Shortcuts

Integrated Primary Care Limited

Type: NZ Limited Company (Ltd)
9429038043277
NZBN
866377
Company Number
Registered
Company Status
Current address
Unit 11, 42 Ormiston Road
East Tamaki
Auckland 2016
New Zealand
Other address (Address For Share Register) used since 03 Feb 2014
Dfk Oswin Griffiths Carlton Limited
Level 4, 52 Symonds Street, Grafton
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Oct 2022
Dfk Oswin Griffiths Carlton Limited
Level 4, 52 Symonds Street, Grafton
Auckland 1010
New Zealand
Physical & service & registered address used since 19 Oct 2022

Integrated Primary Care Limited, a registered company, was launched on 17 Jul 1997. 9429038043277 is the number it was issued. This company has been supervised by 22 directors: Phillipa Glass - an active director whose contract began on 03 Feb 2025,
Andrew Davie - an active director whose contract began on 03 Feb 2025,
Karen Allen - an active director whose contract began on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract began on 02 Dec 2024 and was terminated on 03 Feb 2025,
Aarti Vandana Narain - an inactive director whose contract began on 01 Aug 2022 and was terminated on 03 Dec 2024.
Last updated on 11 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, namely: Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (physical address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (service address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (registered address),
Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (other address) among others.
Integrated Primary Care Limited had been using Unit 11, 42 Ormiston Road, East Tamaki, Auckland as their physical address until 19 Oct 2022.
A total of 4241624 shares are issued to 2 shareholders (2 groups). The first group is comprised of 106040 shares (2.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4029544 shares (95 per cent).

Addresses

Previous addresses

Address #1: Unit 11, 42 Ormiston Road, East Tamaki, Auckland, 2016 New Zealand

Physical & registered address used from 12 Feb 2014 to 19 Oct 2022

Address #2: Level 3 Spartik House, 6-8 Edward Wayte Place, Grafton New Zealand

Registered address used from 07 Jul 2008 to 12 Feb 2014

Address #3: Level 3 Spartik House, 6-8 Edward Wayte Place, Grafton, Auckland New Zealand

Physical address used from 07 Jul 2008 to 12 Feb 2014

Address #4: Level 3, 6-8 Seafield View Road, Grafton, Auckland

Physical & registered address used from 11 Apr 2007 to 07 Jul 2008

Address #5: Level 1, 3 Melrose Street, Newmarket, Auckland

Physical & registered address used from 03 Apr 2006 to 11 Apr 2007

Address #6: Unit 1b, 3 Melrose Street, Newmarket, Auckland

Physical & registered address used from 03 Mar 2003 to 03 Apr 2006

Address #7: Level 1, Elders House, 60 Khyber Pass Rd, Auckland

Registered address used from 26 Mar 2001 to 03 Mar 2003

Address #8: Level 1, Elders House, 60 Khyber Pass Rd, Auckland

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address #9: Nsa Ltd, Level 5, 345 Queen Street, Auckland

Registered address used from 06 Jul 2000 to 26 Mar 2001

Address #10: N S A Limited, Level 5, 345 Queen Sreett, Auckland

Physical address used from 06 Jul 2000 to 26 Mar 2001

Address #11: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 06 Jul 2000

Address #12: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland

Physical address used from 10 Feb 2000 to 06 Jul 2000

Address #13: Nigel Smith & Associates Ltd, Level 9, 115 Queen Street, Auckland

Registered address used from 10 Feb 2000 to 11 Apr 2000

Address #14: Level 14, 151 Queen Street, Auckland

Physical & registered address used from 02 Nov 1999 to 10 Feb 2000

Address #15: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical & registered address used from 14 Sep 1998 to 02 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 4241624

