Shortcuts

Family Health Centre New Plymouth Limited

Type: NZ Limited Company (Ltd)
9429037456955
NZBN
984622
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
70 Vivian St
New Plymouth New Zealand
Physical & service address used since 22 Oct 1999
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Office & postal address used since 19 Feb 2020
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered address used since 18 Jun 2020

Family Health Centre New Plymouth Limited was registered on 22 Oct 1999 and issued an NZBN of 9429037456955. This registered LTD company has been supervised by 6 directors: Peter Bruno Egli - an active director whose contract started on 22 Oct 1999,
Vivienne Mary Law - an active director whose contract started on 01 Dec 2010,
Dawn Elizabeth White - an active director whose contract started on 21 Feb 2019,
Tanya Keough - an active director whose contract started on 01 Oct 2023,
Marie Madeleine Henderson - an inactive director whose contract started on 22 Oct 1999 and was terminated on 01 May 2020.
According to BizDb's information (updated on 25 Feb 2024), the company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, postal).
Up until 18 Jun 2020, Family Health Centre New Plymouth Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address.
A total of 800 shares are allotted to 8 groups (8 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Keough, Tanya (a director) located at New Plymouth, New Plymouth postcode 4310.
The second group consists of 1 shareholder, holds 17.5 per cent shares (exactly 140 shares) and includes
White, Dawn Elizabeth - located at New Plymouth.
The next share allocation (321 shares, 40.13%) belongs to 1 entity, namely:
Egli, Peter Bruno, located at 23 Birdwood Avenue, New Plymouth (a director). Family Health Centre New Plymouth Limited has been categorised as "General practitioner - medical" (ANZSIC Q851120).

Addresses

Principal place of activity

109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 19 Feb 2015 to 18 Jun 2020

Address #2: 70 Vivian St, New Plymouth New Zealand

Registered address used from 13 Apr 2000 to 19 Feb 2015

Address #3: 70 Vivian St, New Plymouth

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 6 7587508
22 Mar 2019 Phone
familyhealth@familyhealth.co.nz
22 Mar 2019 Email
www.familyhealth.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Keough, Tanya New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 140
Individual White, Dawn Elizabeth New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 321
Director Egli, Peter Bruno 23 Birdwood Avenue
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 281
Individual Law, Vivienne Mary 25 Pitcairn Street
Oakura
4314
New Zealand
Shares Allocation #5 Number of Shares: 54
Other (Other) Tanya Keough And Matthew Wise New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Egli, Peter Bruno 23 Birdwood Avenue
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Law, Vivienne Mary 25 Pitcairn Street
Oakura
4314
New Zealand
Shares Allocation #8 Number of Shares: 1
Director White, Dawn Elizabeth Moturoa
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, John Barry Mark 10 Nobs Line
New Plymouth
4312
New Zealand
Individual De Kabath, Johann Ranier Andrew Geelen Taradale
Napier
4112
New Zealand
Individual Darney, Peter John 22 Timandra Street
New Plymouth
4312
New Zealand
Individual Robson, Heather Joy 12 A Tamati Place
New Plymouth
4312
New Zealand
Individual Henderson, Marie Madeleine 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Henderson, Marie Madeleine 10 Nobs Line
New Plymouth
4312
New Zealand
Individual De Kabath, Johann Ranier Andrew Geelen Taradale
Napier
4112
New Zealand
Individual Catt, Peter Laurence 12a Tamati Place
New Plymouth
4312
New Zealand
Individual Henderson, John Barry Mark 10 Nobs Line
New Plymouth
4312
New Zealand
Individual De Kabath, Johann Ranier Andrew Geelen Taradale
Napier
4112
New Zealand
Individual Fawkner-egli, Rebecca Jane 15 B Budleigh Street
New Plymouth
4310
New Zealand
Individual Henderson, Marie Madeleine 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Henderson, John Barry Mark 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Henderson, John Barry Mark 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Henderson, Marie Madeleine 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Richards, Bruce Carlaw 1a Chilman Street
New Plymouth
4312
New Zealand
Individual Catt, Peter Laurence 12a Tamati Place
New Plymouth
4312
New Zealand
Entity Piper Health Limited
Shareholder NZBN: 9429037460891
Company Number: 983666
Individual Henderson, Marie Madeleine 10 Nobs Line
New Plymouth
4312
New Zealand
Individual Darney, Peter John 22 Timandra Street
New Plymouth
4312
New Zealand
Individual Fawkner-egli, Rebecca Jane 15 B Budleigh Street
New Plymouth
4310
New Zealand
Individual De Kabath, Johann Ranier Andrew Geelen Taradale
Napier
4112
New Zealand
Entity Piper Health Limited
Shareholder NZBN: 9429037460891
Company Number: 983666
Individual Middleton, John Cameron 8 A Bracken Street
New Plymouth
4310
New Zealand
Directors

Peter Bruno Egli - Director

Appointment date: 22 Oct 1999

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 05 Feb 2019

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 18 Feb 2016


Vivienne Mary Law - Director

Appointment date: 01 Dec 2010

Address: Oakura, Taranaki, 4314 New Zealand

Address used since 05 Feb 2015


Dawn Elizabeth White - Director

Appointment date: 21 Feb 2019

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 21 Feb 2019


Tanya Keough - Director

Appointment date: 01 Oct 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2023


Marie Madeleine Henderson - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 01 May 2020

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 22 Mar 2019

Address: Central, New Plymouth, 4310 New Zealand

Address used since 05 Feb 2015


Peter Laurence Catt - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 22 Aug 2017

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 18 Feb 2016

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street

Similar companies

Dr M L Taylor Limited
109-113 Powderham Street

H J Sarhatt Limited
7 Liardet Street

Haratei Limited
259 Surrey Hill Road

Lupton Medical Limited
109 Powderham Street

Merrilands Medical Centre Limited
99 Tukapa Street

Perkins Taylor Limited
87 Regan Street