Shortcuts

Green Cross Health Medical Solutions Limited

Type: NZ Limited Company (Ltd)
9429039021571
NZBN
534664
Company Number
Registered
Company Status
Current address
First Floor
124 Vautier Street
Napier
Other address (Address For Share Register) used since 27 Nov 2006
Grnd Flr, Bldng B,millenium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 May 2017
Grnd Flr, Bldg B, Millenium Centre,
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical address used since 10 May 2017

Green Cross Health Medical Solutions Limited, a registered company, was launched on 17 Mar 1992. 9429039021571 is the number it was issued. The company has been supervised by 23 directors: Wayne John Woolrich - an active director whose contract began on 12 Apr 2021,
Kalpana Goundar - an active director whose contract began on 16 Feb 2024,
Benjamin Dollar Doshi - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Jan 2024,
Ashley John Revell - an inactive director whose contract began on 09 Oct 2018 and was terminated on 12 Apr 2021,
Stephen John Browning - an inactive director whose contract began on 12 Apr 2016 and was terminated on 29 May 2019.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
Grnd Flr, Bldg B, Millenium Centre,, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Grnd Flr, Bldng B,Millenium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (other address) among others.
Green Cross Health Medical Solutions Limited had been using Grnd Flr, Bldg B, Millenium Centre,, 602 Great South Road, Ellerslie, Auckland as their registered address up to 21 Mar 2024.
Other names for this company, as we found at BizDb, included: from 28 Jul 2006 to 01 Feb 2016 they were called Radius Medical Solutions Limited, from 02 Feb 1999 to 28 Jul 2006 they were called The Doctors Systems Limited and from 26 Jan 1993 to 02 Feb 1999 they were called Hawke's Bay Health Services Limited.
A single entity owns all company shares (exactly 414829 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 21 Mar 2024

Previous addresses

Address #1: Grnd Flr, Bldg B, Millenium Centre,, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 10 May 2017 to 21 Mar 2024

Address #2: First Floor, 124 Vautier Street, Napier New Zealand

Registered & physical address used from 04 Dec 2006 to 10 May 2017

Address #3: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 01 May 1998 to 01 May 1998

Address #4: 30 Munroe Street, Napier

Physical address used from 01 May 1998 to 04 Dec 2006

Address #5: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 05 Aug 1997 to 04 Dec 2006

Address #6: Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 29 Apr 1997 to 05 Aug 1997

Address #7: C/- Bramwell Grossman & Partners, 210 Queen Street East, Hastings

Registered address used from 12 Aug 1992 to 29 Apr 1997

Address #8: -

Registered address used from 17 Mar 1992 to 17 Mar 1992

Address #9: C/- Bramwell Grossman & Partners, 210 Queen Street E, Hastings

Registered address used from 17 Mar 1992 to 17 Mar 1992

Address #10: Same As Registered Office

Physical address used from 17 Mar 1992 to 17 Mar 1992

Address #11: -

Physical address used from 17 Mar 1992 to 01 May 1998

Financial Data

Basic Financial info

Total number of Shares: 414829

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 414829
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Individual Bednarek, Simon Robert Napier
Individual Bednarek, Deborah Suzanne Napier
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884
Individual Bednarek, Simon Robert Napier
Individual Edwards, Anthony William Napier
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Individual Edwards, Anthony Williams Napier
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Individual Wallwork, Peter George Castor Bay
Auckland
Entity Xrhg Limited
Shareholder NZBN: 9429036357994
Company Number: 1234884

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wayne John Woolrich - Director

Appointment date: 12 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 12 Apr 2021


Kalpana Goundar - Director

Appointment date: 16 Feb 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Feb 2024


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Jan 2024

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Ashley John Revell - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 12 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 09 Oct 2018


Stephen John Browning - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Apr 2016


Grant Clayton Bai - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Bowie - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Oct 2014


David Keith Collins - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 29 Apr 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 09 Oct 2014


Adri Isbister - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2010


Grant Clayton Bai - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 09 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Vivek Singh - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 06 Jun 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Jun 2013


Alan Hugh Wham - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Aug 2012


Frank Martin Janssen - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 05 Oct 2010

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 12 May 2010


Michael John Boersen - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 12 Mar 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2007


Mary Jill Gardiner - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 21 Nov 2008

Address: Orakei, Auckland,

Address used since 24 Oct 2008


Murray Wallace Davies - Director (Inactive)

Appointment date: 06 Aug 2007

Termination date: 10 Oct 2008

Address: Tauranga,

Address used since 06 Aug 2007


Thomas Haines Wilson - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 06 Aug 2007

Address: 48 May Street, Mount Maunganui,

Address used since 16 Dec 2003


Anthony William Edwards - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 27 Apr 2007

Address: Napier,

Address used since 10 Aug 1992


Ian Andrew Nugent - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 27 Apr 2007

Address: Herne Bay, Auckland,

Address used since 01 Apr 2006


Simon Robert Bednarek - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 30 Mar 2007

Address: Taradale, Napier,

Address used since 10 Aug 1992


Erich Henry Prumm - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 21 Apr 1997

Address: Chapel Heights, Papatoetoe,

Address used since 30 May 1996


Robert John Reekie - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 31 Mar 1993

Address: Taradale, Napier,

Address used since 10 Aug 1992

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street