Shortcuts

Pukekohe Family Health Care Limited

Type: NZ Limited Company (Ltd)
9429038355332
NZBN
801816
Company Number
Registered
Company Status
Current address
260 Botany Road
Golflands
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Feb 2022

Pukekohe Family Health Care Limited, a registered company, was started on 22 Mar 1996. 9429038355332 is the NZBN it was issued. This company has been managed by 16 directors: Louise Ward - an active director whose contract started on 01 Oct 2021,
Brett Carl Andrew Hyland - an active director whose contract started on 01 Oct 2021,
Bruce Stephen Greenfield - an active director whose contract started on 01 Oct 2021,
Steven Grant - an active director whose contract started on 25 Mar 2024,
David Geor - an active director whose contract started on 24 Jun 2024.
Updated on 04 Jun 2025, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 10 West Street, Pukekohe, Pukekohe, 2120 (office address),
260 Botany Road, Golflands, Auckland, 2013 (registered address),
260 Botany Road, Golflands, Auckland, 2013 (physical address),
260 Botany Road, Golflands, Auckland, 2013 (service address) among others.
Pukekohe Family Health Care Limited had been using East Care Limited, 260 Botany Road, Golflands, Auckland as their registered address up until 01 Feb 2022.
Former names used by the company, as we managed to find at BizDb, included: from 22 Mar 1996 to 30 Oct 1996 they were called Pukekohe Health Services Limited.
A single entity controls all company shares (exactly 10000 shares) - Care Group Investments Limited - located at 2120, Golflands, Auckland.

Addresses

Principal place of activity

10 West Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: East Care Limited, 260 Botany Road, Golflands, Auckland, 2013 New Zealand

Registered & physical address used from 13 Oct 2021 to 01 Feb 2022

Address #2: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 May 2021 to 13 Oct 2021

Address #3: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 11 Dec 2020 to 19 May 2021

Address #4: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 07 Jul 2011 to 11 Dec 2020

Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered & physical address used from 06 May 2003 to 07 Jul 2011

Address #6: 11 Massey Avenue, Pukekohe

Registered address used from 01 Jul 2002 to 06 May 2003

Address #7: 11 Massey Avenue, Pukekohe

Physical address used from 04 Jul 2001 to 06 May 2003

Address #8: 11 Roulston Street, Pukekohe

Registered address used from 04 Jul 2001 to 01 Jul 2002

Address #9: 11 Roulston Street, Pukekohe

Physical address used from 04 Jul 2001 to 04 Jul 2001

Address #10: 11 Roulston Street, Pukekohe

Registered address used from 11 Apr 2000 to 04 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Care Group Investments Limited
Shareholder NZBN: 9429046175021
Golflands
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eason, Karen Rd 3
Pukekohe

New Zealand
Entity H Insinger Holdings Limited
Shareholder NZBN: 9429043400317
Company Number: 6145488
Pukekohe
Auckland
2120
New Zealand
Individual Ross, Brian Colin Rd 2
Pukekohe
2677
New Zealand
Individual Ross, Brian Colin Rd 2
Pukekohe
2677
New Zealand
Individual Elborough, Aileen Pukekohe
Pukekohe
2120
New Zealand
Individual Green, Selina Joan Pukekohe
Pukekohe
2120
New Zealand
Individual Saini, Rattandeep Kaur Pukekohe
Pukekohe
2120
New Zealand
Entity Eason Holdings Limited
Shareholder NZBN: 9429042071679
Company Number: 5848001
Individual Green, Selina Joan Pukekohe
Individual Wynne-jones, Diane Kay Rd 1
Pokeno
2471
New Zealand
Individual Radloff, Christopher Pukekohe
Pukekohe
2120
New Zealand
Entity Sturmon Trustee Services Limited
Shareholder NZBN: 9429036742929
Company Number: 1167316
Individual Mostert, Tara Lorraine Pukekohe

New Zealand
Individual De Hoetd, Ingrid Louise Pukekohe
Individual Norgrove, Ross Howard Pukekohe
Individual Wynne-jones, Rodney James Rd 1
Pokeno
2471
New Zealand
Individual Eason, Karen Rd 3
Pukekohe

New Zealand
Entity Wellsinger Trustee Company Limited
Shareholder NZBN: 9429043400119
Company Number: 6145389
Pukekohe, Auckland
2120
New Zealand
Individual Ross, Brian Rd 2
Pukekohe
2677
New Zealand
Individual Morar, I Pukekohe
Individual Eason, Paul Rd 3
Pukekohe

