Focus Health Limited, a registered company, was started on 17 Jun 1993. 9429038862571 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Gay Louise Monteith - an active director whose contract started on 30 Jun 1993,
Colin Raymond Tutchen - an active director whose contract started on 31 Jan 2003,
Gerard Simpson Guillen - an inactive director whose contract started on 31 Jan 2003 and was terminated on 29 Jul 2016,
Anne Maree O'donnell - an inactive director whose contract started on 30 Jun 1993 and was terminated on 20 Dec 2002,
Gerard Simpson Guillen - an inactive director whose contract started on 30 Jun 1993 and was terminated on 23 Sep 2000.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 87A Te Mata Road, Havelock North, 4130 (types include: physical, service).
Focus Health Limited had been using C/-Taylor Ogier Limited, 96 Ford Road, Onekawa, Napier as their physical address up until 04 Apr 2011.
Past names used by the company, as we identified at BizDb, included: from 17 Jun 1993 to 27 Jul 1993 they were called Jankat No 45 Limited.
A total of 300 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 99 shares (33%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 99 shares (33%). Finally the next share allotment (1 share 0.33%) made up of 1 entity.
Previous addresses
Address #1: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Physical & registered address used from 07 Apr 2006 to 04 Apr 2011
Address #2: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Registered address used from 18 May 2001 to 07 Apr 2006
Address #3: Taylor Corporate Services Limited, 209 N Karamu Road, Hastings
Physical address used from 18 May 2001 to 07 Apr 2006
Address #4: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Physical address used from 18 May 2001 to 18 May 2001
Address #5: C/- S J Scannell & Co, Solicitors, 122 E Queen Street, Hastings
Physical & registered address used from 09 Apr 1998 to 18 May 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Paeroa Trust Management Limited Shareholder NZBN: 9429038949692 |
Paeroa New Zealand |
14 Sep 2016 - |
Individual | Tutchen, Colin Raymond |
Havelock North New Zealand |
17 Jun 1993 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Scannell, Simon John |
Hastings New Zealand |
06 Aug 2008 - |
Individual | Monteith, Gay Louise |
Havelock North |
06 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Monteith, Gay Louise |
Havelock North New Zealand |
17 Jun 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tutchen, Colin Raymond |
Havelock North New Zealand |
17 Jun 1993 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Paeroa Trust Management Limited Shareholder NZBN: 9429038949692 |
Paeroa New Zealand |
14 Sep 2016 - |
Individual | Tutchen, Colin Raymond |
Havelock North New Zealand |
17 Jun 1993 - |
Individual | Monteith, Gay Louise |
Havelock North New Zealand |
17 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
17 Jun 1993 - 08 Sep 2020 |
Individual | Guillen, Gerard Simpson |
Havelock North New Zealand |
01 Apr 2004 - 14 Sep 2016 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
01 Apr 2004 - 14 Sep 2016 | |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
01 Apr 2004 - 14 Sep 2016 | |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
17 Jun 1993 - 08 Sep 2020 |
Individual | Guillen, Gerard Simpson |
Havelock North New Zealand |
01 Apr 2004 - 14 Sep 2016 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
01 Apr 2004 - 14 Sep 2016 | |
Individual | Guillen, Vicki Anne |
Havelock North New Zealand |
01 Apr 2004 - 14 Sep 2016 |
Gay Louise Monteith - Director
Appointment date: 30 Jun 1993
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Jun 1993
Colin Raymond Tutchen - Director
Appointment date: 31 Jan 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Jan 2003
Gerard Simpson Guillen - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 29 Jul 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Mar 2003
Anne Maree O'donnell - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 20 Dec 2002
Address: Havelock North,
Address used since 30 Jun 1993
Gerard Simpson Guillen - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 23 Sep 2000
Address: Havelock North,
Address used since 30 Jun 1993
Jane Wrigley - Director (Inactive)
Appointment date: 17 Jun 1993
Termination date: 30 Jun 1993
Address: Havelock North,
Address used since 17 Jun 1993
Kate Buchanan Scannell - Director (Inactive)
Appointment date: 17 Jun 1993
Termination date: 30 Jun 1993
Address: Havelock North,
Address used since 17 Jun 1993
Arohiwi Station Limited
87 Te Mata Road
Team Properties Limited
87a Te Mata Road
Bay Podiatry Limited
87a Te Mata Road
Presbyterian Support East Coast
87 Te Mata Road
Cd Trustee 2007 Limited
6b Lennon Grove
Plane Torque Limited
9 Lennon Grove