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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | Access Hauora Group Limited Shareholder NZBN: 9429051032128 |
Petone Lower Hutt 5012 New Zealand |
01 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
01 Dec 2014 - 28 Feb 2023 | |
Entity | Rural Women New Zealand Incorporated Company Number: 215635 |
19 Feb 2002 - 01 Dec 2014 | |
Entity | Rural Women New Zealand Incorporated Company Number: 215635 |
19 Feb 2002 - 01 Dec 2014 |
Ultimate Holding Company
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
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