Shortcuts

Access Community Health Limited

Type: NZ Limited Company (Ltd)
9429036611317
NZBN
1190930
Company Number
Registered
Company Status
Current address
602b Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 01 Oct 2015
Level 4, 106-110 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Service & physical address used since 02 Oct 2018
Level 4, 106-110 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 27 Jun 2023

Access Community Health Limited, a registered company, was registered on 19 Feb 2002. 9429036611317 is the NZBN it was issued. The company has been run by 28 directors: Androulla Kotrotsos - an active director whose contract started on 01 Feb 2022,
Simon Cox - an active director whose contract started on 28 Feb 2023,
Benjamin Dollar Doshi - an inactive director whose contract started on 02 Oct 2019 and was terminated on 28 Feb 2023,
Alison Sandra Van Wyk - an inactive director whose contract started on 28 Aug 2018 and was terminated on 01 Feb 2022,
Stephen John Browning - an inactive director whose contract started on 12 Apr 2016 and was terminated on 29 May 2019.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 (registered address),
Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 (physical address),
Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 (service address),
602B Great South Road, Ellerslie, Auckland, 1051 (registered address) among others.
Access Community Health Limited had been using 57 Willis Street, Wellington Central, Wellington as their registered address until 01 Oct 2015.
More names for this company, as we found at BizDb, included: from 19 Feb 2002 to 31 Mar 2017 they were named Access Homehealth Limited.
One entity controls all company shares (exactly 3000000 shares) - Access Hauora Group Limited - located at 5012, Petone, Lower Hutt.

Addresses

Previous addresses

Address #1: 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 18 Apr 2011 to 01 Oct 2015

Address #2: 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 14 Apr 2011 to 02 Oct 2018

Address #3: 186-190 Willis Street, Wellington New Zealand

Registered address used from 26 Sep 2008 to 18 Apr 2011

Address #4: 186-190 Willis Street, Wellington New Zealand

Physical address used from 26 Sep 2008 to 14 Apr 2011

Address #5: 30 Hawkestone Street, Thorndon, Wellington

Registered & physical address used from 19 Feb 2002 to 26 Sep 2008

Contact info
www.access.org.nz
24 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Entity (NZ Limited Company) Access Hauora Group Limited
Shareholder NZBN: 9429051032128
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Entity Rural Women New Zealand Incorporated
Company Number: 215635
Entity Rural Women New Zealand Incorporated
Company Number: 215635

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Androulla Kotrotsos - Director

Appointment date: 01 Feb 2022

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 01 Feb 2022


Simon Cox - Director

Appointment date: 28 Feb 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 28 Feb 2023


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 28 Feb 2023

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Alison Sandra Van Wyk - Director (Inactive)

Appointment date: 28 Aug 2018

Termination date: 01 Feb 2022

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 28 Aug 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


Simon George Lipscombe - Director (Inactive)

Appointment date: 17 Dec 2015

Termination date: 28 Aug 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 17 Dec 2015


David Keith Collins - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 29 Apr 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 01 Dec 2014


Graeme John Titcombe - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 17 Dec 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2014


John Stanford Ayling - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Nov 2014

Address: Toko Ngawa Drive, R.d.2, Motueka,

Address used since 01 Jul 2007


Ian Greig Moore - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 30 Nov 2014

Address: 113 Upper Hook Road, Waimate,

Address used since 10 Mar 2010


Elizabeth Mary Evans - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Nov 2014

Address: Rd 6, Blenheim, 7276 New Zealand

Address used since 01 Sep 2011


Marie Appleton - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Nov 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Sep 2011


Pamela Romsos Storey - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 30 Nov 2014

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 01 Jan 2013


David Edward Hackston - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 30 Nov 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jan 2013


Wendy Elizabeth Mcgowan - Director (Inactive)

Appointment date: 23 Jan 2014

Termination date: 30 Nov 2014

Address: Rd 6, Rotorua, 3096 New Zealand

Address used since 23 Jan 2014


Josephine Helen Gravit - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2014

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 29 Oct 2009


Susan Betty Higgins - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Jun 2014

Address: Rd 1, Wakefield, 7095 New Zealand

Address used since 01 Sep 2011


Anne Frances Paterson - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 30 Jun 2014

Address: Rd 6, Rotorua, 3096 New Zealand

Address used since 01 Nov 2013


Olive Jean Webb - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2012

Address: Cordy's Road, Darfield, Canterbury,

Address used since 01 Jul 2008


Ellen Ann Ramsay - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 01 Sep 2011

Address: Palmerston, Otago,

Address used since 19 Feb 2002


Margaret Agnes Chapman - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Sep 2010

Address: Rd 21, Geraldine,

Address used since 01 Oct 2007


Edward Douglas Langford - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 08 Mar 2010

Address: Thorndon, Wellington,

Address used since 19 Feb 2002


Margaret Mary Millard - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 31 Jul 2008

Address: Palmerston North,

Address used since 19 Feb 2002


Margaret Moir - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 31 Jul 2008

Address: Arahura Valley, Hokitika,

Address used since 19 Feb 2002


Sherrill Mary Dackers - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 31 Jul 2008

Address: Whangarei,

Address used since 20 Oct 2004


Campbell Arthur Mason - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 30 Jun 2007

Address: Tauranga,

Address used since 19 Feb 2002


Marilyn Hutchings - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 30 Sep 2005

Address: Okaihau,

Address used since 19 Feb 2002


Jeanette Kathleen Tarbotton - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 24 Sep 2003

Address: Ashburton,

Address used since 19 Feb 2002

Nearby companies

Unichem Export Limited
602b Great South Road

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