Shortcuts

Procare Health (pho) Limited

Type: NZ Limited Company (Ltd)
9429035995449
NZBN
1301340
Company Number
Registered
Company Status
085185039
GST Number
Current address
Part Lvl 1, Bldg 1
12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Dec 2020

Procare Health (Pho) Limited, a registered company, was incorporated on 14 May 2003. 9429035995449 is the NZ business identifier it was issued. The company has been managed by 39 directors: Tevita Filisonu'u Funaki - an active director whose contract started on 08 Feb 2011,
Jodie Jane O'sullivan - an active director whose contract started on 13 Feb 2018,
Ann Teresa Davis - an active director whose contract started on 01 Feb 2022,
Sarah Aroha Mary Kinred - an active director whose contract started on 01 Apr 2022,
Sally Maria Dalhousie - an active director whose contract started on 01 Jul 2022.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (type: registered, physical).
Procare Health (Pho) Limited had been using Level 2, 110 Stanley Street, Parnell, Auckland as their registered address up until 16 Dec 2020.
Other names used by this company, as we managed to find at BizDb, included: from 29 Oct 2010 to 02 Apr 2019 they were named Procare Networks Limited, from 24 Feb 2004 to 29 Oct 2010 they were named Procare Network Auckland Limited and from 14 May 2003 to 24 Feb 2004 they were named Primary Health Network For Auckland Limited.
A single entity controls all company shares (exactly 100 shares) - Procare Network Limited - located at 1010, 12-16 Nicholls Lane, Parnell, Auckland.

Addresses

Previous address

Address: Level 2, 110 Stanley Street, Parnell, Auckland New Zealand

Registered & physical address used from 14 May 2003 to 16 Dec 2020

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Co-operative Company) Procare Network Limited
Shareholder NZBN: 9429038596513
12-16 Nicholls Lane, Parnell
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Procare Network Limited
Name
Coop
Type
650461
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tevita Filisonu'u Funaki - Director

Appointment date: 08 Feb 2011

Address: Massey, Auckland, 0614 New Zealand

Address used since 27 Nov 2015


Jodie Jane O'sullivan - Director

Appointment date: 13 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Feb 2018


Ann Teresa Davis - Director

Appointment date: 01 Feb 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 01 Feb 2022


Sarah Aroha Mary Kinred - Director

Appointment date: 01 Apr 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Apr 2022


Sally Maria Dalhousie - Director

Appointment date: 01 Jul 2022

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 01 Jul 2022


Braden James Te Ao - Director

Appointment date: 01 Apr 2023

Address: Auckland, 0602 New Zealand

Address used since 01 Apr 2023


Stephanie Louise Taylor - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 31 Dec 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2021


Taima Campbell - Director (Inactive)

Appointment date: 08 Dec 2017

Termination date: 23 Jun 2022

Address: Grafton, Auckland, 1010 New Zealand

Address used since 08 Dec 2017


Neil James Herrick Hefford - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 11 Nov 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 Oct 2009


Renee Newman - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Dec 2020

Address: Forrest Hill, North Shore, 0620 New Zealand

Address used since 12 Nov 2010


Lesley Anne Going - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 31 Dec 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2011


June Ngahiwi Mccabe - Director (Inactive)

Appointment date: 03 Jun 2014

Termination date: 31 Dec 2020

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 27 Nov 2015


John Marsden - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 31 Oct 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 27 Nov 2015


Sam Fuimaono - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 25 Sep 2018

Address: Manukau, Auckland, 2104 New Zealand

Address used since 27 Nov 2015


Kim Bannister - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 04 Dec 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 12 Nov 2010


Patience Orangi Te A0 - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 29 Nov 2017

Address: Papakura, 2110 New Zealand

Address used since 05 Nov 2013


Jane Holden - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 29 May 2014

Address: Russell, Bay Ofislands, New Zealand

Address used since 12 Nov 2010


Tiraha Ngerengere - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 20 Dec 2013

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 01 Nov 2010


Harley Edward Aish - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 19 Nov 2013

Address: Mt Eden, Auckland,

Address used since 14 May 2003


Kere Cookson-ua - Director (Inactive)

Appointment date: 05 Jun 2012

Termination date: 26 Mar 2013

Address: 83 Halsey Street, Auckland, 1010 New Zealand

Address used since 05 Jun 2012


Gary Brown - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 26 Mar 2012

Address: Kelston, Waitakere, New Zealand

Address used since 12 Nov 2010


Peter Didsbury - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 22 Feb 2011

Address: St Heliers, Auckland, New Zealand

Address used since 12 Nov 2010


Peter David Hunter - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 01 Nov 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Oct 2004


Ben Taufua - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 01 Nov 2010

Address: Papatoetoe, Auckland,

Address used since 13 Oct 2003


Margaret Horsburgh - Director (Inactive)

Appointment date: 15 Mar 2005

Termination date: 01 Nov 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 29 Oct 2009


Megan Nancy Tunks - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 01 Nov 2010

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 29 Oct 2009


Dalus Augustine Kent - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 01 Nov 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2007


Rachel Madsen - Director (Inactive)

Appointment date: 25 Jun 2009

Termination date: 01 Nov 2010

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 29 Oct 2009


Karyn Michelle Seagar - Director (Inactive)

Appointment date: 29 Dec 2004

Termination date: 30 Nov 2008

Address: St Johns, Auckland,

Address used since 29 Dec 2004


Douglas John Gillanders - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 31 Dec 2007

Address: Glendowie, Auckland,

Address used since 13 Oct 2003


Rhys Jones - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 31 May 2005

Address: Grafton, Auckland,

Address used since 13 Oct 2003


Louise Cosgriff - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 15 Mar 2005

Address: Remuera,

Address used since 13 Oct 2003


Michelle Meyer - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 30 Jun 2004

Address: Forrest Hill, Auckland,

Address used since 13 Oct 2003


Anthony Noy Frankham - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: Orakei, Auckland,

Address used since 14 May 2003


Peter Bernard Didsbury - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: St Heliers, Auckland,

Address used since 14 May 2003


Christopher Denis Stanley Boberg - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: Takapuna, Auckland,

Address used since 14 May 2003


Douglas Donald Baird - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: Herne Bay, Auckland,

Address used since 14 May 2003


Jane Elizabeth Holden - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: Takapuna, Auckland,

Address used since 14 May 2003


Thomas Harry Marshall - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 13 Oct 2003

Address: Remuera, Auckland,

Address used since 14 May 2003

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