Te Ngae Primecare Limited was launched on 17 Mar 1993 and issued a number of 9429038865879. This registered LTD company has been run by 16 directors: Sarah Elisabeth Hoskins - an active director whose contract started on 19 May 2004,
Sally Elisabeth Hoskins - an active director whose contract started on 19 May 2004,
Robyn Suzanne Parker - an active director whose contract started on 02 Jul 2009,
Sarah Jervis Dalziel - an active director whose contract started on 02 Jul 2009,
Ronald Evan Vail - an active director whose contract started on 01 Apr 2016.
According to BizDb's database (updated on 28 Mar 2024), this company uses 1 address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 (types include: registered, physical).
Until 29 Jan 2021, Te Ngae Primecare Limited had been using 1188 Whakaue Street, Rotorua, Rotorua as their physical address.
BizDb found old names for this company: from 17 Mar 1993 to 29 Mar 1993 they were named Stacallum Investments Thirty Six Limited.
A total of 1200 shares are allotted to 10 groups (10 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Mccallum, Emma (an individual) located at Rd 1, Atiamuri postcode 3078.
Another group consists of 1 shareholder, holds 16.67 per cent shares (exactly 200 shares) and includes
Wilson, Holly - located at Pukehangi, Rotorua.
The next share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Hoskins, Sally Elisabeth, located at Rotorua (a director).
Previous addresses
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 30 Apr 2018 to 29 Jan 2021
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 18 May 2015 to 30 Apr 2018
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 16 May 2011 to 18 May 2015
Address: C/-peter Spurdle & Associates Ltd, 1488 Hinemoa Street, Rotorua New Zealand
Registered & physical address used from 16 Oct 2005 to 16 May 2011
Address: 1st Floor, 4 Lake Road, Rotorua
Registered address used from 17 Feb 1998 to 16 Oct 2005
Address: As Per Registered Office
Physical address used from 17 Feb 1998 to 17 Feb 1998
Address: 1st Floor, 4 Lake Road, Rotorua
Physical address used from 17 Feb 1998 to 17 Feb 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Mccallum, Emma |
Rd 1 Atiamuri 3078 New Zealand |
27 Mar 2024 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Wilson, Holly |
Pukehangi Rotorua 3015 New Zealand |
27 Mar 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hoskins, Sally Elisabeth |
Rotorua 3010 New Zealand |
15 Feb 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Vail, Ronald Evan |
Springfield Rotorua 3015 New Zealand |
01 Apr 2016 - |
Shares Allocation #5 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Vail Medical Limited Shareholder NZBN: 9429041504895 |
Springfield Rotorua 3015 New Zealand |
01 Apr 2016 - |
Shares Allocation #6 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Hoskins Health Limited Shareholder NZBN: 9429035360278 |
Rotorua Rotorua 3010 New Zealand |
25 May 2006 - |
Shares Allocation #7 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Tarawera Locum Services Limited Shareholder NZBN: 9429034172018 |
Lake Tarawera Rd5 Rotorua |
28 May 2010 - |
Shares Allocation #8 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Dalziel Medical Services Limited Shareholder NZBN: 9429037324360 |
Rotorua 3010 New Zealand |
28 May 2010 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Parker, Robyn Suzanne |
Rd 5 Rotorua 3076 New Zealand |
28 May 2010 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Dalziel, Sarah Jervis |
Lynmore Rotorua 3010 New Zealand |
28 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poskitt, Neil Gregory |
Rd 5 Rotorua 3076 New Zealand |
17 Mar 1993 - 27 Mar 2024 |
Individual | Poskitt, Neil Gregory |
Rd 5 Rotorua 3076 New Zealand |
17 Mar 1993 - 27 Mar 2024 |
Entity | Mcmenamin Medical & Family Health Services Limited Shareholder NZBN: 9429036985364 Company Number: 1120451 |
Rotorua 3010 New Zealand |
11 May 2005 - 27 Mar 2024 |
Individual | Mcmenamin, Andrew William |
Springfield Rotorua 3015 New Zealand |
11 May 2005 - 27 Mar 2024 |
Entity | N.g. Poskitt Limited Shareholder NZBN: 9429037885472 Company Number: 899992 |
Rotorua 3010 New Zealand |
14 May 2004 - 26 Apr 2018 |
Individual | Hoskins, Sarah Elisabeth |
Owhata Rotorua 3010 New Zealand |
11 May 2005 - 15 Feb 2023 |
Entity | N.g. Poskitt Limited Shareholder NZBN: 9429037885472 Company Number: 899992 |
Rotorua 3010 New Zealand |
14 May 2004 - 26 Apr 2018 |
Individual | Walters, Elizabeth Clare |
Rotorua |
14 May 2004 - 25 May 2006 |
Individual | Saayman, Minet |
Lake Okareka Rotorua |
14 May 2004 - 14 May 2004 |
Sarah Elisabeth Hoskins - Director
Appointment date: 19 May 2004
Address: Rotorua, 3010 New Zealand
Address used since 09 May 2016
Sally Elisabeth Hoskins - Director
Appointment date: 19 May 2004
Address: Rotorua, 3010 New Zealand
Address used since 09 May 2016
Robyn Suzanne Parker - Director
Appointment date: 02 Jul 2009
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 28 May 2010
Sarah Jervis Dalziel - Director
Appointment date: 02 Jul 2009
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 28 May 2010
Ronald Evan Vail - Director
Appointment date: 01 Apr 2016
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Apr 2016
Emma Mccallum - Director
Appointment date: 27 Mar 2024
Address: Rd 1, Atiamuri, 3078 New Zealand
Address used since 27 Mar 2024
Neil Poskitt - Director (Inactive)
Appointment date: 12 Feb 1998
Termination date: 28 Mar 2024
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 28 May 2010
Andrew William Mcmenamin - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 28 Mar 2024
Address: Rotorua, 3015 New Zealand
Address used since 10 May 2016
Elizabeth Walters - Director (Inactive)
Appointment date: 15 Jan 2002
Termination date: 17 Nov 2008
Address: Rotorua,
Address used since 15 Jan 2002
Minet Saayman - Director (Inactive)
Appointment date: 15 Jan 2002
Termination date: 04 Jul 2003
Address: Lake Okareka, Rotorua,
Address used since 15 Jan 2002
Dr Claude Gabriel Preitner - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 15 Jan 2002
Address: Rotorua,
Address used since 26 Mar 1993
Leigh Preitner - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 15 Jan 2002
Address: Rotorua,
Address used since 29 Mar 1993
Dr Riaan Windt - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 24 Jun 1997
Address: Lake Okareka, Rotorua,
Address used since 31 May 1996
Mervyn Bruce Mccallum - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 26 Mar 1993
Address: Lake Okareka, Rotorua,
Address used since 17 Mar 1993
Jeanne Marie Bright - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 26 Mar 1993
Address: Rotorua,
Address used since 17 Mar 1993
Graham Hamilton Spurdle - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 26 Mar 1993
Address: R D 2, Rotorua,
Address used since 17 Mar 1993
R Willis Limited
1188 Whakaue Street
Psa Nominees Limited
1188 Whakaue Street
Blackslate Chartered Accountants Limited
1188 Whakaue Street
Motorhome And Caravan Services 2015 Limited
1188 Whakaue Street
Lake Okareka Tennis And Netball Club Incorporated
1188 Whakaue Street
Te Arawa Fisheries Icp Limited
1204 Whakaue Street