec 2014 - 14 Nov 2019 |
Aroha Blanche Hudson - Director
Appointment date: 01 Jul 2004
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 May 2016
Judy Joy Davis - Director
Appointment date: 02 Dec 2014
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 02 Dec 2014
Donna Marie Tamaariki - Director
Appointment date: 02 Nov 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Nov 2015
Lisa Christine Fuller - Director
Appointment date: 29 Mar 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Mar 2016
Lisa Christine Eskildsen - Director
Appointment date: 29 Mar 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Mar 2016
Alistair John Somerville - Director
Appointment date: 01 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2017
Chi-hung Andy Watt - Director
Appointment date: 04 Dec 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 04 Dec 2018
Kimberly Phillips - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 15 Aug 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 04 Dec 2018
Stella Ruth Mcfarlane - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 04 Dec 2018
Address: Nothcote, Auckland, 0627 New Zealand
Address used since 03 Dec 2013
James Martin Lello - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 19 Feb 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 03 Dec 2013
Carmel Mary Built - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 11 Apr 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 24 Apr 2009
James Robert Garfield Stewart - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 27 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 May 2016
Maree-ann Jensen - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 27 Mar 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 28 Oct 2014
Jens - Peter Link - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 31 Mar 2016
Address: Oneroa, Waiheke Isalnd, 1081 New Zealand
Address used since 02 Dec 2014
Ian Scott - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 02 Dec 2014
Address: Waiheke Island,
Address used since 02 Dec 2008
Kay Therese Mckelvie - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 02 Dec 2014
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 31 May 2012
Robert Kay - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 02 Dec 2014
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 06 Dec 2011
Teresa Marie Rangitukia Manahi - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 02 Dec 2014
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 06 Dec 2011
Sue Matthews - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 19 Feb 2014
Address: Lynfield, Auckland West, 1042 New Zealand
Address used since 20 Nov 2006
Andries Hendrik Grobler - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 19 Feb 2014
Address: Grafton, Auckland, 1010 New Zealand
Address used since 31 May 2012
Linita Manuatu - Director (Inactive)
Appointment date: 11 Nov 2009
Termination date: 04 Jun 2013
Address: Ponsonby, Auckland 1011,
Address used since 11 Nov 2009
Christopher Roy Bullen - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 02 Dec 2010
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Nov 2004
Rea Geoffrey Wikaira - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 01 Dec 2009
Address: Waiheke Island,
Address used since 18 Mar 2009
Russell Smart - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 01 Dec 2009
Address: Remuera,
Address used since 26 Feb 2008
James Edward Trevor Beetham - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 27 Jan 2009
Address: Epsom,
Address used since 04 Dec 2007
Carmel Mary Built - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 02 Dec 2008
Address: Greenlane, Auckland,
Address used since 17 Nov 2004
Shane Lindsay Scahill - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 02 Dec 2008
Address: Sandringham, Auckland West,
Address used since 17 Nov 2004
Phyllida Cotton-barker - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 26 Feb 2008
Address: Westmere, Auckland,
Address used since 06 Dec 2005
Sharad Prakash Paul - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 04 Dec 2007
Address: Hillsborough, Auckland West,
Address used since 06 Dec 2005
Welington Tan - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 04 Dec 2007
Address: Auckland 1005,
Address used since 06 Dec 2005
Guy Naden - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 12 Dec 2006
Address: Mt Albert, Auckland,
Address used since 17 Nov 2004
Stella Mcfarlane - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 12 Dec 2006
Address: Northcote, Auckland,
Address used since 17 Nov 2004
John Anthony Hanne - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 06 Dec 2005
Address: Howick, Auckland East,
Address used since 01 Jul 2004
John Anthony Hanne - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 01 Jul 2004
Address: Howick, Auckland,
Address used since 27 May 2003
Jonathan Edward Simon - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 01 Jul 2004
Address: Devonport, Auckland,
Address used since 27 May 2003
Jane Louise Williams - Director (Inactive)
Appointment date: 02 Dec 2003
Termination date: 01 Jul 2004
Address: Glenfield, Auckland,
Address used since 02 Dec 2003
David Michael Hoadley - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 05 Apr 2004
Address: Epsom, Auckland,
Address used since 27 May 2003
Anthony Thomas Cooke - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 14 Oct 2003
Address: Pukekohe, Auckland,
Address used since 27 May 2003
Cn Link Investment Limited
222 Khyber Pass Road
Gulf Design Architects Limited
2/231 Khyber Pass
Wahaha Limited
3 Huntly Avenue
Health Nutra Limited
3 Huntly Avenue
Ccc 2005 Limited
Level 5
195 Joint Venture Limited
195 Khyber Pass Road