Shortcuts

Emergency Medical Service (hutt Valley) Limited

Type: NZ Limited Company (Ltd)
9429039192301
NZBN
479353
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 24 May 2019

Emergency Medical Service (Hutt Valley) Limited, a registered company, was incorporated on 15 Oct 1990. 9429039192301 is the business number it was issued. The company has been managed by 33 directors: Stuart Thomson - an active director whose contract began on 17 Jul 2002,
David Kenneth Young - an active director whose contract began on 28 Jun 2006,
Fiona Margaret Clendon - an active director whose contract began on 07 Nov 2016,
Andrew Carson Dunn - an active director whose contract began on 21 Oct 2022,
Mark Boyd Austin - an inactive director whose contract began on 27 Jul 2005 and was terminated on 07 Nov 2016.
Updated on 03 May 2024, our database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Emergency Medical Service (Hutt Valley) Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up until 24 May 2019.
A total of 185000 shares are allotted to 39 shareholders (36 groups). The first group is comprised of 2200 shares (1.19 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 9000 shares (4.86 per cent). Finally there is the next share allotment (5700 shares 3.08 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2019 to 24 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Mar 2016 to 06 May 2019

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 Mar 2015 to 11 Mar 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered & physical address used from 30 Mar 2010 to 20 Mar 2015

Address: Sherwin Chan & Walshe Ltd, 6th Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 04 Aug 2006 to 30 Mar 2010

Address: Sherwin Chan & Walshe Ltd, Westfield Tower, 45 Knights Road, Lower Hutt

Registered address used from 04 Aug 2006 to 30 Mar 2010

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 09 Jul 2005 to 04 Aug 2006

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 02 Apr 2002 to 09 Jul 2005

Address: -

Physical address used from 27 Feb 1995 to 27 Feb 1995

Address: Odlin Mcgrath, 45 Knights Road, Lower Hutt

Physical address used from 27 Feb 1995 to 27 Feb 1995

Address: C/-odlin & Mcgrath, 49 Queens Drive, Lower Hutt

Registered address used from 11 Dec 1991 to 02 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 185000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2200
Individual Sheridan, Michael James Eastbourne
Lower Hutt
5013
New Zealand
Individual Clendon, Fiona Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 9000
Entity (NZ Limited Company) Wilberforce Ventures Limited
Shareholder NZBN: 9429036781263
Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 5700
Individual Elliott, James Lower Hutt
5011
New Zealand
Individual Kusel, Stephanie Maria Waterloo
Lower Hutt
5011
New Zealand
Individual Kusel, Eric Lower Hutt

New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Amertil, Melissa Karaka
Auckland
2580
New Zealand
Shares Allocation #5 Number of Shares: 10000
Other (Other) Te Runanganui O Te Atiawa Ki Te Upoko O, Te Ika A Maui Inc. Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Young, David Kenneth Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Orange, Kate Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 5300
Individual Huang, Zhiqiang Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #9 Number of Shares: 3000
Individual Baker, Kim Berhampore
Wellington
6023
New Zealand
Shares Allocation #10 Number of Shares: 2500
Individual Narayan, Andrew Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #11 Number of Shares: 15000
Other (Other) Hutt Union And Community Health Service Incorporated Petone
Lower Hutt
Shares Allocation #12 Number of Shares: 5300
Individual Kusel, Eric Lower Hutt

New Zealand
Shares Allocation #13 Number of Shares: 8800
Individual Budhia, Paresh Jairam Duncraig
Western Australia
6023
Australia
Shares Allocation #14 Number of Shares: 6200
Individual Brock-smith, Ralph Korokoro
Lower Hutt

