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.
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
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 | Period |
---|---|---|---|
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 |
02 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 |
12 Feb 2003 - 02 Jun 2011 | |
Entity | Fernbow No.2 Limited Shareholder NZBN: 9429034300022 Company Number: 1769678 |
07 Nov 2014 - 08 Jun 2016 | |
Entity | Xrhg Limited Shareholder NZBN: 9429036357994 Company Number: 1234884 |
12 Feb 2003 - 02 Jun 2011 | |
Entity | Fernbow No.2 Limited Shareholder NZBN: 9429034300022 Company Number: 1769678 |
07 Nov 2014 - 08 Jun 2016 |
Ultimate Holding Company
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
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