Shortcuts

Taieri Health Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038960352
NZBN
554296
Company Number
Registered
Company Status
Current address
26 Mcfadden Drive
Mosgiel 9024
New Zealand
Physical & service & registered address used since 14 Jun 2022

Taieri Health Enterprises Limited, a registered company, was registered on 18 Aug 1992. 9429038960352 is the NZ business number it was issued. This company has been managed by 5 directors: Donald Robertson Menzies Watson - an active director whose contract started on 18 Aug 1992,
Robert Mackay Morton - an active director whose contract started on 18 Aug 1992,
Richard Calvert Muir - an active director whose contract started on 18 Aug 1992,
Robert Francis Lawrence - an inactive director whose contract started on 18 Feb 2005 and was terminated on 22 May 2015,
Pak Len Young - an inactive director whose contract started on 18 Aug 1992 and was terminated on 21 Oct 2004.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 26 Mcfadden Drive, Mosgiel, 9024 (category: physical, service).
Taieri Health Enterprises Limited had been using 21 Inglis Street, Mosgiel, Mosgiel as their registered address up until 14 Jun 2022.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group includes 2500 shares (25%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2500 shares (25%). Lastly we have the 3rd share allocation (2500 shares 25%) made up of 2 entities.

Addresses

Previous addresses

Address: 21 Inglis Street, Mosgiel, Mosgiel, 9024 New Zealand

Registered address used from 25 Jun 2013 to 14 Jun 2022

Address: Mosgiel Health Centre,, Inglis Street,, Mosgiel. New Zealand

Registered address used from 01 Jul 1997 to 25 Jun 2013

Address: Mosgiel Health Centre,, Inglis Street,, Mosgiel. New Zealand

Physical address used from 01 Jul 1997 to 14 Jun 2022

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Young, Greta Su Kingsland
Auckland
1021
New Zealand
Individual Win, Michael James East Taieri
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Morton, Robert Mackay Mosgiel
Individual Morton, Margaret Susan Mosgiel
Shares Allocation #3 Number of Shares: 2500
Individual Muir, Hilda Janice R D 2
Mosgiel
Individual Muir, Richard Calvert R D 2
Mosgiel
Shares Allocation #4 Number of Shares: 2500
Individual Watson, Adrienne Jean Mosgiel
Individual Watson, Donald Robertson Mosgiel

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Timothy Edward Onehunga
Auckland
1061
New Zealand
Individual Young, Ho Leng Strathmore Park
Wellington
6022
New Zealand
Entity Mosgiel Pharmacies Limited
Shareholder NZBN: 9429034063644
Company Number: 149405
44 York Place
Dunedin
9016
New Zealand
Entity Mosgiel Pharmacies Limited
Shareholder NZBN: 9429034063644
Company Number: 149405
44 York Place
Dunedin
9016
New Zealand
Directors

Donald Robertson Menzies Watson - Director

Appointment date: 18 Aug 1992

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 18 Aug 1992


Robert Mackay Morton - Director

Appointment date: 18 Aug 1992

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 18 Aug 1992


Richard Calvert Muir - Director

Appointment date: 18 Aug 1992

Address: Rd2, Mosgiel, 9092 New Zealand

Address used since 07 Jun 2023

Address: Mosgiel, 9092 New Zealand

Address used since 06 Jul 2015


Robert Francis Lawrence - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 22 May 2015

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 07 Apr 2005


Pak Len Young - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 21 Oct 2004

Address: Dunedin,

Address used since 18 Aug 1992

Nearby companies

Local Storage Space Limited
34 Mcdonald Street

Bc Systems Consultancy Limited
18 Shaw Street

Svt Property Limited
10 Duke Street

S M And V J Thorburn Trustee Limited
10 Duke Street

Aquila Group Limited
11 Forfar Street

Peel Logistics Limited
22a Mure Street