Shortcuts

Kensington Hospital Limited

Type: NZ Limited Company (Ltd)
9429039491015
NZBN
380246
Company Number
Registered
Company Status
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
12 Kensington Avenue
Kensington
Whangarei 0112
New Zealand
Physical & registered address used since 22 May 2007

Kensington Hospital Limited, a registered company, was started on 18 Mar 1988. 9429039491015 is the New Zealand Business Number it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company has been classified. The company has been managed by 23 directors: Ercoli Allen Angelo - an active director whose contract began on 03 Mar 1989,
Timothy Guy Davidson - an active director whose contract began on 30 May 2000,
Anthony Phillip Nixon - an active director whose contract began on 30 May 2000,
David Dalziel - an active director whose contract began on 27 Feb 2008,
Andrew Gar Kee Wong - an active director whose contract began on 26 Jun 2009.
Updated on 16 Mar 2020, the BizDb data contains detailed information about 1 address: 12 Kensington Avenue, Kensington, Whangarei, 0112 (category: physical, registered).
Kensington Hospital Limited had been using 12 Kensington Ave, Whangarei as their physical address up until 22 May 2007.
Other names for the company, as we identified at BizDb, included: from 18 Mar 1988 to 30 Jun 2006 they were called Primecare Services Limited.
A total of 1731103 shares are issued to 31 shareholders (19 groups). The first group includes 38500 shares (2.22%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 19250 shares (1.11%). Finally the next share allotment (7183 shares 0.41%) made up of 3 entities.

Addresses

Principal place of activity

12 Kensington Avenue, Kensington, Whangarei, 0112 New Zealand


Previous address

Address: 12 Kensington Ave, Whangarei

Physical & registered address used from 01 Jul 1997 to 22 May 2007

Contact info
64 9 4379080
Phone
www.kensingtonhospital.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1731103

Annual return filing month: June

Annual return last filed: 27 Jun 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38500
Entity (NZ Limited Company) Nicola Skelton Trustees Limited
Shareholder NZBN: 9429046065261
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 19250
Individual Leslie Hooson Rd1 Richmond
Nelson

New Zealand
Shares Allocation #3 Number of Shares: 7183
Individual Maureen Joyce Dunn Whangarei

New Zealand
Individual Stephen Edgar Dunn Whangarei

New Zealand
Individual Craig Maurice Johnston Whangarei

New Zealand
Shares Allocation #4 Number of Shares: 4281
Individual Suhaschandra Shetty Stonefields
Auckland
1072
New Zealand
Individual Navitha Subhas Shetty Stonefields
Auckland
1072
New Zealand
Entity (NZ Limited Company) Yhpj Trustees (2007) Limited
Shareholder NZBN: 9429033409566
Whangarei 0140

New Zealand
Shares Allocation #5 Number of Shares: 4364
Entity (NZ Limited Company) Reti Holdings Limited
Shareholder NZBN: 9429038501173
20 Commerce Street
Whangarei
0110
New Zealand
Shares Allocation #6 Number of Shares: 33384
Individual Wayne Chapman Carbarita
Nsw, Australia
Shares Allocation #7 Number of Shares: 110318
Individual Jacinta Rose Gasgoine And Sharyn Ann Parvin As Executors In The Estate Of Michael John Springford Regent
Whangarei
0112
New Zealand
Shares Allocation #8 Number of Shares: 41125
Individual Lodewyk Rudolf Henneveld Whangarei
Shares Allocation #9 Number of Shares: 38579
Individual Nicholas Nicholson George 5th Floor 30/34 Rathbone St
Whangarei
Individual Rebecca Mary George 5th Floor 30/34 Rathbone St
Whangarei
Shares Allocation #10 Number of Shares: 34242
Individual Merrick Clifford Sanderson Maungataupere
Whangarei
0152
New Zealand
Individual Rosemary St Clair Sanderson Rd 9
Whangarei
0179
New Zealand
Individual Chantal Gilmore Rd 4
Whangarei
0174
New Zealand
Shares Allocation #11 Number of Shares: 68485
Individual Rosemary St Clair Sanderson Rd 9
Whangarei
0179
New Zealand
Shares Allocation #12 Number of Shares: 12023
Individual Anthony Phillip Nixon Whangarei

New Zealand
Individual Andrea Isobel Nixon Whangarei

New Zealand
Individual Stephen Michael Sudbury Whangarei

New Zealand
Shares Allocation #13 Number of Shares: 173110
Individual David Matthew Dalziel Whangarei 0174

New Zealand
Individual Denis Brian Sloper Whangarei

New Zealand
Individual Carina Ann Dalziel Whangarei

New Zealand
Shares Allocation #14 Number of Shares: 18499
Individual Fred Muller Whangarei

