Shortcuts

Aramoho Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037326081
NZBN
1022416
Company Number
Registered
Company Status
Current address
67 High Street
Hawera
Hawera 4610
New Zealand
Registered & physical & service address used since 05 Apr 2019
Ground Floor, Building B, Millennium Centre
602 Great South Rd, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 17 Aug 2023
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 20 Mar 2024

Aramoho Health Centre Limited, a registered company, was started on 27 Mar 2000. 9429037326081 is the NZBN it was issued. The company has been supervised by 16 directors: Richard Charles Nicholson - an active director whose contract began on 27 Mar 2000,
Lachlan Maurice Smith - an active director whose contract began on 19 May 2010,
Christopher William Jacques - an active director whose contract began on 12 Dec 2016,
Sher Afgan Khan - an active director whose contract began on 19 Sep 2017,
Andrew Paul Zimmerman - an active director whose contract began on 01 Mar 2023.
Last updated on 04 May 2024, our data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Aramoho Health Centre Limited had been using 196 Broadway Avenue, Palmerston North, Palmerston North as their registered address until 05 Apr 2019.
A total of 7000 shares are issued to 6 shareholders (6 groups). The first group includes 2162 shares (30.89 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1136 shares (16.23 per cent). Finally there is the next share allotment (895 shares 12.79 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 07 Jul 2014 to 05 Apr 2019

Address #2: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 26 Jun 2013 to 07 Jul 2014

Address #3: Naylor Lawrence & Associates Ltd, 200 Broadway Avenue, Palmerston North, 4410 New Zealand

Physical & registered address used from 06 Aug 2012 to 26 Jun 2013

Address #4: C/- Aramoho Health Centre, 144 Some Parade, Wanganui New Zealand

Registered address used from 13 Apr 2000 to 06 Aug 2012

Address #5: C/- Aramoho Health Centre, 144 Some Parade, Wanganui

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: C/- Aramoho Health Centre, 144 Some Parade, Wanganui New Zealand

Physical address used from 28 Mar 2000 to 06 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2162
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1136
Individual Khan, Sher Afgan Durie Hill
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 895
Individual Smith, Lachlan Maurice College Estate
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 913
Individual Christian, Fiona Amiria Whanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 1056
Individual Nicholson, Richard Charles Durie Hill
Whanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 838
Individual Jacques, Christopher William Springvale
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Sandra Noelle Saint Johns Hill
Wanganui
4500
New Zealand
Individual Rishanghan, Soori Wanganui

New Zealand
Entity Nz Protea Limited
Shareholder NZBN: 9429033954530
Company Number: 1849691
Hawera

New Zealand
Individual Zimmerman, Andrew Paul Gonville
Wanganui
4501
New Zealand
Individual Mangan, Alan John Wanganui
Individual Blattner, Katharina Claudia Wanganui
Other Alan Mangan Medical Service Ltd
Individual Barnes, Sheryl Anne Wanganui
Other Null - Alan Mangan Medical Service Ltd
Individual Montgomery, James Colin Baker Wanganui
Directors

Richard Charles Nicholson - Director

Appointment date: 27 Mar 2000

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 30 Jun 2016


Lachlan Maurice Smith - Director

Appointment date: 19 May 2010

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 30 Jun 2016


Christopher William Jacques - Director

Appointment date: 12 Dec 2016

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 30 Jun 2017


Sher Afgan Khan - Director

Appointment date: 19 Sep 2017

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 19 Sep 2017


Andrew Paul Zimmerman - Director

Appointment date: 01 Mar 2023

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 01 Mar 2023


Wayne John Woolrich - Director

Appointment date: 01 Mar 2023

Address: Westshore, Napier, 4110 New Zealand

Address used since 05 Mar 2024

Address: Marewa, Napier, 4110 New Zealand

Address used since 01 Mar 2023


Andrew William Tucker - Director

Appointment date: 01 Mar 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 01 Mar 2023


Andrew Paul Zimmerman - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 01 Mar 2023

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 08 Jun 2011


Willem Pieter Jacobus Van Niekerk - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 01 Mar 2023

Address: Westmere, Wanganui, 4501 New Zealand

Address used since 19 Dec 2011


Fiona Amiria Christian - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 01 Mar 2023

Address: Whanganui, 4501 New Zealand

Address used since 31 Mar 2017


James Colin Baker Montgomery - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 01 Oct 2017

Address: Wanganui, 4572 New Zealand

Address used since 03 Jul 2015


Alan John Mangan - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 31 Mar 2017

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 18 Jun 2013


Sandra Noelle Moore - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 12 Dec 2016

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 03 Jul 2015


Rishanghan Soori - Director (Inactive)

Appointment date: 16 Feb 2006

Termination date: 31 Jan 2012

Address: Wanganui, 4500 New Zealand

Address used since 16 Feb 2006


Sheryl Anne Barnes - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 08 Jun 2005

Address: Wanganui,

Address used since 27 Mar 2000


Katharina Claudia Blattner - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 25 May 2005

Address: Wanganui,

Address used since 27 Mar 2000

Nearby companies

Ajn Tiling Limited
196 Broadway Avenue

Glennwill Limited
196 Broadway Avenue

Aradoc Properties Limited
196 Broadway Avenue

Sugar Bag Publishing Limited
196 Broadway Avenue

Proa Law Limited
196 Broadway Avenue

Generation Farms Limited
196 Broadway Avenue