Shortcuts

Te Hopai Home & Hospital Limited

Type: NZ Limited Company (Ltd)
9429039085658
NZBN
514456
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
51 Hospital Road
Newtown
Wellington 6021
New Zealand
Physical & service & registered address used since 12 Jul 2018
51 Hospital Road
Newtown
Wellington 6021
New Zealand
Postal & office & delivery address used since 02 Jul 2020

Te Hopai Home & Hospital Limited, a registered company, was started on 25 Jul 1991. 9429039085658 is the NZ business identifier it was issued. "Aged care" (business classification Q860110) is how the company has been categorised. The company has been run by 33 directors: David Leslie Bratt - an active director whose contract began on 10 Jul 1996,
Masako Crawford - an active director whose contract began on 16 Oct 1996,
Dean Stafford Riddell - an active director whose contract began on 01 Apr 2002,
David Mark Rowe - an active director whose contract began on 05 Dec 2007,
Renee Campbell Sara - an active director whose contract began on 04 Oct 2017.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 51 Hospital Road, Newtown, Wellington, 6021 (category: postal, office).
Te Hopai Home & Hospital Limited had been using Hospital Road, Newtown, Wellington as their registered address up to 12 Jul 2018.
Old names for the company, as we identified at BizDb, included: from 25 Jul 1991 to 14 Jul 2014 they were named Te Hopai Home Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Bratt, David Leslie (an individual) located at Northland, Wellington,
Riddell, Dean Stafford (a director) located at Mount Victoria, Wellington postcode 6011,
Christie, Lorraine (an individual) located at B3 22 Herd Street, Wellington 6011.

Addresses

Principal place of activity

51 Hospital Road, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: Hospital Road, Newtown, Wellington New Zealand

Registered & physical address used from 20 Jun 2006 to 12 Jul 2018

Address #2: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis St, Wellington

Registered address used from 23 Jun 2003 to 20 Jun 2006

Address #3: Level 22, Majestic Centre, 100 Willis St, Wellington

Physical address used from 27 Jun 2001 to 20 Jun 2006

Address #4: Same As Registered Office Address

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address #5: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 27 Jun 2001

Address #6: Ernst & Young, Level 20,majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 23 Jun 2003

Address #7: Hospital Road, Newtown, Wellington

Registered address used from 12 Oct 1993 to 31 Jul 2000

Contact info
64 4 3802002
02 Jul 2020 Phone
accounts@tehopai.co.nz
02 Jul 2020 nzbn-reserved-invoice-email-address-purpose
tehopai.co.nz
02 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bratt, David Leslie Northland
Wellington

New Zealand
Director Riddell, Dean Stafford Mount Victoria
Wellington
6011
New Zealand
Individual Christie, Lorraine B3 22 Herd Street
Wellington 6011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, David Alexander Waikanae
Waikanae
5036
New Zealand
Individual Allen, Geradine Carmel Karori
Wellington
Individual Wright, Euan Lindsay Taylor Khandallah
Wellington
6035
New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Te Hopai Trust Board
Name
Charitable_trust
Type
210587
Ultimate Holding Company Number
NZ
Country of origin
Hospital Road, Newtown
Wellington 6021
New Zealand
Address
Directors

David Leslie Bratt - Director

Appointment date: 10 Jul 1996

Address: Northland, Wellington, 6012 New Zealand

Address used since 29 Jun 2016


Masako Crawford - Director

Appointment date: 16 Oct 1996

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Jun 2016


Dean Stafford Riddell - Director

Appointment date: 01 Apr 2002

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 05 Jun 2014


David Mark Rowe - Director

Appointment date: 05 Dec 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jun 2016


Renee Campbell Sara - Director

Appointment date: 04 Oct 2017

Address: Murchison, Murchison, 7007 New Zealand

Address used since 03 Aug 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Oct 2017


Mary Schmacher - Director

Appointment date: 05 Aug 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 03 Aug 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 05 Aug 2020


Andrea Meredyth Mccance - Director

Appointment date: 05 Aug 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Aug 2020


Cheryl Goodyer - Director

Appointment date: 03 Aug 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 Aug 2022


Angelique Jackson - Director

Appointment date: 03 Aug 2022

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 03 Aug 2022


Michael Smith - Director

Appointment date: 03 Aug 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Aug 2022


Lorraine Christie - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 01 Oct 2022

Address: B3 22 Herd Street, Wellington, 6011 New Zealand

Address used since 29 Jun 2016


Rory Darryn Marc Matthews - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 02 Sep 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 05 Aug 2020


David Alexander Stewart - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 03 Aug 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 06 Jun 2013


Euan Lindsay Taylor Wright - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 05 Aug 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Jun 2013


Suzanne Patricia Ellis - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 05 Aug 2020

Address: Waitarere Beach, Levin, 5510 New Zealand

Address used since 29 Jun 2016


James Spillane Mcguinness - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 05 Aug 2020

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 29 Jun 2016


Alison F Bowie - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 05 Sep 2012

Address: 5/308 Oriental Parade, Oriental Bay, Wellington 6011,

Address used since 09 Sep 2009


Peter H Savage - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 08 Aug 2007

Address: Lower Hutt,

Address used since 23 Jun 1999


Geradine Carmel Allen - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 28 Oct 2004

Address: Karori, Wellington,

Address used since 10 Aug 1994


Elizabeth June Barrett - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 21 Aug 2002

Address: Oriental Bay, Wellington,

Address used since 09 Feb 1994


Royden James Freeman - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 31 Dec 2001

Address: Wellington,

Address used since 08 Mar 1995


Richard William Bowie - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 08 Nov 2000

Address: Oriental Bay, Wellington,

Address used since 16 Jul 1997


James William Milne - Director (Inactive)

Appointment date: 13 Apr 1994

Termination date: 21 Apr 1999

Address: Karori, Wellington,

Address used since 13 Apr 1994


Edward Douglas Langford - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 22 Jul 1998

Address: Khandallah, Wellington,

Address used since 25 Jul 1991


Nellie Mavis Page - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 19 Feb 1997

Address: Broadwater Apartments, 214 Oriental Parade, Wellington,

Address used since 25 Jul 1991


Raymond Henry Churchill - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 19 Feb 1997

Address: Miramar, Wellington,

Address used since 25 Jul 1991


Joan Dumergue Daysh - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 18 Sep 1996

Address: Kelburn, Wellington,

Address used since 25 Jul 1991


Richard William Bowie - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 13 Mar 1996

Address: Khandallah, Wellington,

Address used since 10 Aug 1994


Ronald Malcolm Garrod - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 12 Apr 1995

Address: Seatoun, Wellington,

Address used since 25 Jul 1991


Brian Fredrick Avery - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 11 May 1994

Address: Khandallah, Wellington,

Address used since 25 Jul 1991


Warwick David Brian Johnstone - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 13 Apr 1994

Address: Tawa,

Address used since 25 Jul 1991


Diane Flora Comber - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 13 Apr 1994

Address: Northland, Wellington,

Address used since 25 Jul 1991


Ian Frederick Rankine - Director (Inactive)

Appointment date: 25 Jul 1991

Termination date: 12 Aug 1993

Address: York Bay, Eastbourne, Wellington,

Address used since 25 Jul 1991

Nearby companies

Lifeblood Trust
Haematology Dept

Wellington Hospitals Foundation
Level 2

R & Y Takeway Limited
17 Riddiford Street

N Bhana And Company Limited
7 Riddiford Street

Megadom Limited
187 Adelaide Road

Pridmore Neurology Associates Limited
19 Riddiford Street