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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Care Group Investments Limited Shareholder NZBN: 9429046175021 |
Golflands Auckland 2013 New Zealand |
01 Oct 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eason, Karen |
Rd 3 Pukekohe New Zealand |
19 Jan 2006 - 01 Oct 2021 |
| Entity | H Insinger Holdings Limited Shareholder NZBN: 9429043400317 Company Number: 6145488 |
Pukekohe Auckland 2120 New Zealand |
26 Jul 2017 - 01 Oct 2021 |
| Individual | Ross, Brian Colin |
Rd 2 Pukekohe 2677 New Zealand |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Ross, Brian Colin |
Rd 2 Pukekohe 2677 New Zealand |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Elborough, Aileen |
Pukekohe Pukekohe 2120 New Zealand |
29 Jun 2012 - 01 Oct 2021 |
| Individual | Green, Selina Joan |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Saini, Rattandeep Kaur |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 2019 - 01 Oct 2021 |
| Entity | Eason Holdings Limited Shareholder NZBN: 9429042071679 Company Number: 5848001 |
30 Jun 2020 - 01 Oct 2021 | |
| Individual | Green, Selina Joan |
Pukekohe |
21 Jul 2009 - 21 Jul 2009 |
| Individual | Wynne-jones, Diane Kay |
Rd 1 Pokeno 2471 New Zealand |
26 Jun 2013 - 26 Aug 2021 |
| Individual | Radloff, Christopher |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 18 Jun 2019 |
| Entity | Sturmon Trustee Services Limited Shareholder NZBN: 9429036742929 Company Number: 1167316 |
30 Jun 2005 - 26 Jun 2013 | |
| Individual | Mostert, Tara Lorraine |
Pukekohe New Zealand |
19 Jan 2006 - 16 Feb 2012 |
| Individual | De Hoetd, Ingrid Louise |
Pukekohe |
22 Mar 1996 - 21 Jul 2009 |
| Individual | Norgrove, Ross Howard |
Pukekohe |
22 Mar 1996 - 21 Jul 2009 |
| Individual | Wynne-jones, Rodney James |
Rd 1 Pokeno 2471 New Zealand |
26 Jun 2013 - 01 Oct 2021 |
| Individual | Eason, Karen |
Rd 3 Pukekohe New Zealand |
19 Jan 2006 - 01 Oct 2021 |
| Entity | Wellsinger Trustee Company Limited Shareholder NZBN: 9429043400119 Company Number: 6145389 |
Pukekohe, Auckland 2120 New Zealand |
26 Jul 2017 - 01 Oct 2021 |
| Individual | Ross, Brian |
Rd 2 Pukekohe 2677 New Zealand |
30 Jun 2004 - 01 Oct 2021 |
| Individual | Morar, I |
Pukekohe |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Eason, Paul |
Rd 3 Pukekohe New Zealand |
19 Jan 2006 - 30 Jun 2020 |
| Individual | Insinger, Hella |
Pukekohe Pukekohe 2120 New Zealand |
29 Jun 2012 - 26 Jul 2017 |
| Individual | Archibald, Glenn William |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 18 Jun 2019 |
| Individual | Ross, Nancy |
Rd 2 Pukekohe 2677 New Zealand |
30 Jun 2004 - 01 Oct 2021 |
| Entity | Eason Lifestyle Limited Shareholder NZBN: 9429042071518 Company Number: 5848002 |
1 Wesley Street Pukekohe 2120 New Zealand |
11 Jan 2016 - 30 Jun 2020 |
| Individual | Green, Murray Neil |
Pukekohe Pukekohe 2120 New Zealand |
27 Jun 2014 - 01 Oct 2021 |
| Individual | Green, Selina Joan |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Patel, Dhruva |
Mount Eden Auckland 1024 New Zealand |
26 Jun 2013 - 01 Oct 2021 |
