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.
Previous address
Address: Westpac Trust House, 430 Victoria Street, Hamilton New Zealand
Physical & registered address used from 14 Sep 2000 to 05 Oct 2018
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity | Braemar Charitable Trust |
Corner Victoria & London Streets Hamilton |
14 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anglesea Medical Properties Limited Shareholder NZBN: 9429039022035 Company Number: 534729 |
14 Sep 2000 - 21 Sep 2004 | |
Entity | Anglesea Medical Investments Limited Shareholder NZBN: 9429038914706 Company Number: 566316 |
14 Sep 2000 - 21 Sep 2004 | |
Entity | Anglesea Medical Properties Limited Shareholder NZBN: 9429039022035 Company Number: 534729 |
14 Sep 2000 - 21 Sep 2004 | |
Entity | Anglesea Medical Investments Limited Shareholder NZBN: 9429038914706 Company Number: 566316 |
14 Sep 2000 - 21 Sep 2004 |
Ultimate Holding Company
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
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
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