New Zealand
Shares Allocation #15 Number of Shares: 40421
Entity (NZ Limited Company) Holt & Holt Limited
Shareholder NZBN: 9429035582847
Whangarei

New Zealand
Shares Allocation #16 Number of Shares: 39758
Entity (NZ Limited Company) Perception Investments Limited
Shareholder NZBN: 9429038014444
Chartered Accountants
20 Arawa Street, Matamata
Shares Allocation #17 Number of Shares: 1033238
Entity (NZ Limited Company) Palm Capital Limited
Shareholder NZBN: 9429036928279
Epsom
Auckland
1023
New Zealand
Shares Allocation #18 Number of Shares: 5457
Individual Layne Campbell Herbert Whangarei

New Zealand
Individual Diana Morrah Kelburn
Wellington

New Zealand
Shares Allocation #19 Number of Shares: 8886
Entity (NZ Limited Company) Northland Pathology Laboratory Limited
Shareholder NZBN: 9429039492203
Mt Wellington
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christine Reti Whangarei

New Zealand
Individual Shane Reti Whangarei

New Zealand
Individual Barbara Seeley Whangarei
Individual David Lyon Whangarei

New Zealand
Individual Grant Currie Rd 5
Whangarei
0175
New Zealand
Individual Grant Currie Rd 5
Whangarei
0175
New Zealand
Individual Grant Currie Kensington
Whangarei

New Zealand
Individual Grant Currie Rd 5
Whangarei
0175
New Zealand
Individual Heather Lyon Whangarei

New Zealand
Individual Robyn Mary Skelton 5th Floor 30/34 Rathbone St
Whangarei

New Zealand
Individual John Andrew Herbert Whangarei
Individual Edwin Roger Gittos Whangarei
Individual Caroline Ann Mcgirr Birkenhead
Individual Michael Springford Whangarei

New Zealand
Individual Christopher Seeley Whangarei
Entity V.g. Mcgirr Urology Limited
Shareholder NZBN: 9429038018701
Company Number: 871473
Entity Webb Ross Johnson Trustees Limited
Shareholder NZBN: 9429037956127
Company Number: 885222
Other Null - Integrated Primary Car
Other Null - S&m Dunn Practice Trust
Other Null - A4k Trust
Other Null - Gathercole Properties
Other Null - Dw & Hm Lyon Family Trust
Entity Doctor David Dalziel Limited
Shareholder NZBN: 9429037093662
Company Number: 1096860
Entity Tw Trustees 2011 Limited
Shareholder NZBN: 9429031160360
Company Number: 3336090
Individual William Roberts Whangarei

New Zealand
Entity Ranfurly Enterprises Limited
Shareholder NZBN: 9429039417954
Company Number: 403717
Individual Wayne Peters Whangarei
Individual William Joseph Sugrue Whangarei

New Zealand
Individual Somasara Kodikara Whangarei

New Zealand
Entity Yhpj Trustees (2009) Limited
Shareholder NZBN: 9429031961721
Company Number: 2314112
Entity Doctor David Dalziel Limited
Shareholder NZBN: 9429037093662
Company Number: 1096860
Individual Karen Franken Whangarei
Individual Grant Lindsay Currie Whangarei

New Zealand
Individual Grant Lindsay Currie Whangarei

New Zealand
Individual Jeremy St Clair Gathercole Whangarei

New Zealand
Individual Susan Patricia Gathercole Whangarei

New Zealand
Individual David Charles Bawden Whangarei
Entity Ranfurly Enterprises Limited
Shareholder NZBN: 9429039417954
Company Number: 403717
Individual M F Jackson Whangarei
Entity Yhpj Trustees (2009) Limited
Shareholder NZBN: 9429031961721
Company Number: 2314112
Individual Shontelle Gilmour Kensington
Whangarei

New Zealand
Individual J Jackson Whangarei
Individual Beris Ford Whangarei
Individual Geoff Wallace Whangarei
Individual Carina Dalziel Whangarei
Individual Ann Jennifer Herbert Whangarei
Individual Clifford Merrick Sanderson Whangarei
Individual Rosie Sanderson Whangarei
Individual Dubrelle Dermot Morrah Whangarei
Individual Wah Teh Whangarei
Individual Henry Chellen Whangarei
Entity V.g. Mcgirr Urology Limited
Shareholder NZBN: 9429038018701
Company Number: 871473
Entity Webb Ross Johnson Trustees Limited
Shareholder NZBN: 9429037956127
Company Number: 885222
Other Integrated Primary Car
Other S&m Dunn Practice Trust
Other A4k Trust
Other Gathercole Properties
Other Dw & Hm Lyon Family Trust
Entity Tw Trustees 2011 Limited
Shareholder NZBN: 9429031160360
Company Number: 3336090
Individual Iain Robert Drummond Duffy 5th Floor 30/34 Rathbone St
Whangarei