| Entity | H Insinger Holdings Limited Shareholder NZBN: 9429043400317 Company Number: 6145488 |
Pukekohe Auckland 2120 New Zealand |
26 Jul 2017 - 01 Oct 2021 |
| Entity | Wellsinger Trustee Company Limited Shareholder NZBN: 9429043400119 Company Number: 6145389 |
Pukekohe, Auckland 2120 New Zealand |
26 Jul 2017 - 01 Oct 2021 |
| Individual | Green, Selina Joan |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 01 Oct 2021 |
| Individual | Wynne-jones, Rodney James |
Rd 1 Pokeno 2471 New Zealand |
26 Jun 2013 - 01 Oct 2021 |
| Individual | Green, Murray Neil |
Pukekohe Pukekohe 2120 New Zealand |
27 Jun 2014 - 01 Oct 2021 |
| Individual | Kohlhagen, Michael |
Flat Bush Auckland 2019 New Zealand |
21 May 2020 - 01 Oct 2021 |
| Entity | Eason Holdings Limited Shareholder NZBN: 9429042071679 Company Number: 5848001 |
1 Wesley Street Pukekohe 2120 New Zealand |
30 Jun 2020 - 01 Oct 2021 |
| Entity | Eason Lifestyle Limited Shareholder NZBN: 9429042071518 Company Number: 5848002 |
1 Wesley Street Pukekohe 2120 New Zealand |
11 Jan 2016 - 30 Jun 2020 |
| Entity | Sturmon Trustee Services Limited Shareholder NZBN: 9429036742929 Company Number: 1167316 |
30 Jun 2005 - 26 Jun 2013 | |
| Individual | Radloff, Hilary Kathleen Maureen |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1996 - 18 Jun 2019 |
| Entity | Jy Miller Co Limited Shareholder NZBN: 9429036790692 Company Number: 1158566 |
22 Mar 1996 - 22 May 2007 | |
| Individual | Kelly, Denis |
Pukekohe New Zealand |
22 Mar 1996 - 27 Jun 2014 |
| Individual | Eason, Paul |
Rd 3 Pukekohe New Zealand |
19 Jan 2006 - 30 Jun 2020 |
| Individual | Warren, Charles |
Rd 2 Pukekohe New Zealand |
22 Mar 1996 - 29 Jun 2015 |
| Individual | Meyer, Willem Johannes |
Pukekohe New Zealand |
30 Jun 2005 - 26 Jun 2013 |
| Individual | Stelts, Steven |
Pukekohe Pukekohe 2120 New Zealand |
29 Jun 2015 - 21 May 2020 |
| Individual | Hawkins, David |
Pukekohe New Zealand |
19 Jan 2006 - 11 Jan 2016 |
| Individual | Ross, Brian Colin |
Rd 2 Pukekohe |
21 Jul 2009 - 21 Jul 2009 |
| Individual | De Hoetd, Ingrid Louise |
Pukekohe |
22 Mar 1996 - 21 Jul 2009 |
| Individual | Eason, Karen |
Rd 3 Pukekohe New Zealand |
19 Jan 2006 - 01 Oct 2021 |
| Individual | Kelly, Denis |
Pukekohe |
21 Jul 2009 - 21 Jul 2009 |
| Individual | Miller, Jeffrey Thomas |
Rd 2 Pukekohe |
22 Mar 1996 - 21 Jul 2009 |
| Individual | Mostert, Deon |
Pukekohe New Zealand |
19 Jan 2006 - 26 Jun 2013 |
| Entity | Insinger Trustee Company Limited Shareholder NZBN: 9429030865495 Company Number: 3674992 |
29 Jun 2012 - 26 Jul 2017 | |
| Individual | Dayal, Ram |
Pukekohe |
22 Mar 1996 - 11 Jan 2005 |
| Individual | Meyer, Oneira Johanna |
Pukekohe New Zealand |
30 Jun 2005 - 26 Jun 2013 |
| Individual | Lawrie, Euan |
Clarks Beach Clarks Beach 2122 New Zealand |
22 Mar 1996 - 27 Mar 2018 |
| Entity | Jy Miller Co Limited Shareholder NZBN: 9429036790692 Company Number: 1158566 |
22 Mar 1996 - 22 May 2007 | |
| Entity | Insinger Trustee Company Limited Shareholder NZBN: 9429030865495 Company Number: 3674992 |
29 Jun 2012 - 26 Jul 2017 |
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
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street