Tenths Hospital Limited was incorporated on 07 Feb 2000 and issued a number of 9429037389895. The registered LTD company has been managed by 8 directors: Euan Frank Playle - an active director whose contract began on 14 Aug 2017,
Anaru Winiata Smiler - an active director whose contract began on 23 Nov 2021,
Mahara Okeroa - an active director whose contract began on 23 Nov 2021,
Richard Te One - an inactive director whose contract began on 30 Oct 2012 and was terminated on 21 Sep 2021,
Morris Te Whiti Love - an inactive director whose contract began on 27 Jan 2014 and was terminated on 30 Jun 2019.
According to our database (last updated on 13 Mar 2024), this company registered 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (category: postal, office).
Until 24 Feb 2020, Tenths Hospital Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (9 shareholders in total). As far as the first group is concerned, 100 shares are held by 9 entities, namely:
Hughes, Jane (an individual) located at Cambridge, Cambridge postcode 3434,
Ede, Venessa (an individual) located at Springlands, Blenheim postcode 7201,
Te One, Richard (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
Principal place of activity
2 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2014 to 24 Feb 2020
Address #2: C/- The New Zealand Guardian Trust, Company Ltd, Level 3, Nzi House, 25/33 Victoria St, Wellington New Zealand
Registered address used from 13 Apr 2000 to 04 Feb 2014
Address #3: C/- The New Zealand Guardian Trust, Company Ltd, Level 3, Nzi House, 25/33 Victoria St, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: C/- The New Zealand Guardian Trust, Company Ltd, Level 3, Nzi House, 25/33 Victoria St, Wellington New Zealand
Physical address used from 07 Feb 2000 to 04 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hughes, Jane |
Cambridge Cambridge 3434 New Zealand |
06 Oct 2021 - |
Individual | Ede, Venessa |
Springlands Blenheim 7201 New Zealand |
06 Oct 2021 - |
Individual | Te One, Richard |
Stokes Valley Lower Hutt 5019 New Zealand |
06 Oct 2021 - |
Individual | Smiler, Anaru |
Hilltop Taupo 3330 New Zealand |
06 Oct 2021 - |
Individual | Jackson, Peter |
Miramar Wellington 6022 New Zealand |
06 Oct 2021 - |
Individual | Buchanan, Thomas Joseph |
Hutt Central Lower Hutt 5011 New Zealand |
06 Oct 2021 - |
Individual | Love-parata, Matthew |
Taupo Taupo 3330 New Zealand |
06 Oct 2021 - |
Individual | Okeroa, Mahara |
Rd 37 Warea 4381 New Zealand |
06 Oct 2021 - |
Individual | Dittmer, Jennifer |
Timberlea Upper Hutt 5018 New Zealand |
06 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
07 Feb 2000 - 06 Oct 2021 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
07 Feb 2000 - 06 Oct 2021 |
Euan Frank Playle - Director
Appointment date: 14 Aug 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Feb 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Aug 2017
Anaru Winiata Smiler - Director
Appointment date: 23 Nov 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 23 Nov 2021
Mahara Okeroa - Director
Appointment date: 23 Nov 2021
Address: Rd 37, Warea, 4381 New Zealand
Address used since 23 Nov 2021
Richard Te One - Director (Inactive)
Appointment date: 30 Oct 2012
Termination date: 21 Sep 2021
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 30 Oct 2012
Morris Te Whiti Love - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 30 Jun 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 27 Jan 2014
Dr Leo Francis John Buchanan - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 14 Aug 2017
Address: Wellington, 6001 New Zealand
Address used since 29 Oct 2015
Dr Ralph Heberley Ngatata Love - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 31 Oct 2012
Address: Plimmerton,
Address used since 12 Nov 2007
Sir Paul Alfred Reeves - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 14 Aug 2011
Address: Auckland,
Address used since 30 Oct 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace