Waimate Health Trust Limited, a registered company, was registered on 27 Nov 1996. 9429038208560 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Sarah Eleanor Creegan - an active director whose contract began on 27 Nov 1996,
Anna Hulme - an active director whose contract began on 17 Apr 2020,
Michael Bruce Stringer - an inactive director whose contract began on 07 Jun 2017 and was terminated on 16 Apr 2020,
Andrew Risley Hulme - an inactive director whose contract began on 27 Nov 1996 and was terminated on 11 Feb 2017.
Updated on 07 May 2025, BizDb's data contains detailed information about 4 addresses this company registered, namely: 84 Queen Street, Waimate, 7924 (physical address),
84 Queen Street, Waimate, 7924 (service address),
84 Queen Street, Waimate, 8242 (registered address),
84 Queen Street, Waimate, 7924 (other address) among others.
Waimate Health Trust Limited had been using 1 Glasgow St, Waimate as their physical address up until 04 Apr 2019.
Old names for this company, as we managed to find at BizDb, included: from 27 Nov 1996 to 03 Apr 2009 they were named Salisbury Medical Services Limited.
A single entity owns all company shares (exactly 100 shares) - Creegan, Sarah Eleanor - located at 7924, Waimate, Waimate.
Other active addresses
Address #4: 84 Queen Street, Waimate, 8242 New Zealand
Registered address used from 04 Apr 2019
Previous addresses
Address #1: 1 Glasgow St, Waimate New Zealand
Physical & registered address used from 08 Apr 2010 to 04 Apr 2019
Address #2: 5 Tennant St, Waimate
Registered & physical address used from 23 Feb 2007 to 08 Apr 2010
Address #3: Oceanview Rd, Claris, Great Barrier Island
Registered & physical address used from 03 Jun 2004 to 23 Feb 2007
Address #4: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Physical & registered address used from 16 Feb 2004 to 03 Jun 2004
Address #5: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 03 May 2001 to 16 Feb 2004
Address #6: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Physical address used from 03 May 2001 to 03 May 2001
Address #7: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 11 Apr 2000 to 03 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Creegan, Sarah Eleanor |
Waimate Waimate 7924 New Zealand |
27 Nov 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hulme, Andrew Risley |
Waimate 7960 New Zealand |
27 Nov 1996 - 20 Apr 2020 |
Sarah Eleanor Creegan - Director
Appointment date: 27 Nov 1996
Address: Waimate, Waimate, 7924 New Zealand
Address used since 21 Apr 2020
Address: Waimate, 7960 New Zealand
Address used since 01 Jun 2013
Anna Hulme - Director
Appointment date: 17 Apr 2020
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 17 Apr 2020
Michael Bruce Stringer - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 16 Apr 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Jun 2017
Andrew Risley Hulme - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 11 Feb 2017
Address: Waimate, 7960 New Zealand
Address used since 01 Jun 2013
Connect Church New Zealand
108 Queen St
Friends Of Kelceys Bush Incorporated
Local Government Centre
Age Concern Waimate Incorporated
55 Shearman Street
Overland Farm Limited
H C Partners L P
Des Scott Electrical (2008) Limited
H C Partners L P
Www.kitchenspecialists.co.nz Limited
H C Partners L P