New Zealand
Shares Allocation #15 Number of Shares: 5000
Individual Wong, Dennis Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #16 Number of Shares: 5000
Individual Thomson, Stuart Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #17 Number of Shares: 5000
Individual Meech, Tracey 729 High Street
Lower Hutt
5014
New Zealand
Shares Allocation #18 Number of Shares: 5000
Individual Austin, Mark Boyd Ngatimoti, Rd 1
Motueka
7196
New Zealand
Shares Allocation #19 Number of Shares: 5000
Entity (NZ Limited Company) Ahamat And Company Limited
Shareholder NZBN: 9429035012665
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #20 Number of Shares: 1000
Entity (NZ Limited Company) Petone Medical Centre (holdings) Limited
Shareholder NZBN: 9429031805858
Petone
Lower Hutt
5012
New Zealand
Shares Allocation #21 Number of Shares: 5000
Individual Snoek, Hans Theodore Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #22 Number of Shares: 1000
Entity (NZ Limited Company) Haymesgpmedica Limited
Shareholder NZBN: 9429031706223
Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #23 Number of Shares: 5000
Individual April, Jeff Stokes Valley
Lower Hutt

New Zealand
Shares Allocation #24 Number of Shares: 4000
Individual Koerbin, Antony Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #25 Number of Shares: 10000
Individual Low, Steven Raymond Churton Park
Wellington

New Zealand
Shares Allocation #26 Number of Shares: 5000
Individual Chin, Alan Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #27 Number of Shares: 5000
Individual Hegde, Brahmavar Ramanna Sadananda Lower Hutt

New Zealand
Shares Allocation #28 Number of Shares: 5000
Individual Ongley, Timothy Point Howard
Lower Hutt

New Zealand
Shares Allocation #29 Number of Shares: 5000
Individual Patterson, Donald Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #30 Number of Shares: 5000
Individual Raudnic, Peter Lawrence Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #31 Number of Shares: 5000
Individual Wright, Christopher Carlisle Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #32 Number of Shares: 5000
Individual Yong, Leh Island Bay
Wellington

New Zealand
Shares Allocation #33 Number of Shares: 1500
Other (Other) Wainuiomata Kokiri Union Health Services Incorporated Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #34 Number of Shares: 5000
Individual Chin, Kenneth Foon Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #35 Number of Shares: 5000
Individual Kupenga, Sylvia Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #36 Number of Shares: 2500
Individual Clendon, Fiona Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Peter Waterloo
Lower Hutt
5011
New Zealand
Individual Kumarasingham, Bs Waterloo
Lower Hutt
Individual Richardson, Peter Waterloo
Lower Hutt
5011
New Zealand
Entity Emergency Medical Service (hutt Valley) Limited
Shareholder NZBN: 9429039192301
Company Number: 479353
57 Willis Street
Wellington
6011
New Zealand
Individual Kalupahana, Ranatungra A 840 High Street
Lower Hutt
Individual Mccabe, Hugh Donell Lower Hutt
Individual Savill, Christopher Terence Eastbourne
Wellington
Individual Boizard, Robert Lower Hutt
Individual De Silva, Kolitha Cnr Treadwell Street &
Hewer Crescent, Naenae, Lower Hutt

New Zealand
Individual Kent, Rachel Elizabeth Hataitai
Wellington
6021
New Zealand
Individual Phillips, Helen Marie Lower Hutt
Wellington

New Zealand
Individual Kee, William Ngan Stokes Valley
Individual Kent, Susanna Lucy Mount Victoria
Wellington
6011
New Zealand
Individual Kent, Susanna Lucy Petone
Lower Hutt

New Zealand
Individual Royds, Bryan Howard Mount Victoria
Wellington
6011
New Zealand
Individual Wiijewicjrama, Herbert S De Silva Alicetown
Lower Hutt
Individual Monchy, Salomon Jean Rene De Alicetown
Lower Hutt
Individual Foon Yeen, Chan 155 Dowse Drive
Lower Hutt
Individual Milne, Ian Keith Petone
Lower Hutt

New Zealand
Individual Babalola, Bamidele Lower Hutt

New Zealand
Individual Sawicki, Nina Lower Hutt
Wellington
Individual Isaac, George Clement Cnr Treadwell Street & Hewer Crescent
Naenae, Lower Hutt
Individual Greig, Ian Strachan Moera
Lower Hutt
Individual Milne, Janet Petone
Lower Hutt
Individual Perera, Malcolm Rex Petone
Wellington
Other Null - Ems Directors
Other Ems Directors
Directors