New Zealand
Individual Iain Robert Drummond Duffy 5th Floor 30/34 Rathbone St
Whangarei

New Zealand
Individual Nicola Jane Young 5th Floor 30/34 Rathbone St
Whangarei

New Zealand
Individual Pamela Barbara Sugrue Whangarei

New Zealand
Individual Jane Alexander Holmes Whangarei
Individual David Dalziel Whangarei
Individual Alistair Whitton Whangarei
Individual Vianney George Mcgirr Birkenhead
Individual Ronald Piers Abraham Whangarei
Individual S R Karthigesu Remuera
Auckland
Individual Lacey Jonathan Sprague Whangarei
Individual Chantal Gilmore Kensington
Whangarei
0112
New Zealand

Ultimate Holding Company

30 Jun 2015
Effective Date
Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 20 Titoki Street
Parnell
Auckland 1052
New Zealand
Address
Directors

Ercoli Allen Angelo - Director

Appointment date: 03 Mar 1989

Address: Rd6, Whangarei, 0176 New Zealand

Address used since 26 Oct 2010


Timothy Guy Davidson - Director

Appointment date: 30 May 2000

Address: Paihia, Paihia, 0200 New Zealand

Address used since 13 May 2017


Anthony Phillip Nixon - Director

Appointment date: 30 May 2000

Address: Whangarei, 0185 New Zealand

Address used since 23 Jun 2016


David Dalziel - Director

Appointment date: 27 Feb 2008

Address: Whangarei, 0174 New Zealand

Address used since 23 Jun 2016


Andrew Gar Kee Wong - Director

Appointment date: 26 Jun 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Jun 2009


Robert John Taylor - Director

Appointment date: 01 Apr 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Apr 2019


Roy Stanley Younge - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 31 Mar 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jun 2017


Michael John Springford - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Mar 2013

Address: Whangarei, 0112 New Zealand

Address used since 28 Jul 2004


Lester Levy - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 01 Jun 2009

Address: Mission Bay, Auckland,

Address used since 10 Dec 2007


David William Lyon - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 27 Feb 2008

Address: Maunu, Whangarei,

Address used since 30 May 2000


Andrew Charles Gill - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 07 Apr 2006

Address: St Marys Bay, Auckland 1,

Address used since 26 Oct 2005


Ian John Massy Wills - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 26 Oct 2005

Address: Oratia, Auckland,

Address used since 28 Jul 2004


Ronald Piers Abraham - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 27 Jul 2005

Address: Maunu,

Address used since 28 Jul 2004


Jonathan Lacey Sprague - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 28 Jul 2004

Address: Whangarei,

Address used since 18 Mar 1988


David Charles Bawden - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 30 May 2000

Address: Whangarei,

Address used since 18 Mar 1988


Beris Ford - Director (Inactive)

Appointment date: 26 Aug 1998

Termination date: 30 May 2000

Address: Whangarei,

Address used since 26 Aug 1998


Anthony John Hancock - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 May 2000

Address: Hamilton,

Address used since 01 Apr 1999


Sarah Gatti - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 13 Oct 1999

Address: Manapouri Road, Whangarei,

Address used since 20 Jul 1994


Lodewyk Rudolf Henneveld - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 26 Aug 1998

Address: Whangarei,

Address used since 18 Mar 1988


Max. G. Lynds - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 27 Jun 1997

Address: Whangarei,

Address used since 27 Jun 1997


John Hayward Henderson - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 13 Dec 1995

Address: Whangarei,

Address used since 20 Jul 1994


Winfield Malloch Bennett - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 31 Mar 1994

Address: Whangarei,

Address used since 18 Mar 1988


Warwick Bonner Tong - Director (Inactive)

Appointment date: 18 Mar 1988

Termination date: 31 Dec 1993

Address: Maungakaramea,

Address used since 18 Mar 1988

Nearby companies

Kensington Stationers And Postshop Limited
4 Kensington Avenue

Kensington Tavern Limited
Cnr Kensington Avenue And

Moretalk Limited
1 Kensington Avenue

Team Midwives Limited
20 Kensington Avenue

W.m. Woods Ltd
17 Davies Street

Croft Hugo Limited
22 Kensington Avenue

Similar companies

Austron Limited
Level 23, Sap Tower

Boulcott Pulse Health Limited
Level 22, Vero Building

Crest Hospital Limited
Level 12, Amp Centre

Maygrove Care Limited
19 Tamariki Avenue

Pulse Health Nz Limited
Level 22, Vero Building

Southern Cross Hospitals Palmerston North Partnership Limited
Level 12, Amp Centre