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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38500 | |||
Entity (NZ Limited Company) | Nicola Skelton Trustees Limited Shareholder NZBN: 9429046065261 |
Christchurch 8013 New Zealand |
08 Dec 2017 - |
Shares Allocation #2 Number of Shares: 19250 | |||
Individual | Leslie Hooson |
Rd1 Richmond Nelson New Zealand |
10 Mar 2006 - |
Shares Allocation #3 Number of Shares: 7183 | |||
Individual | Maureen Joyce Dunn |
Whangarei New Zealand |
21 May 2009 - |
Individual | Stephen Edgar Dunn |
Whangarei New Zealand |
21 May 2009 - |
Individual | Craig Maurice Johnston |
Whangarei New Zealand |
21 May 2009 - |
Shares Allocation #4 Number of Shares: 4281 | |||
Individual | Suhaschandra Shetty |
Stonefields Auckland 1072 New Zealand |
03 Sep 2012 - |
Individual | Navitha Subhas Shetty |
Stonefields Auckland 1072 New Zealand |
03 Sep 2012 - |
Entity (NZ Limited Company) | Yhpj Trustees (2007) Limited Shareholder NZBN: 9429033409566 |
Whangarei 0140 New Zealand |
03 Sep 2012 - |
Shares Allocation #5 Number of Shares: 4364 | |||
Entity (NZ Limited Company) | Reti Holdings Limited Shareholder NZBN: 9429038501173 |
20 Commerce Street Whangarei 0110 New Zealand |
12 Aug 2013 - |
Shares Allocation #6 Number of Shares: 33384 | |||
Individual | Wayne Chapman |
Carbarita Nsw, Australia |
27 May 2009 - |
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 |
17 Jun 2014 - |
Shares Allocation #8 Number of Shares: 41125 | |||
Individual | Lodewyk Rudolf Henneveld |
Whangarei |
18 Mar 1988 - |
Shares Allocation #9 Number of Shares: 38579 | |||
Individual | Nicholas Nicholson George |
5th Floor 30/34 Rathbone St Whangarei |
14 Aug 2006 - |
Individual | Rebecca Mary George |
5th Floor 30/34 Rathbone St Whangarei |
18 Mar 1988 - |
Shares Allocation #10 Number of Shares: 34242 | |||
Individual | Merrick Clifford Sanderson |
Maungataupere Whangarei 0152 New Zealand |
28 Oct 2010 - |
Individual | Rosemary St Clair Sanderson |
Rd 9 Whangarei 0179 New Zealand |
29 Apr 2011 - |
Individual | Chantal Gilmore |
Rd 4 Whangarei 0174 New Zealand |
13 May 2011 - |
Shares Allocation #11 Number of Shares: 68485 | |||
Individual | Rosemary St Clair Sanderson |
Rd 9 Whangarei 0179 New Zealand |
29 Apr 2011 - |
Shares Allocation #12 Number of Shares: 12023 | |||
Individual | Anthony Phillip Nixon |
Whangarei New Zealand |
22 May 2009 - |
Individual | Andrea Isobel Nixon |
Whangarei New Zealand |
22 May 2009 - |
Individual | Stephen Michael Sudbury |
Whangarei New Zealand |
22 May 2009 - |
Shares Allocation #13 Number of Shares: 173110 | |||
Individual | David Matthew Dalziel |
Whangarei 0174 New Zealand |
01 Apr 2010 - |
Individual | Denis Brian Sloper |
Whangarei New Zealand |
01 Apr 2010 - |
Individual | Carina Ann Dalziel |
Whangarei New Zealand |
01 Apr 2010 - |
Shares Allocation #14 Number of Shares: 18499 | |||
Individual | Fred Muller |
Whangarei New Zealand |
10 Mar 2006 - |
Shares Allocation #15 Number of Shares: 40421 | |||
Entity (NZ Limited Company) | Holt & Holt Limited Shareholder NZBN: 9429035582847 |
Whangarei New Zealand |
29 Apr 2011 - |
Shares Allocation #16 Number of Shares: 39758 | |||
Entity (NZ Limited Company) | Perception Investments Limited Shareholder NZBN: 9429038014444 |
Chartered Accountants 20 Arawa Street, Matamata |
18 Mar 1988 - |
Shares Allocation #17 Number of Shares: 1033238 | |||
Entity (NZ Limited Company) | Palm Capital Limited Shareholder NZBN: 9429036928279 |
