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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Keough, Tanya |
New Plymouth New Plymouth 4310 New Zealand |
21 Nov 2023 - |
Shares Allocation #2 Number of Shares: 140 | |||
Individual | White, Dawn Elizabeth |
New Plymouth 4310 New Zealand |
14 Mar 2019 - |
Shares Allocation #3 Number of Shares: 321 | |||
Director | Egli, Peter Bruno |
23 Birdwood Avenue New Plymouth 4310 New Zealand |
05 Apr 2011 - |
Shares Allocation #4 Number of Shares: 281 | |||
Individual | Law, Vivienne Mary |
25 Pitcairn Street Oakura 4314 New Zealand |
05 Apr 2011 - |
Shares Allocation #5 Number of Shares: 54 | |||
Other (Other) | Tanya Keough And Matthew Wise |
New Plymouth New Plymouth 4310 New Zealand |
21 Nov 2023 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Egli, Peter Bruno |
23 Birdwood Avenue New Plymouth 4310 New Zealand |
16 Apr 2007 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Law, Vivienne Mary |
25 Pitcairn Street Oakura 4314 New Zealand |
05 Apr 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | White, Dawn Elizabeth |
Moturoa New Plymouth 4310 New Zealand |
14 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, John Barry Mark |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | De Kabath, Johann Ranier Andrew Geelen |
Taradale Napier 4112 New Zealand |
09 Dec 2015 - 27 May 2020 |
Individual | Darney, Peter John |
22 Timandra Street New Plymouth 4312 New Zealand |
16 Apr 2007 - 20 Dec 2018 |
Individual | Robson, Heather Joy |
12 A Tamati Place New Plymouth 4312 New Zealand |
16 Apr 2007 - 18 Oct 2017 |
Individual | Henderson, Marie Madeleine |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | Henderson, Marie Madeleine |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | De Kabath, Johann Ranier Andrew Geelen |
Taradale Napier 4112 New Zealand |
09 Dec 2015 - 27 May 2020 |
Individual | Catt, Peter Laurence |
12a Tamati Place New Plymouth 4312 New Zealand |
22 Oct 1999 - 18 Oct 2017 |
Individual | Henderson, John Barry Mark |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | De Kabath, Johann Ranier Andrew Geelen |
Taradale Napier 4112 New Zealand |
09 Dec 2015 - 27 May 2020 |
Individual | Fawkner-egli, Rebecca Jane |
15 B Budleigh Street New Plymouth 4310 New Zealand |
16 Apr 2007 - 20 Dec 2018 |
Individual | Henderson, Marie Madeleine |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | Henderson, John Barry Mark |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | Henderson, John Barry Mark |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | Henderson, Marie Madeleine |
10 Nobs Line New Plymouth 4312 New Zealand |
16 Apr 2007 - 27 May 2020 |
Individual | Richards, Bruce Carlaw |
1a Chilman Street New Plymouth 4312 New Zealand |
16 Apr 2007 - 09 Dec 2015 |
Individual | Catt, Peter Laurence |
12a Tamati Place New Plymouth 4312 New Zealand |
16 Apr 2007 - 18 Oct 2017 |
Entity | Piper Health Limited Shareholder NZBN: 9429037460891 Company Number: 983666 |
22 Oct 1999 - 16 Apr 2007 | |
Individual | Henderson, Marie Madeleine |
10 Nobs Line New Plymouth 4312 New Zealand |
22 Oct 1999 - 27 May 2020 |
Individual | Darney, Peter John |
22 Timandra Street New Plymouth 4312 New Zealand |
16 Apr 2007 - 20 Dec 2018 |
Individual | Fawkner-egli, Rebecca Jane |
15 B Budleigh Street New Plymouth 4310 New Zealand |
16 Apr 2007 - 20 Dec 2018 |
Individual | De Kabath, Johann Ranier Andrew Geelen |
Taradale Napier 4112 New Zealand |
09 Dec 2015 - 27 May 2020 |
Entity | Piper Health Limited Shareholder NZBN: 9429037460891 Company Number: 983666 |
22 Oct 1999 - 16 Apr 2007 | |
Individual | Middleton, John Cameron |
8 A Bracken Street New Plymouth 4310 New Zealand |
16 Apr 2007 - 18 Oct 2017 |
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
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
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