Shortcuts

Enable New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038783036
NZBN
607976
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
585 Main Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 01 Aug 2018
P O Box 4547
Manawatu Mail Centre
Palmerston North 4412
New Zealand
Postal address used since 23 Jul 2019
585 Main Street
Palmerston North 4410
New Zealand
Office & delivery address used since 23 Jul 2019

Enable New Zealand Limited, a registered company, was incorporated on 08 Aug 1994. 9429038783036 is the NZBN it was issued. "Health service nec" (business classification Q859940) is how the company has been categorised. This company has been run by 14 directors: Kathryn Judith Cook - an active director whose contract began on 01 Jul 2015,
Adri Isbister - an active director whose contract began on 22 Oct 2022,
Jade Carlo Farrar - an active director whose contract began on 25 Oct 2022,
Peter Michael Stevens - an active director whose contract began on 25 Oct 2022,
Roger William Jarrold - an active director whose contract began on 25 Aug 2023.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 4547, Manawatu Mail Centre, Palmerston North, 4412 (category: postal, office).
Enable New Zealand Limited had been using 69 Malden Street, Palmerston North as their registered address up to 01 Aug 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 08 Aug 1994 to 15 Mar 2000 they were called New Zealand Disabilities Resource Centre Limited.
One entity owns all company shares (exactly 90 shares) - Health New Zealand - located at 4412, 44-48 Willis Street, Wellington.

Addresses

Principal place of activity

585 Main Street, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: 69 Malden Street, Palmerston North New Zealand

Registered & physical address used from 15 Jun 2007 to 01 Aug 2018

Address #2: Ashton Weelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Registered address used from 05 Jun 2001 to 15 Jun 2007

Address #3: 60 Bennett Street, Palmerston North

Registered address used from 16 Feb 2001 to 05 Jun 2001

Address #4: 840 Tremaine Avenue, Palmerston North

Registered address used from 20 Jun 1997 to 16 Feb 2001

Address #5: 840 Tremaine Avenue, Palmerston North

Physical address used from 08 Aug 1994 to 08 Aug 1994

Address #6: 60 Bennett Street, Palmerston North

Physical address used from 08 Aug 1994 to 15 Jun 2007

Contact info
64 06 3535800
23 Jul 2019 Phone
enable@enable.co.nz
23 Jul 2019 Email
finance@enable.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.enable.co.nz
24 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Midcentral District Health Board Gate 1 Heretaunga Street
Palmerston North
4414
New Zealand
Entity Midcentral Health Limited
Shareholder NZBN: 9429038861093
Company Number: 584367
Entity Midcentral Health Limited
Shareholder NZBN: 9429038861093
Company Number: 584367
Directors

Kathryn Judith Cook - Director

Appointment date: 01 Jul 2015

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 01 Jun 2021

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Jul 2015


Adri Isbister - Director

Appointment date: 22 Oct 2022

Address: Bay View, Napier, 4104 New Zealand

Address used since 22 Oct 2022


Jade Carlo Farrar - Director

Appointment date: 25 Oct 2022

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 25 Oct 2022


Peter Michael Stevens - Director

Appointment date: 25 Oct 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Oct 2022


Roger William Jarrold - Director

Appointment date: 25 Aug 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 25 Aug 2023


Phillip James Sunderland - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 11 Dec 2016

Address: West End, Palmerston North, 4412 New Zealand

Address used since 01 Jul 2015


Barbara Robson - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 03 Aug 2015

Address: Feilding, 4442 New Zealand

Address used since 01 Feb 2005


Murray Georgel - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 01 Jul 2015

Address: Palmerston North, New Zealand

Address used since 31 Jul 2009

Address: Palmerston North, New Zealand

Address used since 31 Jul 2009


Piers Andrew Thomas Hamid - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 31 Jan 2005

Address: Palmerston North,

Address used since 08 Aug 1994


Peter Drummond - Director (Inactive)

Appointment date: 04 Jun 1997

Termination date: 28 Dec 2001

Address: Parnell, Auckland,

Address used since 04 Jun 1997


Margot K Mains - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 05 Mar 1999

Address: R D 4, Linton,

Address used since 31 Jul 1998


Eithne Hanley - Director (Inactive)

Appointment date: 04 Jun 1997

Termination date: 31 Jul 1998

Address: Palmerston North,

Address used since 04 Jun 1997


Margot Kathleen Mains - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 04 Jun 1997

Address: Rd 4, Linton,

Address used since 08 Aug 1994


Douglas Trotter - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 04 Jun 1997

Address: Palmerston North,

Address used since 08 Aug 1994

Nearby companies
Similar companies

Ayling Health Limited
Hay Mckay & White

The Wellington Clinic Limited
598 Main Street

Think Hauora Limited
575 Main Street

Virtue Health Care Education Limited
Flat 5, 225 Ruahine Street

Waikanae Health Limited
170 Broadway Avenue

Whanau Fit Limited
326 Ruahine Street