Shortcuts

Clinical Assessments Limited

Type: NZ Limited Company (Ltd)
9429037092214
NZBN
1097352
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Part Lvl 1, Bldg 1
12-16 Nicholls Lane
Parnell, Auckland 1010
New Zealand
Postal & office & delivery address used since 27 Nov 2020
Part Lvl 1, Bldg 1
12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Dec 2020

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).

Addresses

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

Contact info
64 9 3746949
27 Sep 2018 Phone
marijam@procare.co.nz
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 7050
Entity (NZ Limited Company) East Health Services Limited
Shareholder NZBN: 9429038853944
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Procare South-med Limited
Shareholder NZBN: 9429038507533
Company Number: 669708
Entity Procare South-med Limited
Shareholder NZBN: 9429038507533
Company Number: 669708

Ultimate Holding Company

26 Nov 2015
Effective Date
Procare Network Limited
Name
Coop
Type
650461
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
110 Stanley Street
Grafton, Auckland New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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