Clinical Assessments Limited was started on 26 Oct 2000 and issued a New Zealand Business Number of 9429037092214. The registered LTD company has been run by 19 directors: John Hamilton Betteridge - an active director whose contract started on 28 Apr 2005,
Paul David Roseman - an active director whose contract started on 18 Jan 2013,
Allan Moffitt - an active director whose contract started on 01 Jul 2022,
Neil James Herrick Hefford - an inactive director whose contract started on 08 Dec 2015 and was terminated on 01 Sep 2021,
Susan Marion Clark - an inactive director whose contract started on 01 Apr 2015 and was terminated on 31 Jan 2016.
According to our data (last updated on 11 Apr 2024), this company filed 1 address: Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (category: physical, registered).
Up until 16 Dec 2020, Clinical Assessments Limited had been using Level Two, 110 Stanley Street, Grafton, Auckland as their physical address.
A total of 21150 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 14100 shares are held by 1 entity, namely:
Procare Network Limited (an entity) located at 12-16 Nicholls Lane, Parnell, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 7050 shares) and includes
East Health Services Limited - located at East Tamaki, Auckland. Clinical Assessments Limited has been categorised as "Health service nec" (business classification Q859940).
Principal place of activity
Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level Two, 110 Stanley Street, Grafton, Auckland New Zealand
Physical & registered address used from 30 Jan 2004 to 16 Dec 2020
Address #2: 208 Great South Road, Papatoetoe, Auckland
Registered & physical address used from 26 Oct 2000 to 30 Jan 2004
Basic Financial info
Total number of Shares: 21150
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14100 | |||
Entity (NZ Co-operative Company) | Procare Network Limited Shareholder NZBN: 9429038596513 |
12-16 Nicholls Lane, Parnell Auckland 1010 New Zealand |
26 Oct 2000 - |
Shares Allocation #2 Number of Shares: 7050 | |||
Entity (NZ Limited Company) | East Health Services Limited Shareholder NZBN: 9429038853944 |
East Tamaki Auckland 2013 New Zealand |
01 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Procare South-med Limited Shareholder NZBN: 9429038507533 Company Number: 669708 |
26 Oct 2000 - 27 Jun 2010 | |
Entity | Procare South-med Limited Shareholder NZBN: 9429038507533 Company Number: 669708 |
26 Oct 2000 - 27 Jun 2010 |
Ultimate Holding Company
John Hamilton Betteridge - Director
Appointment date: 28 Apr 2005
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 May 2015
Paul David Roseman - Director
Appointment date: 18 Jan 2013
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Jan 2013
Allan Moffitt - Director
Appointment date: 01 Jul 2022
Address: Auckland, 2012 New Zealand
Address used since 01 Jul 2022
Neil James Herrick Hefford - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 01 Sep 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 08 Dec 2015
Susan Marion Clark - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Jan 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2015
Peter Bernard Didsbury - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 31 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Sep 2014
Ronald John Hooton - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 18 Jan 2013
Address: Campbells Bay, North Shore City,
Address used since 18 Sep 2009
Paul David Roseman - Director (Inactive)
Appointment date: 10 Dec 2000
Termination date: 18 Sep 2009
Address: Howick, Auckland,
Address used since 10 Dec 2000
Brett Carl Andrew Hyland - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 18 Sep 2009
Address: St Heliers, Auckland,
Address used since 19 Mar 2003
John Campbell Brebner - Director (Inactive)
Appointment date: 14 Jan 2004
Termination date: 18 Sep 2009
Address: Epsom, Auckland,
Address used since 14 Jan 2004
Steven Richard Mclean - Director (Inactive)
Appointment date: 13 Sep 2005
Termination date: 22 Feb 2008
Address: Remuera, Auckland,
Address used since 13 Sep 2005
Mark William Andrew Wills - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 19 Aug 2005
Address: St Heliers, Auckland 1005,
Address used since 17 Dec 2004
Brett Carl Andrew Hyland - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 28 Apr 2005
Address: St Heliers, Auckland,
Address used since 28 Apr 2005
Paul Roger Cressey - Director (Inactive)
Appointment date: 10 Dec 2000
Termination date: 24 Feb 2005
Address: Pakuranga, Auckland,
Address used since 10 Dec 2000
Anthony Bruce Mansfield - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 05 Nov 2004
Address: Epsom, Auckland,
Address used since 26 Oct 2000
Ashwin Kumar Patel - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 14 Jan 2004
Address: Parnell, Auckland,
Address used since 01 Oct 2001
Michael John Clarke - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 19 Mar 2003
Address: Beachlands, Auckland,
Address used since 06 Jun 2001
Stephen Kara - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 01 Oct 2001
Address: Mt Albert, Auckland,
Address used since 26 Oct 2000
Allan Ronald Moffitt - Director (Inactive)
Appointment date: 10 Dec 2000
Termination date: 06 Jun 2001
Address: Bucklands Beach, Auckland,
Address used since 10 Dec 2000
Merit Capital Limited
Level 7, 57 Symonds St
Aitken Design Limited
Level 7, 57 Symonds St
Quality Contracting Limited
Level 7, 57 Symonds St
Matos Holdings Limited
Level 7, 57 Symonds St
Hallmark Enterprises Limited
Level 7, 57 Symonds St
Crjc Holdings Limited
First Floor
Exclusivity Limited
Embassy Apartments, 18 Wakefield Street
Golden Cyber Management Limited
28 Airedale Street
My Alignment Time Limited
Level 1
Otara Integrated Health Centre Limited
Dfk Oswin Griffiths Limited
Procare Network Limited
110 Stanley St
Yj Physiotherapy Limited
Unit 5a, 6 Whitaker Place