Annual return filing month: July

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 106040
Entity (NZ Limited Company) Tamaki Medical Limited
Shareholder NZBN: 9429041148532
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4029544
Entity (NZ Limited Company) Tamaki Medical Limited
Shareholder NZBN: 9429041148532
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Medical Consulting Limited
Shareholder NZBN: 9429037452353
Company Number: 985201
Entity Healthcare Strategic Limited
Shareholder NZBN: 9429033716176
Company Number: 1891319
Entity A & T Locums Limited
Shareholder NZBN: 9429038141676
Company Number: 846382
Entity Sportsdoc Limited
Shareholder NZBN: 9429038693571
Company Number: 628107
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Individual Younge, Roy Stanley Bucklands Beach
Auckland
Individual Spencer, Eric Charles Remuera
Auckland
Entity A & T Locums Limited
Shareholder NZBN: 9429038141676
Company Number: 846382
Entity Healthcare Strategic Limited
Shareholder NZBN: 9429033716176
Company Number: 1891319
Entity Sredle New Zealand Limited
Shareholder NZBN: 9429038959912
Company Number: 554325
Entity Medical Consulting Limited
Shareholder NZBN: 9429037452353
Company Number: 985201
Entity Sportsdoc Limited
Shareholder NZBN: 9429038693571
Company Number: 628107
Individual Younge, Rosalund Cheryl Bucklands Beach
Auckland

Ultimate Holding Company

31 May 2022
Effective Date
Tamaki Health Group Limited
Name
Ltd
Type
6183927
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 52 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

Phillipa Glass - Director

Appointment date: 03 Feb 2025

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 03 Feb 2025


Andrew Davie - Director

Appointment date: 03 Feb 2025

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Feb 2025


Karen Allen - Director

Appointment date: 03 Feb 2025

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 03 Feb 2025


Lloyd Mccann - Director (Inactive)

Appointment date: 02 Dec 2024

Termination date: 03 Feb 2025

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 02 Dec 2024


Aarti Vandana Narain - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 03 Dec 2024

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 01 Aug 2022


Steffan Crausaz - Director (Inactive)

Appointment date: 30 Dec 2019

Termination date: 09 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Dec 2019


Rakesh Patel - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 31 Mar 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 May 2013


Stuart Bilbrough - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 13 Dec 2019

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 25 Jun 2018

Address: Clevedon, 2582 New Zealand

Address used since 28 Aug 2019


Ellis Situe - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 27 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2008


Navin Patel - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 25 Jun 2018

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 31 Jul 2015


Hemant Patel - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 25 Jun 2018

Address: Lynfield, Auckland, 0626 New Zealand

Address used since 31 Jul 2015


Kerry Oxenham - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 15 Jun 2018

Address: Manukau, Auckland, 2105 New Zealand

Address used since 31 Jul 2015


Nathan Bhikha - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 20 Jul 2017

Address: Mt Roskill, Auckland, 1042 New Zealand

Address used since 31 Jul 2015


Stuart Ian Chapman - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 01 Feb 2007

Address: 10 Middleton Road, Remuera, Auckland,

Address used since 14 Feb 2005


Eric Charles Spencer - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 01 Feb 2007

Address: St Marys Bay, Auckland,

Address used since 14 Feb 2005


Ian John Massy Wills - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 07 Oct 2005

Address: Oratia, Auckland,

Address used since 04 Dec 2000


Roy Stanley Younge - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 07 Apr 2005

Address: Bucklands Beach, Auckland,

Address used since 04 Dec 2000


Lester Levy - Director (Inactive)

Appointment date: 17 Jul 1997

Termination date: 31 Oct 2002

Address: Mission Bay, Auckland,

Address used since 17 Jul 1997


Keith Raymond Smith - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 04 Dec 2000

Address: Level 7, Westpac Tower, 120 Albert St, Auckland,

Address used since 25 Sep 2000


Diane Shirley Foreman - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 04 Dec 2000

Address: Takapuna, Auckland,

Address used since 25 Sep 2000


Michael Smeit Renhart - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 04 Dec 2000

Address: Castor Bay, Auckland,

Address used since 26 Sep 2000


Brian James Freestone - Director (Inactive)

Appointment date: 17 Jul 1997

Termination date: 28 Apr 2000

Address: Freemans Bay, Auckland,

Address used since 17 Jul 1997

Nearby companies

Trustee Service No. 66 Limited
42 Ormiston Road

Advanceit Business Solutions Limited
Unit 8, 42 Ormiston Road

Freedom Homes Limited
42 Ormiston Road

Cornerstone Trustee Service Limited
Unit 8, 42 Ormiston Road

Advance Corporation Limited
Unit 8, 42 Ormiston Road

Advanceit Hardware Solution Limited
Unit 8, 42 Ormiston Road