Stuart Thomson - Director

Appointment date: 17 Jul 2002

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 28 Mar 2011


David Kenneth Young - Director

Appointment date: 28 Jun 2006

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Sep 2021

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 28 Mar 2011


Fiona Margaret Clendon - Director

Appointment date: 07 Nov 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 07 Nov 2016


Andrew Carson Dunn - Director

Appointment date: 21 Oct 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 21 Oct 2022


Mark Boyd Austin - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 07 Nov 2016

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 06 Aug 2014


Fiona Clendon - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 18 Mar 2009

Address: Eastbourne,

Address used since 28 Jun 2006


Christopher Terence Savill - Director (Inactive)

Appointment date: 30 Jan 2006

Termination date: 29 Jun 2006

Address: Eastbourne,

Address used since 30 Jan 2006


Sylvia Kupenga - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 23 Dec 2005

Address: Stokes Valley, Lower Hutt,

Address used since 27 Jul 2005


Keith Andrew Hilligan - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 27 Jul 2005

Address: Lower Hutt,

Address used since 08 Nov 2000


Hugh Donell Mccabe - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 27 Jul 2005

Address: Lower Hutt,

Address used since 22 Jul 2003


Hans Theodore Snoek - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 27 Jul 2005

Address: Lower Hutt,

Address used since 02 Aug 2004


Erich Kusel - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 02 Aug 2004

Address: Lower Hutt,

Address used since 17 Jul 2002


Steven Raymond Low - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 02 Aug 2004

Address: Churton Park, Wellington,

Address used since 22 Jul 2003


Ian Keith Milne - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 22 Jul 2003

Address: Petone,

Address used since 30 Sep 1998


Alexander Mazarakis - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 22 Jul 2003

Address: Whitby,

Address used since 13 Nov 2001


Ranatungra A Kalupahana - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 17 Jul 2002

Address: Lower Hutt,

Address used since 25 Nov 1992


Kolitha De Silva - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 17 Jul 2002

Address: Lower Hutt,

Address used since 13 Nov 2001


Kenneth Foon Chin - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 13 Nov 2001

Address: Lower Hutt,

Address used since 29 Sep 1997


Francis Leung - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 13 Nov 2001

Address: Lower Hutt,

Address used since 01 Dec 1999


Donald Colin Patterson - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 04 May 2001

Address: Wellington,

Address used since 28 Sep 1999


Rose Percival - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 08 Nov 2000

Address: Rd 4, Martinborough,

Address used since 29 Sep 1997


Terence Mark James - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 01 Dec 1999

Address: Lower Hutt,

Address used since 28 Sep 1999


Kate Lynette Orange - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 28 Sep 1999

Address: Eastbourne,

Address used since 29 Sep 1997


Hans Snoek - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 30 Sep 1998

Address: Lower Hutt,

Address used since 23 Nov 1993


Ross Saunders - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 29 Sep 1997

Address: Lower Hutt,

Address used since 25 Nov 1992


David Kenneth Young - Director (Inactive)

Appointment date: 06 Sep 1995

Termination date: 29 Sep 1997

Address: Lower Hutt,

Address used since 06 Sep 1995


Hugh Donell Mccabe - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 29 Sep 1997

Address: Lower Hutt,

Address used since 01 Nov 1996


Balakrishnam Kumarasingham - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 01 Mar 1996

Address: Lower Hutt,

Address used since 23 Nov 1993


Christopher Terrence Savill - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 06 Sep 1995

Address: Eastbourne,

Address used since 27 Nov 1991


Peter Richard Gofton Turnbull - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 23 Nov 1993

Address: Lower Hutt,

Address used since 25 Nov 1991


Ian Strachan Greig - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 23 Nov 1993

Address: Lower Hutt,

Address used since 25 Nov 1992


Balakrishnan Sampanthanaphan Kumarasingham - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 25 Nov 1992

Address: Waterloo, Lower Hutt,

Address used since 25 Nov 1991


David Kenneth Young - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 25 Nov 1992

Address: Hewer Crescent, Naenae, Lower Hutt,

Address used since 27 Nov 1991

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House