Shortcuts

Braemar Hospital Limited

Type: NZ Limited Company (Ltd)
9429037135263
NZBN
1073938
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
Westpac House, 430 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 05 Oct 2018

Braemar Hospital Limited, a registered company, was registered on 14 Sep 2000. 9429037135263 is the NZ business identifier it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is how the company is classified. The company has been managed by 26 directors: Glen Anthony Devcich - an active director whose contract began on 28 Apr 2014,
John Hugh Clarkson - an active director whose contract began on 28 Apr 2014,
Renae Smart - an active director whose contract began on 01 Apr 2020,
Bella Takiari -Brame - an active director whose contract began on 24 Apr 2020,
Graeme Roderick Milne - an active director whose contract began on 29 Mar 2021.
Last updated on 02 May 2024, our data contains detailed information about 1 address: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Braemar Hospital Limited had been using Westpac Trust House, 430 Victoria Street, Hamilton as their physical address up until 05 Oct 2018.
Former names used by this company, as we found at BizDb, included: from 14 Sep 2000 to 15 Jul 2004 they were named Anglesea Braemar Hospital Limited.
A single entity controls all company shares (exactly 3000 shares) - Braemar Charitable Trust - located at 3204, Corner Victoria & London Streets, Hamilton.

Addresses

Previous address

Address: Westpac Trust House, 430 Victoria Street, Hamilton New Zealand

Physical & registered address used from 14 Sep 2000 to 05 Oct 2018

Contact info
www.braemarhospital.co.nz
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Entity Braemar Charitable Trust Corner Victoria & London Streets
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anglesea Medical Properties Limited
Shareholder NZBN: 9429039022035
Company Number: 534729
Entity Anglesea Medical Investments Limited
Shareholder NZBN: 9429038914706
Company Number: 566316
Entity Anglesea Medical Properties Limited
Shareholder NZBN: 9429039022035
Company Number: 534729
Entity Anglesea Medical Investments Limited
Shareholder NZBN: 9429038914706
Company Number: 566316

Ultimate Holding Company

21 Sep 2017
Effective Date
Braemar Charitable Trust
Name
Charitable_trust
Type
1191303
Ultimate Holding Company Number
NZ
Country of origin
24 Ohaupo Road
Hamilton Lake
Hamilton 3204
New Zealand
Address
Directors

Glen Anthony Devcich - Director

Appointment date: 28 Apr 2014

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Apr 2014


John Hugh Clarkson - Director

Appointment date: 28 Apr 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 28 Apr 2014


Renae Smart - Director

Appointment date: 01 Apr 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Apr 2020


Bella Takiari -brame - Director

Appointment date: 24 Apr 2020

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 24 Apr 2020


Graeme Roderick Milne - Director

Appointment date: 29 Mar 2021

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 29 Mar 2021


Kathryn Marina Sherwood Ayers - Director

Appointment date: 01 Sep 2021

Address: Hamilton, 3283 New Zealand

Address used since 01 Sep 2021


Timothy Daniel Starkie - Director

Appointment date: 01 Apr 2024

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Apr 2024


Brian David Whitley - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 31 Mar 2024

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 27 Aug 2012


Gregory Durham Spark - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 30 Sep 2021

Address: Ngahinapouri, Ohaupo, 3882 New Zealand

Address used since 03 Sep 2015


Lionel Max Lamb - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 30 Sep 2020

Address: Te Kuiti, 3910 New Zealand

Address used since 03 Sep 2015


Graham Arthur Naylor - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 30 Sep 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Sep 2015


Patrick Robert Bary - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 31 Mar 2020

Address: Whangapoua, Coromandel, 3582 New Zealand

Address used since 03 Sep 2015


Ian Jennings - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 31 Mar 2020

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 23 Jul 2012


Christopher Michael Holdaway - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 31 Mar 2014

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 04 Sep 2009


Robert James Cameron - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 27 Mar 2012

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 04 Sep 2009


Allan Rex Gough - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 23 Aug 2010

Address: Hamilton, 3204 New Zealand

Address used since 14 Apr 2003


James Thomas Findlay - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 30 Aug 2006

Address: Hamilton,

Address used since 13 Oct 2003


Philip Rowan Hyde - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 08 May 2006

Address: Hamilton,

Address used since 13 Oct 2003


Peter John Clarke - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 31 Jul 2003

Address: Hamilton,

Address used since 14 Sep 2000


Age Otte Vallinga - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 31 Jul 2003

Address: Hamilton,

Address used since 02 Sep 2002


Gregory Durham Spark - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 05 Mar 2003

Address: Hamilton,

Address used since 14 Sep 2000


Hugh James Clarkson - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 05 Mar 2003

Address: Hamilton,

Address used since 14 Sep 2000


Ian Jennings - Director (Inactive)

Appointment date: 28 Dec 2000

Termination date: 05 Mar 2003

Address: Hamilton,

Address used since 28 Dec 2000


Luk Sun Chin - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 15 Oct 2002

Address: R D 3, Hamilton,

Address used since 17 Jul 2002


Peter Michael De Luca - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 02 Sep 2002

Address: Hamilton,

Address used since 14 Sep 2000


Age Otte Vallinga - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 17 Jul 2002

Address: Hamilton,

Address used since 14 Sep 2000

Nearby companies

Coeur Gold New Zealand Limited
Westpac House, 430 Victoria Street

Tompkins Wake Trustees 2013 Limited
Tompkins Wake, 430 Victoria Street

10 Colstone Limited
Tompkins Wake, 430 Victoria Street

Buaidh No Bas Limited
Westpac House, 430 Victoria Street

Tompkins Wake Trustees 2007 Limited
Tompkins Wake

Pukeko Park Trust Limited
Tompkins Wake

Similar companies

Anglesea Hospital Limited
329b Onehunga Mall

Evolution Healthcare Nz Limited
Realty House

Norfolk Investments Limited
281 Cheyne Road

Norfolk Ventures Limited
62 Grace Rd

Remuera Surgical Care Limited
122 Remuera Road

Shaw Tech Limited
17 Belfast Street