Shortcuts

Quality Family Healthcare Limited

Type: NZ Limited Company (Ltd)
9429037821364
NZBN
912808
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
4 Huntleigh Park Way
Ngaio
Wellington 6035
New Zealand
Physical & service address used since 28 Nov 2016
4 Huntleigh Park Way
Ngaio
Wellington 6035
New Zealand
Registered address used since 29 Nov 2016
4 Huntleigh Park Way
Ngaio
Wellington 6035
New Zealand
Postal & office & delivery address used since 07 Jan 2020

Quality Family Healthcare Limited, a registered company, was registered on 13 Jul 1998. 9429037821364 is the NZ business number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company was categorised. This company has been run by 2 directors: Peter Conyers Crosland - an active director whose contract started on 13 Jul 1998,
Christina Marie Therese Sawicki - an active director whose contract started on 13 Jul 1998.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Huntleigh Park Way, Ngaio, Wellington, 6035 (types include: postal, office).
Quality Family Healthcare Limited had been using 6 Aylesbury Way, Karori, Wellington as their physical address up to 28 Nov 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).

Addresses

Principal place of activity

4 Huntleigh Park Way, Ngaio, Wellington, 6035 New Zealand


Previous addresses

Address #1: 6 Aylesbury Way, Karori, Wellington, 6012 New Zealand

Physical address used from 14 Sep 2007 to 28 Nov 2016

Address #2: 6 Aylesbury Way, Karori, Wellington, 6012 New Zealand

Registered address used from 14 Sep 2007 to 29 Nov 2016

Address #3: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt

Physical address used from 21 Aug 2003 to 14 Sep 2007

Address #4: Level 13, 80 The Terrace, Axa Centre, Wellington

Physical address used from 01 Sep 2001 to 21 Aug 2003

Address #5: Level 3, Cmc Building, 89 Courtenay Place, Wellington

Physical address used from 01 Sep 2001 to 01 Sep 2001

Address #6: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt

Physical address used from 03 Oct 2000 to 01 Sep 2001

Address #7: Kopata Medical Centre, 60-62 Bloomfield Terrace, Lower Hutt

Registered address used from 12 Apr 2000 to 14 Sep 2007

Contact info
64 27 2816272
25 Oct 2018 Phone
crosland@actrix.co.nz
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
crosland@actrix.co.nz
25 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Crosland, Peter Conyers Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sawicki, Christina Marie Therese Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sawicki, Christina Marie Therese Karori
Wellington
Individual Crosland, Peter Conyers Karori
Wellington
Individual Garstang, Colin Anthony Masterton
Directors

Peter Conyers Crosland - Director

Appointment date: 13 Jul 1998

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 18 Nov 2016


Christina Marie Therese Sawicki - Director

Appointment date: 13 Jul 1998

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 18 Nov 2016

Nearby companies

Datagenix Limited
103 Heke Street

Seblot Limited
17 Huntleigh Park Way

C F Mccallum Limited
14 Huntleigh Park Way

Sf Pro Services Limited
87 Heke Street

Jofullelove Limited
87 Heke Street

Esteem Technology Limited
85 Heke Street

Similar companies

Alcandoo Limited
4 Kabul St

Charlotte Health Limited
65 Orangi Kaupapa Road

David Hingston Medical Limited
85 Heke Street

Midland Park Medical Limited
Level 2, 190 Lambton Quay

Ngarongoa Limited
3 Middlesex Place

Turner Medical Limited
54 Homewood Crescent