Shortcuts

Clutha Community Health Company Limited

Type: NZ Limited Company (Ltd)
9429037944018
NZBN
887714
Company Number
Registered
Company Status
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 15 Apr 2011
Po Box 46
Balclutha
Balclutha 9240
New Zealand
Postal address used since 07 Apr 2021
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Office & delivery address used since 07 Apr 2021

Clutha Community Health Company Limited, a registered company, was registered on 18 Dec 1997. 9429037944018 is the NZ business number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company is classified. The company has been managed by 25 directors: Branko Sijnja - an active director whose contract began on 18 Dec 1997,
Conway Llewelyn Powell - an active director whose contract began on 11 Nov 2015,
Alexandra Tickle - an active director whose contract began on 08 Nov 2017,
Alastair Mckenzie - an active director whose contract began on 08 Nov 2017,
William Garnett Thomson - an active director whose contract began on 08 Mar 2018.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: Po Box 46, Balclutha, Balclutha, 9240 (type: postal, office).
Clutha Community Health Company Limited had been using 102 Clyde Street, Balclutha as their registered address up until 15 Apr 2011.
A single entity controls all company shares (exactly 312500 shares) - Clutha Health Incorporated - located at 9240, 7 Charlotte Street, Balelutha.

Addresses

Principal place of activity

102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand


Previous addresses

Address #1: 102 Clyde Street, Balclutha New Zealand

Registered & physical address used from 22 Apr 2002 to 15 Apr 2011

Address #2: 102-104 Clyde Street, Balclutha

Registered address used from 12 Apr 2000 to 22 Apr 2002

Address #3: 102-104 Clyde Street, Balclutha

Physical address used from 22 Dec 1997 to 22 Apr 2002

Contact info
64 027 2018072
Phone
accounts@chf.co.nz
05 Apr 2023 Email
info@chf.co.nz
07 Apr 2021 Email
https://cluthahealth.co.nz/
07 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 312500

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 312500
Entity Clutha Health Incorporated 7 Charlotte Street
Balelutha

Ultimate Holding Company

21 Jul 1991
Effective Date
Clutha Health Incorporated
Name
Incorp_society
Type
887717
Ultimate Holding Company Number
NZ
Country of origin
7 Charlotte Street
Balclutha 9230
New Zealand
Address
Directors

Branko Sijnja - Director

Appointment date: 18 Dec 1997

Address: Company Bay, Dunedin, 9014 New Zealand

Address used since 27 Jul 2012


Conway Llewelyn Powell - Director

Appointment date: 11 Nov 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 11 Nov 2015


Alexandra Tickle - Director

Appointment date: 08 Nov 2017

Address: Rd 1, Taieri Mouth, 9091 New Zealand

Address used since 08 Nov 2017


Alastair Mckenzie - Director

Appointment date: 08 Nov 2017

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 08 Nov 2017


William Garnett Thomson - Director

Appointment date: 08 Mar 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Mar 2018


Leanne Robyn Samuel - Director

Appointment date: 14 Nov 2018

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 14 Nov 2018


Peter Williamson - Director

Appointment date: 16 Dec 2022

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 16 Dec 2022


Janet Copeland - Director

Appointment date: 16 Dec 2022

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 16 Dec 2022


George Benwell - Director (Inactive)

Appointment date: 09 Nov 2016

Termination date: 16 Dec 2022

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 09 Nov 2016


Brian Robert Dodds - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 14 Nov 2018

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 01 Apr 2018

Address: Balclutha, 9230 New Zealand

Address used since 01 Apr 2016


William James Johnstone - Director (Inactive)

Appointment date: 09 Nov 2011

Termination date: 08 Nov 2017

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 09 Nov 2011


Paul Edwin Menzies - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 09 Nov 2016

Address: Winton, Winton, 9720 New Zealand

Address used since 13 Nov 2013


Kaylene Ellen Holland - Director (Inactive)

Appointment date: 09 Nov 2011

Termination date: 13 Jul 2016

Address: Rd 1, Balclutha, 9271 New Zealand

Address used since 09 Nov 2011


Anthony Robert Dunstan - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 09 Apr 2016

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 13 Nov 2013


Kenneth Don Telford - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 11 Nov 2015

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 14 Nov 2012


Katherine Margaret Caldwell - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 13 Nov 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 29 Apr 2010


Bryan Clifford Hayden - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 13 Nov 2013

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 29 Apr 2010


Robert Adam Burnside - Director (Inactive)

Appointment date: 14 Jan 1998

Termination date: 14 Nov 2012

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Jun 2011


Todd Craig Whitcombe - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 30 Jun 2011

Address: Ravensbourne, Dunedin, 9022 New Zealand

Address used since 27 May 2011


Stuart James Mclauchlan - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 29 Sep 2004

Address: Dunedin,

Address used since 17 Jun 1999


Julene Joy Mccorkindale - Director (Inactive)

Appointment date: 10 Apr 2001

Termination date: 29 Sep 2003

Address: Lawrence,

Address used since 10 Apr 2001


James Tobias Hall - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 03 Oct 2000

Address: Balclutha,

Address used since 17 Jun 1999


Leonard Keith Fyall - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 17 Jun 1999

Address: Balclutha,

Address used since 18 Dec 1997


Allan Rae Tsukigawa - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 17 Jun 1999

Address: Balclutha,

Address used since 18 Dec 1997


Diana Alison Cook - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 23 Mar 1999

Address: Owaka,

Address used since 18 Dec 1997

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street

Similar companies