Shortcuts

Palm Capital Limited

Type: NZ Limited Company (Ltd)
9429036928279
NZBN
1133646
Company Number
Registered
Company Status
Current address
Level 3
20 Titoki Street
Parnell, Auckland 1052
New Zealand
Other address (Address For Share Register) used since 24 Feb 2011
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jun 2018
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Physical & service address used since 20 Jun 2018

Palm Capital Limited, a registered company, was registered on 30 Apr 2001. 9429036928279 is the NZBN it was issued. The company has been managed by 8 directors: Andrew Gar Kee Wong - an active director whose contract started on 10 Aug 2009,
Robert John Taylor - an active director whose contract started on 29 Mar 2019,
Roy Stanley Younge - an inactive director whose contract started on 01 Apr 2003 and was terminated on 29 Mar 2019,
Lester Levy - an inactive director whose contract started on 18 Apr 2006 and was terminated on 31 May 2009,
Eric Charles Spencer - an inactive director whose contract started on 01 Apr 2003 and was terminated on 07 Apr 2006.
Last updated on 09 May 2024, our data contains detailed information about 4 addresses this company registered, specifically: 98 Mountain Road, Epsom, Auckland, 1023 (registered address),
98 Mountain Road, Epsom, Auckland, 1023 (physical address),
98 Mountain Road, Epsom, Auckland, 1023 (service address),
98 Mountain Road, Epsom, Auckland, 1023 (other address) among others.
Palm Capital Limited had been using Level 3, 20 Titoki Street, Parnell, Auckland as their physical address until 20 Jun 2018.
A single entity controls all company shares (exactly 100 shares) - Integrated Hospitals Limited - located at 1023, Epsom, Auckland.

Addresses

Other active addresses

Address #4: 98 Mountain Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 02 Jul 2018

Previous addresses

Address #1: Level 3, 20 Titoki Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 04 Mar 2011 to 20 Jun 2018

Address #2: Level 3, 20 Titoki Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 04 Mar 2011 to 02 Jul 2018

Address #3: Level 1, 8 George Street, Newmarket, Auckland New Zealand

Registered & physical address used from 25 Nov 2009 to 04 Mar 2011

Address #4: Level 1, Birthcare Building, 20 Titoki Street, Parnell, Auckland

Registered & physical address used from 08 Mar 2007 to 25 Nov 2009

Address #5: Level 1, 6 Railway Street, Newmarket, Auckland

Registered & physical address used from 09 May 2006 to 08 Mar 2007

Address #6: Level 1, 3 Melrose Street, Newmarket, Auckland

Registered address used from 27 Jun 2003 to 09 May 2006

Address #7: Level 1, 3 Melsrose Street, New Market, Auckland

Registered address used from 08 May 2003 to 27 Jun 2003

Address #8: Level 1, 3 Melrose Street, New Market, Auckland

Physical address used from 08 May 2003 to 09 May 2006

Address #9: Level 1, 3 Melrose Street, Newmarket, Auckland

Registered & physical address used from 01 May 2003 to 08 May 2003

Address #10: C/- Stace Hammond, Solicitors, 3 Caro Street, Hamilton

Registered & physical address used from 30 Apr 2001 to 01 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Younge, Rosalund Cheryl Bucklands Beach
Auckland
Individual Spencer, Eric Charles Remuera
Auckland
Entity Medical Consulting Limited
Shareholder NZBN: 9429037452353
Company Number: 985201
Entity Medical Consulting Limited
Shareholder NZBN: 9429037452353
Company Number: 985201
Individual Younge, Roy Stanley Bucklands Beach
Auckland
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325

Ultimate Holding Company

31 May 2016
Effective Date
Integrated Hospitals Limited
Name
Ltd
Type
866567
Ultimate Holding Company Number
NZ
Country of origin
98 Mountain Road
Epsom
Auckland 1149
New Zealand
Address
Directors

Andrew Gar Kee Wong - Director

Appointment date: 10 Aug 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Sep 2015


Robert John Taylor - Director

Appointment date: 29 Mar 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 29 Mar 2019


Roy Stanley Younge - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 29 Mar 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 24 Sep 2015


Lester Levy - Director (Inactive)

Appointment date: 18 Apr 2006

Termination date: 31 May 2009

Address: Mission Bay, Auckland,

Address used since 18 Apr 2006


Eric Charles Spencer - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 07 Apr 2006

Address: St Mary's Bay, Auckland,

Address used since 08 Dec 2003


Stuart Ian Chapman - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 07 Apr 2006

Address: 10 Middleton Road, Remuera, Auckland,

Address used since 14 Feb 2005


Ian John Massy Wills - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 07 Oct 2005

Address: Oratia, Auckland,

Address used since 01 Apr 2003


Patrick William Frank Wilson - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 01 Apr 2003

Address: Rd 3, Tamahere, Hamilton,

Address used since 30 Apr 2001

Nearby companies

Cjhb Limited
20 Titoki Street

Retina Specialists Limited
20 Titoki Street

Birthcare Holdings Limited
Level 3

Birthcare Huntly Limited
Level 3

Birthcare Auckland Limited
Level 3

Auckland Obstetric Centre Limited
Ground Floor, Birthcare Building