Warkworth Hospital Limited, a registered company, was started on 25 Jan 1996. 9429038378980 is the New Zealand Business Number it was issued. "Geriatric hospital operation" (business classification Q840110) is how the company was classified. This company has been supervised by 2 directors: Peter Carl Neumegen - an active director whose contract began on 25 Jan 1996,
Henry Alexander Plant - an active director whose contract began on 25 Jan 1996.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 22A Merivale Avenue, Epsom, Auckland, 1023 (physical address),
22A Merivale Avenue, Epsom, Auckland, 1023 (service address),
Po Box 12 444, Penrose, Auckland, 1642 (postal address),
33 Blue Gum Drive, Warkworth, Warkworth, 0910 (office address) among others.
Warkworth Hospital Limited had been using 22A Merivale Avenue, Epsom, Auckland as their physical address until 20 Aug 2019.
Previous names used by the company, as we found at BizDb, included: from 25 Jan 1996 to 23 Sep 1999 they were called Hill View Lodge Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Other active addresses
Address #4: 22a Merivale Avenue, Epsom, Auckland, 1023 New Zealand
Physical & service address used from 20 Aug 2019
Principal place of activity
31 Blue Gum Drive, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 22a Merivale Avenue, Epsom, Auckland, 1023 New Zealand
Physical address used from 19 Aug 2019 to 20 Aug 2019
Address #2: 53 Cavendish Drive, Manukau City
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #3: 34 O'rorke Road, Penrose, Auckland New Zealand
Physical address used from 08 Aug 2001 to 19 Aug 2019
Address #4: Level 1, Building 5, 666 Great South Road, Central Park, Penrose
Registered address used from 08 Aug 2001 to 08 Aug 2001
Address #5: 53 Cavendish Drive, Manukau City, Auckland
Registered address used from 02 Aug 2001 to 08 Aug 2001
Address #6: Carruth House, 34 O'rorke Road, Penrose, Auckland
Physical address used from 14 Sep 1997 to 08 Aug 2001
Address #7: Carruth House, 34 O'rorke Road, Penrose, Auckland
Registered address used from 14 Sep 1997 to 02 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Carruth Holdings Limited Shareholder NZBN: 9429039764447 |
Epsom Auckland 1023 New Zealand |
25 Jan 1996 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Plant, Henry Alexander |
Sandringham Auckland 1025 New Zealand |
25 Jan 1996 - |
Peter Carl Neumegen - Director
Appointment date: 25 Jan 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jan 1996
Henry Alexander Plant - Director
Appointment date: 25 Jan 1996
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Aug 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 03 Aug 2010
Db Property Trustees Limited
3/53 Cavendish Drive
Khalsa Trading Nz Limited
1/53 Cavendish Drive
Awa Creations Limited
Shop 7, 40 Cavendish Drive
Discount Building Supplies Limited
40 F, Cavendish Drive
Now Realty Limited
Shop 7, 40 Cavendish Drive
Ilovestylyn Limited
Shop 7, 40 Cavendish Drive
Brujen Holdings Limited
26 Kenderdine Road
Mh 2022 Limited
1st Floor, 184 Papanui Road