Shortcuts

Te Ngae Primecare Limited

Type: NZ Limited Company (Ltd)
9429038865879
NZBN
582915
Company Number
Registered
Company Status
Current address
1188 Whakaue Street
Rotorua
Rotorua 3010
New Zealand
Registered & physical & service address used since 29 Jan 2021
1188 Whakaue Street
Rotorua
Rotorua 3010
New Zealand
Registered & service address used since 07 Jun 2024

Te Ngae Primecare Limited was launched on 17 Mar 1993 and issued a number of 9429038865879. This registered LTD company has been run by 17 directors: Sally Elisabeth Hoskins - an active director whose contract started on 19 May 2004,
Sarah 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 03 May 2025), this company uses 1 address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 (types include: registered, service).
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).

Addresses

Previous addresses

Address #1: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand

Physical & registered address used from 30 Apr 2018 to 29 Jan 2021

Address #2: 1488 Hinemoa Street, Rotorua, 3010 New Zealand

Registered & physical address used from 18 May 2015 to 30 Apr 2018

Address #3: 1488 Hinemoa Street, Rotorua, 3010 New Zealand

Registered & physical address used from 16 May 2011 to 18 May 2015

Address #4: C/-peter Spurdle & Associates Ltd, 1488 Hinemoa Street, Rotorua New Zealand

Registered & physical address used from 16 Oct 2005 to 16 May 2011

Address #5: 1st Floor, 4 Lake Road, Rotorua

Registered address used from 17 Feb 1998 to 16 Oct 2005

Address #6: As Per Registered Office

Physical address used from 17 Feb 1998 to 17 Feb 1998

Address #7: 1st Floor, 4 Lake Road, Rotorua

Physical address used from 17 Feb 1998 to 17 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 29 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Mccallum, Emma Rd 1
Atiamuri
3078
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Wilson, Holly Pukehangi
Rotorua
3015
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Hoskins, Sally Elisabeth Rotorua
3010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Vail, Ronald Evan Springfield
Rotorua
3015
New Zealand
Shares Allocation #5 Number of Shares: 199
Entity (NZ Limited Company) Vail Medical Limited
Shareholder NZBN: 9429041504895
Springfield
Rotorua
3015
New Zealand
Shares Allocation #6 Number of Shares: 199
Entity (NZ Limited Company) Hoskins Health Limited
Shareholder NZBN: 9429035360278
Rotorua
Rotorua
3010
New Zealand
Shares Allocation #7 Number of Shares: 199
Entity (NZ Limited Company) Tarawera Locum Services Limited
Shareholder NZBN: 9429034172018
Lake Tarawera Rd5
Rotorua
Shares Allocation #8 Number of Shares: 199
Entity (NZ Limited Company) Dalziel Medical Services Limited
Shareholder NZBN: 9429037324360
Rotorua
3010
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Parker, Robyn Suzanne Rd 5
Rotorua
3076
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Dalziel, Sarah Jervis Lynmore
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcmenamin Medical & Family Health Services Limited
Shareholder NZBN: 9429036985364
Company Number: 1120451
Rotorua
3010
New Zealand
Individual Mcmenamin, Andrew William Springfield
Rotorua
3015
New Zealand
Individual Hoskins, Sarah Elisabeth Owhata
Rotorua
3010
New Zealand
Individual Walters, Elizabeth Clare Rotorua
Individual Poskitt, Neil Gregory Rd 5
Rotorua
3076
New Zealand
Individual Poskitt, Neil Gregory Rd 5
Rotorua
3076
New Zealand
Entity N.g. Poskitt Limited
Shareholder NZBN: 9429037885472
Company Number: 899992
Rotorua
3010
New Zealand
Entity N.g. Poskitt Limited
Shareholder NZBN: 9429037885472
Company Number: 899992
Rotorua
3010
New Zealand
Individual Saayman, Minet Lake Okareka
Rotorua
Directors

Sally Elisabeth Hoskins - Director

Appointment date: 19 May 2004

Address: Rotorua, 3010 New Zealand

Address used since 09 May 2016


Sarah 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


Holly Margaret Wilson - Director

Appointment date: 01 Apr 2024

Address: Pukehangi, Rotorua, 3015 New Zealand

Address used since 01 Apr 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

Nearby companies

R Willis Limited
1188 Whakaue Street

Psa Nominees Limited
1188 Whakaue Street

Blackslate Chartered Accountants Limited
1188 Whakaue Street

Te Arawa Fisheries Icp Limited
1204 Whakaue Street

Arawa Fisheries Mussels Limited
1204 Whakaue Street

Te Arawa Fisheries Limited
1204 Whakaue Street