Eastmed St Heliers Limited, a registered company, was launched on 28 Sep 2001. 9429036753673 is the NZ business number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was classified. This company has been managed by 20 directors: Sivanadiyan Nachiappan - an active director whose contract started on 25 Mar 2010,
Simon Clive Garlick - an active director whose contract started on 31 Mar 2016,
Tony Andrew Wai - an active director whose contract started on 03 Oct 2022,
Denice Mary Bennett - an active director whose contract started on 23 Jan 2023,
Steffan Crausaz - an active director whose contract started on 13 Dec 2023.
Updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: 188 St Heliers Bay Road, St Heliers, Auckland, 1071 (category: postal, office).
Eastmed St Heliers Limited had been using Cnr Church and Selwyn Streets, Onehunga, Auckland as their physical address up until 30 Aug 2018.
A total of 360 shares are allotted to 3 shareholders (3 groups). The first group includes 240 shares (66.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (16.67 per cent). Lastly we have the 3rd share allocation (60 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address #1: Cnr Church And Selwyn Streets, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 19 Jul 2010 to 30 Aug 2018
Address #2: Humphries Associates Limited, Cnr Church And Selwyn Streets, Onehunga, Auckland New Zealand
Registered & physical address used from 05 Sep 2003 to 19 Jul 2010
Address #3: Level 9, Arthur Andersen Tower, National Bank Building, 209 Queen Street, Auckland
Physical & registered address used from 28 Sep 2001 to 05 Sep 2003
Basic Financial info
Total number of Shares: 360
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Entity (NZ Limited Company) | Third Age Health Services Limited Shareholder NZBN: 9429031318259 |
Greenmeadows Napier 4112 New Zealand |
07 Oct 2022 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Fit N Well Limited Shareholder NZBN: 9429031163170 |
Ellerslie Auckland Null 1051 New Zealand |
21 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Om Sai Ram Limited Shareholder NZBN: 9429034944851 |
St Heliers Auckland 1071 New Zealand |
23 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Umbrella Solutions Limited Shareholder NZBN: 9429045926617 Company Number: 6219572 |
06 Aug 2020 - 07 Oct 2022 | |
| Entity | Susan Smith Medical Limited Shareholder NZBN: 9429037339364 Company Number: 1020549 |
Kingsland Auckland |
28 Sep 2001 - 07 Oct 2022 |
| Entity | Winter Medical Practice Limited Shareholder NZBN: 9429036505029 Company Number: 1209002 |
Level 20, Pricewaterhousecoopers Tower 188 Quay Street, Auckland (att: Phjc) |
28 Sep 2001 - 12 Jan 2018 |
| Entity | Eastern Bays Medical Services Limited Shareholder NZBN: 9429046334138 Company Number: 6421672 |
12 Jan 2018 - 07 Oct 2022 | |
| Individual | Bradley, Annette Frances |
Stonefields Auckland 1072 New Zealand |
17 Aug 2005 - 06 Aug 2020 |
| Entity | Doctor Link Health Limited Shareholder NZBN: 9429042156185 Company Number: 5878381 |
Takapuna Auckland 0622 New Zealand |
21 Apr 2016 - 07 Oct 2022 |
| Entity | Susan Smith Medical Limited Shareholder NZBN: 9429037339364 Company Number: 1020549 |
Kingsland Auckland |
28 Sep 2001 - 07 Oct 2022 |
| Entity | Umbrella Solutions Limited Shareholder NZBN: 9429045926617 Company Number: 6219572 |
Stonefields Auckland 1072 New Zealand |
06 Aug 2020 - 07 Oct 2022 |
| Entity | Eastern Bays Medical Services Limited Shareholder NZBN: 9429046334138 Company Number: 6421672 |
Onehunga Auckland 1061 New Zealand |
12 Jan 2018 - 07 Oct 2022 |
| Entity | Doctor Link Health Limited Shareholder NZBN: 9429042156185 Company Number: 5878381 |
Takapuna Auckland 0622 New Zealand |
21 Apr 2016 - 07 Oct 2022 |
| Entity | Havant Medical Practice Limited Shareholder NZBN: 9429036506460 Company Number: 1208997 |
28 Sep 2001 - 21 Apr 2016 | |
| Entity | F Strange Medical Services Limited Shareholder NZBN: 9429038595844 Company Number: 650943 |
28 Sep 2001 - 17 Aug 2005 | |
| Entity | Havant Medical Practice Limited Shareholder NZBN: 9429036506460 Company Number: 1208997 |
28 Sep 2001 - 21 Apr 2016 | |
| Individual | Antunovich, Anthony |
Rd 2 Kumeu 0892 New Zealand |
28 Sep 2001 - 21 Apr 2016 |
| Entity | F Strange Medical Services Limited Shareholder NZBN: 9429038595844 Company Number: 650943 |
28 Sep 2001 - 17 Aug 2005 | |
| Entity | Winter Medical Practice Limited Shareholder NZBN: 9429036505029 Company Number: 1209002 |
Level 20, Pricewaterhousecoopers Tower 188 Quay Street, Auckland (att: Phjc) |
28 Sep 2001 - 12 Jan 2018 |
Sivanadiyan Nachiappan - Director
Appointment date: 25 Mar 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2013
Simon Clive Garlick - Director
Appointment date: 31 Mar 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 31 Mar 2016
Tony Andrew Wai - Director
Appointment date: 03 Oct 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Oct 2022
Denice Mary Bennett - Director
Appointment date: 23 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jan 2023
Steffan Crausaz - Director
Appointment date: 13 Dec 2023
Address: Burns Beach, Perth, Wa, 6028 Australia
Address used since 13 Dec 2023
Bevan John Walsh - Director
Appointment date: 13 Dec 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Jul 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2024
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 13 Dec 2023
John Samuel Ronny Fernandes - Director
Appointment date: 21 Feb 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Feb 2024
Denice Mary Bennett-rae - Director (Inactive)
Appointment date: 23 Jan 2023
Termination date: 22 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jan 2023
Michael Kohlhagen - Director (Inactive)
Appointment date: 01 May 2023
Termination date: 01 Dec 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 May 2023
Neil Muir Hopkins - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 23 Jan 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2022
Susan Smith - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 03 Oct 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jul 2010
Jens-peter Link - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 03 Oct 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 31 Mar 2016
Louise De Candole - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 03 Oct 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Ryan Jeffery Tatnell - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 03 Oct 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 03 Aug 2020
Annette Frances Bradley - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 03 Aug 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Jul 2016
Helene Margaret Winter - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 12 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2011
Douglas John Gillanders - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 31 Mar 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Sep 2002
Ante Antunovich - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 30 Nov 2015
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 09 Jul 2010
Frederick Strange - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 01 Apr 2010
Address: Rd3, Pukekohe,
Address used since 18 Jun 2003
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 19 Sep 2002
Address: Epsom, Auckland,
Address used since 28 Sep 2001
Advance Ultrasound Limited
Cnr Church And Selwyn Streets
Quadrant Freehold Limited
Corner Church And Selwyn Streets
Quadrant Management Services Limited
Corner Of Church And Selwyn Streets
Gardien Construction Limited
Corner Of Church And Selwyn Streets
P & J Williams Investments Limited
Cnr Church & Selwyn Street
Thompzone Limited
Corner Church & Selwyn Streets
Church Street Clinic Limited
388 Church Street
Dias & Co (nz) Limited
6 Kelsey Crescent
Greenwood Medical Centre Limited
641 Manukau Road
Local Doctors Otahuhu Limited
Level 4
Medloc Limited
42 Pah Road
Waseem And Sons Nz Limited
Flat 15, 111 Melrose Road