Private Health Care (Nz) Limited, a registered company, was registered on 12 Jun 1992. 9429038987526 is the NZ business number it was issued. This company has been run by 8 directors: Clifford James Cook - an active director whose contract started on 12 Jun 1992,
Andrew John Edwards - an active director whose contract started on 19 Jul 2010,
Neville Victor Cook - an active director whose contract started on 09 Jun 2020,
Gregory Paul Hinton - an inactive director whose contract started on 02 Jun 1997 and was terminated on 15 Nov 2012,
Dr Hylton Le Grice - an inactive director whose contract started on 27 Mar 2008 and was terminated on 14 Oct 2010.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Private Health Care (Nz) Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their physical address up to 22 Mar 2019.
All shares (47000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Arran Trustee Services Limited (an entity) located at Newmarket, Auckland postcode 1023,
Cook, Clifford James (an individual) located at Newmarket, Auckland,
Cook, Susanna Catherine (an individual) located at Newmarket, Auckland.
Previous addresses
Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 18 Dec 2003 to 22 Mar 2019
Address: Private Healthcare (nz) Limited, Level 4,, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Sep 1997 to 18 Dec 2003
Address: Level 15, Metro Media House, 5 Byron Avenue, Takapuna
Physical address used from 02 Sep 1997 to 02 Sep 1997
Address: Level 15, Metro Media House, 5 Byron Avenue, Takapuna
Registered address used from 02 Sep 1997 to 18 Dec 2003
Address: 3rd Floor, Fai House, 46 Parnell Road, Auckland
Registered address used from 19 Sep 1996 to 02 Sep 1997
Address: 1st Floor, Fai House, 46 Parnell Rd, Auckland
Registered address used from 29 Jun 1993 to 19 Sep 1996
Basic Financial info
Total number of Shares: 94000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 47000 | |||
Entity (NZ Limited Company) | Arran Trustee Services Limited Shareholder NZBN: 9429030216068 |
Newmarket Auckland 1023 New Zealand |
30 May 2013 - |
Individual | Cook, Clifford James |
Newmarket Auckland New Zealand |
12 Jun 1992 - |
Individual | Cook, Susanna Catherine |
Newmarket Auckland New Zealand |
12 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Edwards, Andrew John |
Mount Eden Auckland 1024 New Zealand |
26 Sep 2013 - 26 Feb 2021 |
Individual | Keene, Brian Paul |
Auckland |
12 Jun 1992 - 30 May 2013 |
Individual | Keene, Brian Paul |
Auckland |
12 Jun 1992 - 30 May 2013 |
Director | Edwards, Andrew John |
Mount Eden Auckland 1024 New Zealand |
26 Sep 2013 - 26 Feb 2021 |
Clifford James Cook - Director
Appointment date: 12 Jun 1992
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Andrew John Edwards - Director
Appointment date: 19 Jul 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2010
Neville Victor Cook - Director
Appointment date: 09 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jun 2020
Gregory Paul Hinton - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 15 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 1997
Dr Hylton Le Grice - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 14 Oct 2010
Address: 454 Remuera Road, Remuera, Auckland 1050,
Address used since 27 Mar 2008
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 25 Mar 2009
Termination date: 19 Jul 2010
Address: Newmarket, Auckland,
Address used since 25 Mar 2009
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 24 Mar 2009
Address: Newmarket, Auckland,
Address used since 31 Jan 2008
Christopher David Cameron - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 01 Sep 1998
Address: Parnell, Auckland,
Address used since 18 Aug 1994
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road