Epsom Auckland 1023 New Zealand |
10 Mar 2006 - |
Shares Allocation #18 Number of Shares: 5457 | |||
Individual | Layne Campbell Herbert |
Whangarei New Zealand |
18 Mar 1988 - |
Individual | Diana Morrah |
Kelburn Wellington New Zealand |
04 Sep 2009 - |
Shares Allocation #19 Number of Shares: 8886 | |||
Entity (NZ Limited Company) | Northland Pathology Laboratory Limited Shareholder NZBN: 9429039492203 |
Mt Wellington Auckland |
10 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christine Reti |
Whangarei New Zealand |
27 May 2009 - 12 Aug 2013 |
Individual | Shane Reti |
Whangarei New Zealand |
10 Mar 2006 - 12 Aug 2013 |
Individual | Barbara Seeley |
Whangarei |
18 Mar 1988 - 13 May 2017 |
Individual | David Lyon |
Whangarei New Zealand |
07 Nov 2008 - 13 May 2017 |
Individual | Grant Currie |
Rd 5 Whangarei 0175 New Zealand |
14 Aug 2007 - 13 May 2017 |
Individual | Grant Currie |
Rd 5 Whangarei 0175 New Zealand |
14 Aug 2007 - 13 May 2017 |
Individual | Grant Currie |
Kensington Whangarei New Zealand |
14 Aug 2007 - 13 May 2017 |
Individual | Grant Currie |
Rd 5 Whangarei 0175 New Zealand |
14 Aug 2007 - 13 May 2017 |
Individual | Heather Lyon |
Whangarei New Zealand |
07 Nov 2008 - 13 May 2017 |
Individual | Robyn Mary Skelton |
5th Floor 30/34 Rathbone St Whangarei New Zealand |
14 Aug 2006 - 08 Dec 2017 |
Individual | John Andrew Herbert |
Whangarei |
18 Mar 1988 - 27 May 2009 |
Individual | Edwin Roger Gittos |
Whangarei |
18 Mar 1988 - 27 Aug 2009 |
Individual | Caroline Ann Mcgirr |
Birkenhead |
21 May 2009 - 27 May 2009 |
Individual | Michael Springford |
Whangarei New Zealand |
18 Mar 1988 - 17 Jun 2014 |
Individual | Christopher Seeley |
Whangarei |
18 Mar 1988 - 13 May 2017 |
Entity | V.g. Mcgirr Urology Limited Shareholder NZBN: 9429038018701 Company Number: 871473 |
18 Mar 1988 - 07 Nov 2008 | |
Entity | Webb Ross Johnson Trustees Limited Shareholder NZBN: 9429037956127 Company Number: 885222 |
21 May 2009 - 27 May 2009 | |
Other | Null - Integrated Primary Car | 18 Mar 1988 - 10 Mar 2006 | |
Other | Null - S&m Dunn Practice Trust | 10 Mar 2006 - 21 May 2009 | |
Other | Null - A4k Trust | 10 Mar 2006 - 21 May 2009 | |
Other | Null - Gathercole Properties | 10 Mar 2006 - 21 May 2009 | |
Other | Null - Dw & Hm Lyon Family Trust | 10 Mar 2006 - 30 Jun 2008 | |
Entity | Doctor David Dalziel Limited Shareholder NZBN: 9429037093662 Company Number: 1096860 |
27 May 2009 - 04 Sep 2009 | |
Entity | Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 Company Number: 3336090 |
23 Jun 2016 - 13 May 2017 | |
Individual | William Roberts |
Whangarei New Zealand |
07 Nov 2008 - 13 May 2017 |
Entity | Ranfurly Enterprises Limited Shareholder NZBN: 9429039417954 Company Number: 403717 |
27 May 2009 - 29 Apr 2011 | |
Individual | Wayne Peters |
Whangarei |
18 Mar 1988 - 18 Jun 2012 |
Individual | William Joseph Sugrue |
Whangarei New Zealand |
18 Mar 1988 - 18 Jun 2012 |
Individual | Somasara Kodikara |
Whangarei New Zealand |
10 Mar 2006 - 03 Sep 2012 |
Entity | Yhpj Trustees (2009) Limited Shareholder NZBN: 9429031961721 Company Number: 2314112 |
03 Sep 2012 - 03 Sep 2012 | |
Entity | Doctor David Dalziel Limited Shareholder NZBN: 9429037093662 Company Number: 1096860 |
27 May 2009 - 04 Sep 2009 | |
Individual | Karen Franken |
Whangarei |
18 Mar 1988 - 23 Jun 2016 |
Individual | Grant Lindsay Currie |
Whangarei New Zealand |
