Tairawhiti Laundry Services Limited, a registered company, was incorporated on 09 Aug 1990. 9429039197429 is the NZ business number it was issued. "Laundry service" (business classification S953170) is how the company was categorised. The company has been run by 21 directors: Craig Joseph Green - an active director whose contract began on 25 Aug 2023,
Serita Mereana Karauria - an inactive director whose contract began on 12 Sep 2022 and was terminated on 04 Mar 2024,
Catherine Gwendoline Long - an inactive director whose contract began on 12 Sep 2022 and was terminated on 01 Dec 2023,
Tony Robinson - an inactive director whose contract began on 25 Feb 2020 and was terminated on 12 Sep 2022,
Mereana Kim Ngarimu - an inactive director whose contract began on 25 Feb 2020 and was terminated on 12 Sep 2022.
Last updated on 04 May 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 (postal address),
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 (office address),
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 (delivery address),
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 (physical address) among others.
Tairawhiti Laundry Services Limited had been using 1St Floor, Treble Court, 180 Palmerston Rd, Gisborne as their registered address up until 01 Apr 2010.
More names used by this company, as we established at BizDb, included: from 09 Aug 1990 to 06 May 1996 they were called Gisborne Property Centre Limited.
One entity owns all company shares (exactly 100 shares) - Health New Zealand - located at 4010, 44-48 Willis Street, Wellington.
Principal place of activity
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 1st Floor, Treble Court, 180 Palmerston Rd, Gisborne
Registered address used from 07 Jun 1996 to 01 Apr 2010
Address #2: C/- Gisborne Hospital, 421 Ormond Road, Gisborne
Physical address used from 02 May 1996 to 01 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Health New Zealand |
44-48 Willis Street Wellington 6011 New Zealand |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tairawhiti District Health Board |
Gisborne 4010 New Zealand |
14 Jan 2005 - 31 Mar 2023 |
Entity | Tairawhiti Healthcare Limited Shareholder NZBN: 9429038872235 Company Number: 580652 |
09 Aug 1990 - 27 Jun 2010 | |
Entity | Tairawhiti Healthcare Limited Shareholder NZBN: 9429038872235 Company Number: 580652 |
09 Aug 1990 - 27 Jun 2010 |
Ultimate Holding Company
Craig Joseph Green - Director
Appointment date: 25 Aug 2023
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 25 Aug 2023
Serita Mereana Karauria - Director (Inactive)
Appointment date: 12 Sep 2022
Termination date: 04 Mar 2024
Address: Gisborne, 4010 New Zealand
Address used since 12 Sep 2022
Catherine Gwendoline Long - Director (Inactive)
Appointment date: 12 Sep 2022
Termination date: 01 Dec 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 Sep 2022
Tony Robinson - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 12 Sep 2022
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 25 Feb 2020
Mereana Kim Ngarimu - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 12 Sep 2022
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 25 Feb 2020
Geoffrey Malcolm Milner - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 25 Feb 2020
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 17 Feb 2016
Rehette Stoltz - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 25 Feb 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 30 May 2017
Matthew Peter Todd - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 09 Feb 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Mar 2011
Michael Andrew Costello - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 01 Mar 2011
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 25 Mar 2010
Lynsey Bartlett - Director (Inactive)
Appointment date: 27 Sep 2008
Termination date: 01 Mar 2011
Address: Gisborne, 4010 New Zealand
Address used since 27 Sep 2008
Wilhemina Mentz - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 26 Sep 2008
Address: Gisborne,
Address used since 28 Jun 2005
Andrew Charnock - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 18 Mar 2005
Address: Ormond Road, Gisborne,
Address used since 27 Aug 2004
Carol Catherine Ford - Director (Inactive)
Appointment date: 27 Oct 2000
Termination date: 23 Dec 2003
Address: Gisborne,
Address used since 27 Oct 2000
Michael Donovan Grant - Director (Inactive)
Appointment date: 27 Oct 2000
Termination date: 13 Mar 2001
Address: R D 1, Gisborne,
Address used since 27 Oct 2000
Sheryl Jean Smail - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 27 Oct 2000
Address: Gisborne,
Address used since 01 Jun 1997
William Wakefield Lawrence Clague - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 12 Jul 2000
Address: Wairoa,
Address used since 30 Oct 1998
Michael Dawson Chrisp - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 30 Oct 1998
Address: Gisborne,
Address used since 01 Jun 1997
Peter Gregory Wilson - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 31 May 1997
Address: Bucklands Beach, Auckland,
Address used since 01 Apr 1996
Anthony Maurice Bayne - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 31 May 1997
Address: Gisborne,
Address used since 01 Apr 1996
Neil Matthew Mackie - Director (Inactive)
Appointment date: 25 Feb 1991
Termination date: 29 Mar 1996
Address: Gisborne,
Address used since 25 Feb 1991
Christopher John Devonport - Director (Inactive)
Appointment date: 25 Feb 1991
Termination date: 29 Mar 1996
Address: Gisborne,
Address used since 25 Feb 1991
Gisborne Hospital Child Care & Education Centre Incorporated
Gisborne Hospital Childcare Centre
K C J Builders Limited
4a Mary Street
Eastland Fire Compliance Limited
5 Potae Avenue
James Burn & Associates Limited
23 Pohutukawa Grove
Accounting Ahead Limited
27 Joanne Street
Kerrys Kafe Limited
3 Potae Avenue
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Christchurch Laundromat Company Limited
Level 1, Gardiner Knobloch House
Los Pollos Hermanos Limited
67 Evenden Road
Nature And Nurture Limited
1247 Amohau Street
South Island Laundromat Limited
Level 1, Gardiner Knobloch House
Tendercare Franchising Limited
5a Wylie Street