New Zealand
Individual Insinger, Hella Pukekohe
Pukekohe
2120
New Zealand
Individual Archibald, Glenn William Pukekohe
Pukekohe
2120
New Zealand
Individual Ross, Nancy Rd 2
Pukekohe
2677
New Zealand
Entity Eason Lifestyle Limited
Shareholder NZBN: 9429042071518
Company Number: 5848002
1 Wesley Street
Pukekohe
2120
New Zealand
Individual Green, Murray Neil Pukekohe
Pukekohe
2120
New Zealand
Individual Green, Selina Joan Pukekohe
Pukekohe
2120
New Zealand
Individual Patel, Dhruva Mount Eden
Auckland
1024
New Zealand
Entity H Insinger Holdings Limited
Shareholder NZBN: 9429043400317
Company Number: 6145488
Pukekohe
Auckland
2120
New Zealand
Entity Wellsinger Trustee Company Limited
Shareholder NZBN: 9429043400119
Company Number: 6145389
Pukekohe, Auckland
2120
New Zealand
Individual Green, Selina Joan Pukekohe
Pukekohe
2120
New Zealand
Individual Wynne-jones, Rodney James Rd 1
Pokeno
2471
New Zealand
Individual Green, Murray Neil Pukekohe
Pukekohe
2120
New Zealand
Individual Kohlhagen, Michael Flat Bush
Auckland
2019
New Zealand
Entity Eason Holdings Limited
Shareholder NZBN: 9429042071679
Company Number: 5848001
1 Wesley Street
Pukekohe
2120
New Zealand
Entity Eason Lifestyle Limited
Shareholder NZBN: 9429042071518
Company Number: 5848002
1 Wesley Street
Pukekohe
2120
New Zealand
Entity Sturmon Trustee Services Limited
Shareholder NZBN: 9429036742929
Company Number: 1167316
Individual Radloff, Hilary Kathleen Maureen Pukekohe
Pukekohe
2120
New Zealand
Entity Jy Miller Co Limited
Shareholder NZBN: 9429036790692
Company Number: 1158566
Individual Kelly, Denis Pukekohe

New Zealand
Individual Eason, Paul Rd 3
Pukekohe

New Zealand
Individual Warren, Charles Rd 2
Pukekohe

New Zealand
Individual Meyer, Willem Johannes Pukekohe

New Zealand
Individual Stelts, Steven Pukekohe
Pukekohe
2120
New Zealand
Individual Hawkins, David Pukekohe

New Zealand
Individual Ross, Brian Colin Rd 2
Pukekohe
Individual De Hoetd, Ingrid Louise Pukekohe
Individual Eason, Karen Rd 3
Pukekohe

New Zealand
Individual Kelly, Denis Pukekohe
Individual Miller, Jeffrey Thomas Rd 2
Pukekohe
Individual Mostert, Deon Pukekohe

New Zealand
Entity Insinger Trustee Company Limited
Shareholder NZBN: 9429030865495
Company Number: 3674992
Individual Dayal, Ram Pukekohe
Individual Meyer, Oneira Johanna Pukekohe

New Zealand
Individual Lawrie, Euan Clarks Beach
Clarks Beach
2122
New Zealand
Entity Jy Miller Co Limited
Shareholder NZBN: 9429036790692
Company Number: 1158566
Entity Insinger Trustee Company Limited
Shareholder NZBN: 9429030865495
Company Number: 3674992
Directors

Louise Ward - Director

Appointment date: 01 Oct 2021

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 01 Oct 2021


Brett Carl Andrew Hyland - Director

Appointment date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2021


Bruce Stephen Greenfield - Director

Appointment date: 01 Oct 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Oct 2021


Steven Grant - Director

Appointment date: 25 Mar 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Mar 2024


David Geor - Director

Appointment date: 24 Jun 2024

Address: Clevedon, 2585 New Zealand

Address used since 24 Jun 2024


Jeffrey Albert Barkwill - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 30 Nov 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Oct 2021


Brian Colin Ross - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 01 Oct 2021

Address: Rd 2, Pukekohe, 2472 New Zealand

Address used since 05 Jul 2016

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 02 Jul 2019


Selina Joan Green - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 01 Oct 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Jun 2014


Denis Kelly - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 01 Oct 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Jul 2016


Quentin Edmund Hugh Currall - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 04 Mar 2003

Address: Bombay,

Address used since 23 Dec 1999


Christopher Radloff - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 26 Jul 2002

Address: Pukekohe,

Address used since 28 Aug 1996


John Vernon Allen - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 26 Jul 2002

Address: R D 3, Drury,

Address used since 28 Aug 1996


Ruth Alberts - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 23 Dec 1999

Address: Bombay,

Address used since 10 Apr 1997


Selina Joan Green - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 10 Apr 1997

Address: Pukekohe,

Address used since 22 Mar 1996


Brian Colin Ross - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 10 Apr 1997

Address: R D 2, Pukekohe,

Address used since 28 Aug 1996


Marion Rosalind Poore - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 10 Apr 1997

Address: Bombay,

Address used since 28 Aug 1996

Nearby companies