Shortcuts

Green Cross Health Medical Limited

Type: NZ Limited Company (Ltd)
9429036134861
NZBN
1274993
Company Number
Registered
Company Status
Current address
First Floor
124 Vautier Street
Napier
Other address (Address For Share Register) used since 27 Nov 2006
Grnd Flr, Bldng B, Millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) address used since 12 May 2017
Grnd Flr, Bldng B, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 22 May 2017

Green Cross Health Medical Limited was started on 12 Feb 2003 and issued an NZ business identifier of 9429036134861. This registered LTD company has been managed by 23 directors: Wayne John Woolrich - an active director whose contract began on 12 Apr 2021,
Kalpana Goundar - an active director whose contract began on 16 Feb 2024,
Benjamin Dollar Doshi - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Jan 2024,
Ashley John Revell - an inactive director whose contract began on 09 Oct 2018 and was terminated on 12 Apr 2021,
Stephen John Browning - an inactive director whose contract began on 12 Apr 2016 and was terminated on 29 May 2019.
According to the BizDb data (updated on 07 Apr 2024), this company uses 4 addresses: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
Grnd Flr, Bldng B, 602 Great South Road,, Ellerslie, Auckland, 1051 (physical address),
Grnd Flr, Bldng B, 602 Great South Road,, Ellerslie, Auckland, 1051 (registered address) among others.
Until 22 May 2017, Green Cross Health Medical Limited had been using First Floor, 124 Vautier Street, Napier as their registered address.
BizDb found old names used by this company: from 12 Feb 2003 to 28 Jan 2016 they were called Radius Medical Limited.
A total of 5456364 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5456364 shares are held by 1 entity, namely:
Green Cross Health Limited (an entity) located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland postcode 1051.

Addresses

Other active addresses

Address #4: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 21 Mar 2024

Previous addresses

Address #1: First Floor, 124 Vautier Street, Napier New Zealand

Registered & physical address used from 04 Dec 2006 to 22 May 2017

Address #2: 12 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 29 Aug 2005 to 04 Dec 2006

Address #3: Level 1, 30 Munroe Street, Napier

Physical & registered address used from 06 Apr 2004 to 29 Aug 2005

Address #4: Level 1, 12 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 19 Aug 2003 to 06 Apr 2004

Address #5: Cnr Wharf Street & Durham Street, Tauranga

Physical & registered address used from 12 Feb 2003 to 19 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 5456364

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5456364
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884
Entity Fernbow No.2 Limited
Shareholder NZBN: 9429034300022
Company Number: 1769678

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Wayne John Woolrich - Director

Appointment date: 12 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 12 Apr 2021


Kalpana Goundar - Director

Appointment date: 16 Feb 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Feb 2024

Address: Rd 3, Drury, 2579 New Zealand

Address used since 16 Feb 2024


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Jan 2024

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Ashley John Revell - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 12 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 09 Oct 2018


Stephen John Browning - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Apr 2016


Grant Clayton Bai - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Roger Bowie - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 19 May 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Oct 2014


David Keith Collins - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 29 Apr 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 09 Oct 2014


Adri Isbister - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 23 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2010


Grant Clayton Bai - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 09 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Vivek Singh - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 06 Jun 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Jun 2013


Alan Hugh Wham - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Aug 2012


Frank Martin Janssen - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 05 Oct 2010

Address: Rd1, Kumeu 0891,

Address used since 12 Mar 2010


Michael John Boersen - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 12 Mar 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2007


Mary Jill Gardiner - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 21 Nov 2008

Address: Orakei, Auckland,

Address used since 24 Oct 2008


Murray Wallace Davies - Director (Inactive)

Appointment date: 06 Aug 2007

Termination date: 10 Oct 2008

Address: Tauranga,

Address used since 06 Aug 2007


Thomas Haines Wilson - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 06 Aug 2007

Address: Mt Maunganui,

Address used since 19 Dec 2005


Anthony William Edwards - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 27 Apr 2007

Address: Napier,

Address used since 04 Jul 2003


Ian Andrew Nugent - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 27 Apr 2007

Address: Parnell, Auckland,

Address used since 29 Apr 2005


Simon Robert Bednarek - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 30 Mar 2007

Address: Greenmeadows, Hawkes Bay,

Address used since 22 Dec 2006


Robin Craig Skeggs - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 07 Nov 2005

Address: Mt Albert,

Address used since 29 Apr 2005


Scott Brian Lee - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 30 Mar 2005

Address: Ellerslie, Auckland,

Address used since 03 Jul 2003


Simon Robert Bednarek - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 01 Oct 2004

Address: Taradale, Napier,

Address used since 04 Jul 2003

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre