Shortcuts

Southern Cross Health Trust Tauranga Partnership Limited

Type: NZ Limited Company (Ltd)
9429036727346
NZBN
1170133
Company Number
Registered
Company Status
Current address
Level 1, Te Kupenga
155 Fanshawe Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 25 Aug 2022
Level 10, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Sep 2022
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Records address used since 09 Feb 2024

Southern Cross Health Trust Tauranga Partnership Limited, a registered company, was launched on 12 Nov 2001. 9429036727346 is the NZBN it was issued. This company has been run by 10 directors: Christopher James White - an active director whose contract began on 08 Dec 2021,
Graeme Simcoe Read - an active director whose contract began on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract began on 08 Dec 2021 and was terminated on 20 Oct 2023,
Terence David Moore - an inactive director whose contract began on 12 Nov 2001 and was terminated on 08 Dec 2021,
Michael James Milsom - an inactive director whose contract began on 10 Nov 2006 and was terminated on 08 Dec 2021.
Updated on 05 May 2025, the BizDb database contains detailed information about 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (category: postal, office).
Southern Cross Health Trust Tauranga Partnership Limited had been using Level 7, Amp Centre, 29 Customs Street West, Auckland as their registered address up to 02 Sep 2022.
One entity owns all company shares (exactly 1 share) - Southern Cross Healthcare Limited - located at 1010, 23-29 Albert Street, Auckland.

Addresses

Other active addresses

Address #4: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 19 Feb 2024

Address #5: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 08 Mar 2024

Previous addresses

Address #1: Level 7, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2021 to 02 Sep 2022

Address #2: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 16 Nov 2015 to 19 Mar 2021

Address #3: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 13 Sep 2011 to 16 Nov 2015

Address #4: 181 Grafton Road, Auckland New Zealand

Physical & registered address used from 12 Nov 2001 to 13 Sep 2011

Contact info
64 9 9255300
08 Mar 2024
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Southern Cross Healthcare Limited
Shareholder NZBN: 9429033027180
23-29 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southern Cross Health Trust Auckland

Ultimate Holding Company

09 Mar 2022
Effective Date
Southern Cross Health Trust
Name
Charitable_trust
Type
212144
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Christopher James White - Director

Appointment date: 08 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Dec 2021


Graeme Simcoe Read - Director

Appointment date: 20 Oct 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 20 Oct 2023


Stephen John Browning - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 20 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Dec 2021


Terence David Moore - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 08 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2017


Michael James Milsom - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 08 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 10 Nov 2006


Margaret Jean Mcgill - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 20 Nov 2009

Address: Hamilton, 3200 New Zealand

Address used since 12 Nov 2001


Ian George Malone - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 29 Oct 2009

Address: Epsom, Auckland,

Address used since 10 Nov 2006


Alan Andrew Pepper - Director (Inactive)

Appointment date: 09 Apr 2002

Termination date: 03 Nov 2006

Address: Redbeach, Whangaparoa,

Address used since 16 Dec 2005


Dr Lesley Marsh Mcturk - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 06 Dec 2002

Address: Freeman's Bay, Auckalnd,

Address used since 12 Nov 2001


Roger Alan Bowie - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 27 Feb 2002

Address: St Heliers, Auckland,

Address used since 12 Nov 2001

Nearby companies