Shortcuts

Tenths Hospital Limited

Type: NZ Limited Company (Ltd)
9429037389895
NZBN
1010110
Company Number
Registered
Company Status
Current address
2 Taranaki Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 24 Feb 2020
2 Taranaki Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Dec 2020

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.

Addresses

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

Contact info
64 04 9013332
Phone
chris@ngahuru.maori.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hughes, Jane Cambridge
Cambridge
3434
New Zealand
Individual Ede, Venessa Springlands
Blenheim
7201
New Zealand
Individual Te One, Richard Stokes Valley
Lower Hutt
5019
New Zealand
Individual Smiler, Anaru Hilltop
Taupo
3330
New Zealand
Individual Jackson, Peter Miramar
Wellington
6022
New Zealand
Individual Buchanan, Thomas Joseph Hutt Central
Lower Hutt
5011
New Zealand
Individual Love-parata, Matthew Taupo
Taupo
3330
New Zealand
Individual Okeroa, Mahara Rd 37
Warea
4381
New Zealand
Individual Dittmer, Jennifer Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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