21 May 2009 - 13 May 2017 |
Individual | Grant Lindsay Currie |
Whangarei New Zealand |
04 Sep 2009 - 13 May 2017 |
Individual | Jeremy St Clair Gathercole |
Whangarei New Zealand |
21 May 2009 - 13 May 2017 |
Individual | Susan Patricia Gathercole |
Whangarei New Zealand |
21 May 2009 - 13 May 2017 |
Individual | David Charles Bawden |
Whangarei |
18 Mar 1988 - 14 Aug 2007 |
Entity | Ranfurly Enterprises Limited Shareholder NZBN: 9429039417954 Company Number: 403717 |
27 May 2009 - 29 Apr 2011 | |
Individual | M F Jackson |
Whangarei |
18 Mar 1988 - 14 Aug 2006 |
Entity | Yhpj Trustees (2009) Limited Shareholder NZBN: 9429031961721 Company Number: 2314112 |
03 Sep 2012 - 03 Sep 2012 | |
Individual | Shontelle Gilmour |
Kensington Whangarei New Zealand |
14 Aug 2007 - 28 Oct 2010 |
Individual | J Jackson |
Whangarei |
18 Mar 1988 - 14 Aug 2006 |
Individual | Beris Ford |
Whangarei |
10 Mar 2006 - 27 May 2009 |
Individual | Geoff Wallace |
Whangarei |
10 Mar 2006 - 30 Oct 2007 |
Individual | Carina Dalziel |
Whangarei |
18 Mar 1988 - 22 May 2009 |
Individual | Ann Jennifer Herbert |
Whangarei |
18 Mar 1988 - 27 May 2009 |
Individual | Clifford Merrick Sanderson |
Whangarei |
18 Mar 1988 - 20 Nov 2006 |
Individual | Rosie Sanderson |
Whangarei |
18 Mar 1988 - 14 Aug 2007 |
Individual | Dubrelle Dermot Morrah |
Whangarei |
18 Mar 1988 - 27 Aug 2009 |
Individual | Wah Teh |
Whangarei |
10 Mar 2006 - 27 May 2009 |
Individual | Henry Chellen |
Whangarei |
18 Mar 1988 - 27 May 2009 |
Entity | V.g. Mcgirr Urology Limited Shareholder NZBN: 9429038018701 Company Number: 871473 |
18 Mar 1988 - 07 Nov 2008 | |
Entity | Webb Ross Johnson Trustees Limited Shareholder NZBN: 9429037956127 Company Number: 885222 |
21 May 2009 - 27 May 2009 | |
Other | Integrated Primary Car | 18 Mar 1988 - 10 Mar 2006 | |
Other | S&m Dunn Practice Trust | 10 Mar 2006 - 21 May 2009 | |
Other | A4k Trust | 10 Mar 2006 - 21 May 2009 | |
Other | Gathercole Properties | 10 Mar 2006 - 21 May 2009 | |
Other | Dw & Hm Lyon Family Trust | 10 Mar 2006 - 30 Jun 2008 | |
Entity | Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 Company Number: 3336090 |
23 Jun 2016 - 13 May 2017 | |
Individual | Iain Robert Drummond Duffy |
5th Floor 30/34 Rathbone St Whangarei New Zealand |
14 Aug 2006 - 08 Dec 2017 |
Individual | Iain Robert Drummond Duffy |
5th Floor 30/34 Rathbone St Whangarei New Zealand |
14 Aug 2006 - 08 Dec 2017 |
Individual | Nicola Jane Young |
5th Floor 30/34 Rathbone St Whangarei New Zealand |
18 Mar 1988 - 08 Dec 2017 |
Individual | Pamela Barbara Sugrue |
Whangarei New Zealand |
18 Mar 1988 - 18 Jun 2012 |
Individual | Jane Alexander Holmes |
Whangarei |
18 Mar 1988 - 27 May 2009 |
Individual | David Dalziel |
Whangarei |
18 Mar 1988 - 22 May 2009 |
Individual | Alistair Whitton |
Whangarei |
10 Mar 2006 - 27 May 2009 |
Individual | Vianney George Mcgirr |
Birkenhead |
21 May 2009 - 27 May 2009 |
Individual | Ronald Piers Abraham |
Whangarei |
18 Mar 1988 - 14 Aug 2007 |
Individual | S R Karthigesu |
Remuera Auckland |
18 Mar 1988 - 22 May 2009 |
Individual | Lacey Jonathan Sprague |
Whangarei |
18 Mar 1988 - 14 Aug 2007 |
Individual | Chantal Gilmore |
Kensington Whangarei 0112 New Zealand |
14 Aug 2007 - 29 Apr 2011 |
Ultimate Holding Company
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
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
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