Shortcuts

Amuri Health Care Limited

Type: NZ Limited Company (Ltd)
9429037069438
NZBN
1103699
Company Number
Registered
Company Status
Current address
4 Tavern Drive
Rd 1
Greta Valley 7387
New Zealand
Registered & physical & service address used since 19 Oct 2017

Amuri Health Care Limited, a registered company, was incorporated on 30 Nov 2000. 9429037069438 is the New Zealand Business Number it was issued. This company has been run by 18 directors: Margaret Noel Macfarlane - an active director whose contract began on 01 Jan 2016,
Jane Leila Schwass - an active director whose contract began on 19 Apr 2019,
Marie Elizabeth Blomfield - an active director whose contract began on 27 May 2020,
Kenneth James Mccone - an active director whose contract began on 30 Jun 2020,
Kenneth Bruce Mcintosh - an active director whose contract began on 07 Dec 2020.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (type: registered, physical).
Amuri Health Care Limited had been using 40 Wilkin Street, Rotherham 7379, North Canterbury as their physical address up to 19 Oct 2017.
One entity owns all company shares (exactly 50000 shares) - Amuri Community Trust - located at 7387, Rotherham.

Addresses

Previous addresses

Address: 40 Wilkin Street, Rotherham 7379, North Canterbury, 7379 New Zealand

Physical & registered address used from 09 Sep 2011 to 19 Oct 2017

Address: 54 Wilkin Street, Rotherham 7379 New Zealand

Physical & registered address used from 19 Aug 2009 to 09 Sep 2011

Address: Amuri Community Health Centre, Wilkins Street, Rotherham, North Canterbury 8270

Registered address used from 24 Sep 2002 to 19 Aug 2009

Address: Amuri Community Health Centre, Wilkins Street, Rotherham, North Canterbury

Registered address used from 30 Nov 2000 to 24 Sep 2002

Address: Amuri Community Health Centre, Wilkins Street, Rotherham, North Canterbury 8270

Physical address used from 30 Nov 2000 to 30 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Amuri Community Trust Rotherham
7379
New Zealand
Directors

Margaret Noel Macfarlane - Director

Appointment date: 01 Jan 2016

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 01 Jan 2016


Jane Leila Schwass - Director

Appointment date: 19 Apr 2019

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 19 Apr 2019


Marie Elizabeth Blomfield - Director

Appointment date: 27 May 2020

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 27 May 2020


Kenneth James Mccone - Director

Appointment date: 30 Jun 2020

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 30 Jun 2020


Kenneth Bruce Mcintosh - Director

Appointment date: 07 Dec 2020

Address: Culverden, 7392 New Zealand

Address used since 07 Dec 2020


Brian George Beaven - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 15 Feb 2021

Address: Rotherham 7379, Rotherham, 7379 New Zealand

Address used since 13 Oct 2015


Robert Kingscote - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 04 Dec 2020

Address: Waiau, Waiau, 7332 New Zealand

Address used since 08 Oct 2013


Alison Edith Holland - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 15 Jul 2019

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 01 Jan 2016


Penelope Mossman - Director (Inactive)

Appointment date: 22 Apr 2010

Termination date: 31 Mar 2019

Address: Culverden, North Canterbury, 7392 New Zealand

Address used since 08 Oct 2013


Richard Wayne Davison - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 31 Dec 2015

Address: Culverden, North Canterbury, 7379 New Zealand

Address used since 08 Oct 2013


Linda Laing - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 28 Nov 2015

Address: Waiau, Waiau, 7332 New Zealand

Address used since 25 Jun 2012


Lynette Hood - Director (Inactive)

Appointment date: 22 Jun 2006

Termination date: 18 Apr 2012

Address: R D 1, Culverden,

Address used since 22 Jun 2006


Sarah Gardiner - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 25 Feb 2010

Address: Inland Road, Waiau,

Address used since 17 Mar 2006


Richard Cowper - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 12 Dec 2007

Address: State Highway 7, Hanmer Springs,

Address used since 09 Mar 2006


Lorna June Hammond - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 17 May 2006

Address: R.d. 2, Culverden,

Address used since 11 Sep 2002


John Ralph Anderson Chaffey - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 01 Mar 2006

Address: Waiau,

Address used since 11 Sep 2002


Janette Ronwyn Mary Bills - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 11 Sep 2002

Address: St Albans, Christchurch,

Address used since 30 Nov 2000


Tessa Joyce Ryder - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 21 Feb 2001

Address: Rotherham, North Canterbury,

Address used since 30 Nov 2000

Nearby companies