Shortcuts

Waimate Health Trust Limited

Type: NZ Limited Company (Ltd)
9429038208560
NZBN
832743
Company Number
Registered
Company Status
Current address
1 Glasgow St
Waimate
Other address (Address For Share Register) used since 08 Apr 2010
84 Queen Street
Waimate 7924
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Mar 2019
84 Queen Street
Waimate 7924
New Zealand
Physical & service address used since 04 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Creegan, Sarah Eleanor Waimate
Waimate
7924
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hulme, Andrew Risley Waimate
7960
New Zealand
Directors

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

Nearby companies