Shortcuts

Tairawhiti Laundry Services Limited

Type: NZ Limited Company (Ltd)
9429039197429
NZBN
477702
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S953170
Industry classification code
Laundry Service
Industry classification description
Current address
Gisborne Hospital, 421 Ormond Road
Gisborne 4010
New Zealand
Physical & service address used since 01 Apr 2010
421 Ormond Road
Gisborne 4010
New Zealand
Registered address used since 01 Apr 2010
Gisborne Hospital, 421 Ormond Road
Gisborne 4010
New Zealand
Postal & office & delivery address used since 26 Feb 2020

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.

Addresses

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

Contact info
64 21 502149
18 Feb 2019 Phone
tania.samuels@healthsourcenz.co.nz
05 Mar 2024 Email
catherine.long@tdh.org.nz
18 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tairawhiti District Health Board Gisborne 4010

New Zealand
Entity Tairawhiti Healthcare Limited
Shareholder NZBN: 9429038872235
Company Number: 580652
Entity Tairawhiti Healthcare Limited
Shareholder NZBN: 9429038872235
Company Number: 580652

Ultimate Holding Company

17 Feb 2019
Effective Date
Tairawhiti District Health Board
Name
District Health Board
Type
NZ
Country of origin
421 Ormond Road
Lytton West
Gisborne 4010
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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