Shortcuts

Cairnhill Health Centre Limited

Type: NZ Limited Company (Ltd)
9429040543673
NZBN
86458
Company Number
Registered
Company Status
Current address
95 Mountain Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 27 Aug 2010

Cairnhill Health Centre Limited was incorporated on 02 Mar 1973 and issued an NZBN of 9429040543673. This registered LTD company has been supervised by 16 directors: Christine March - an active director whose contract began on 01 Apr 2005,
Christine Lipyeat - an active director whose contract began on 01 Jun 2006,
Dongmei Zhang - an active director whose contract began on 09 Oct 2006,
Louise Elizabeth Clark - an active director whose contract began on 22 Sep 2022,
Xing Zhang - an active director whose contract began on 22 Sep 2022.
As stated in our information (updated on 27 Mar 2024), this company filed 1 address: 95 Mountain Road, Epsom, Auckland, 1023 (types include: physical, registered).
Up until 27 Aug 2010, Cairnhill Health Centre Limited had been using 95 Mountain Road, Epsom, Auckland as their physical address.
BizDb found previous names used by this company: from 12 Oct 1987 to 08 Apr 2003 they were called Cairnill Health Centre Limited, from 02 Mar 1973 to 12 Oct 1987 they were called Mcauley Health Centre Limited.
A total of 700 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 116 shares are held by 1 entity, namely:
Clark, Louise Elizabeth (a director) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 33.43 per cent shares (exactly 234 shares) and includes
March, Christine - located at Mount Eden, Auckland.
The 3rd share allotment (116 shares, 16.57%) belongs to 1 entity, namely:
Zhang, Xing, located at Blockhouse Bay, Auckland (a director).

Addresses

Previous addresses

Address: 95 Mountain Road, Epsom, Auckland New Zealand

Physical address used from 15 Oct 1997 to 27 Aug 2010

Address: 95 Mountain Rd, Epsom, Auckland New Zealand

Registered address used from 08 Nov 1996 to 27 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 116
Director Clark, Louise Elizabeth Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 234
Individual March, Christine Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 116
Director Zhang, Xing Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #4 Number of Shares: 117
Individual Lipyeat, Christine Westmere
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 117
Individual Zhang, Dongmei Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Christopher H Greenlane
Auckland
Individual Matthews, Harley Christopher Onehunga
Auckland
1061
New Zealand
Individual Pohl, Karl Michael Mount Eden
Auckland
1024
New Zealand
Individual Pohl, Karl Michael Mount Eden
Auckland
1024
New Zealand
Individual Somerville, Alistair John Mount Eden
Auckland
1024
New Zealand
Individual Somerville, Alistair John Mount Eden
Auckland
1024
New Zealand
Individual Nash, Diana Mary Titirangi 1230
Auckland
Individual Malloy, John Clendon Mt Eden
Auckland
Individual Leman, Paul Norman Farm Cove
Auckland
2012
New Zealand
Individual Groot-alberts, Elisabeth Waiheke Island
Directors

Christine March - Director

Appointment date: 01 Apr 2005

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Aug 2010


Christine Lipyeat - Director

Appointment date: 01 Jun 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 24 Jul 2012


Dongmei Zhang - Director

Appointment date: 09 Oct 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2010


Louise Elizabeth Clark - Director

Appointment date: 22 Sep 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Sep 2022


Xing Zhang - Director

Appointment date: 22 Sep 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 17 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Sep 2022


Karl Michael Pohl - Director (Inactive)

Appointment date: 15 Aug 1996

Termination date: 31 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Aug 2010


Alistair John Somerville - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 31 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Aug 2010


Harley Christopher Matthews - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 28 Jun 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 25 Aug 2017

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Jun 2012


Paul Norman Leman - Director (Inactive)

Appointment date: 15 Aug 1996

Termination date: 17 Feb 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 07 Aug 2013


Elisabeth Groot-alberts - Director (Inactive)

Appointment date: 15 Aug 1996

Termination date: 30 May 2010

Address: Waiheke Island, 1081 New Zealand

Address used since 15 Aug 1996


John Clendon Malloy - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 01 Jul 2009

Address: Mt Eden, Auckland,

Address used since 01 Aug 2003


Diana Mary Nash - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 06 Oct 2006

Address: Titirangi 1230, Auckland,

Address used since 23 May 2005


Christopher H Thomas - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 23 May 2005

Address: Greenlane,

Address used since 11 Sep 1991


Dhanalakshimi Karthigesu - Director (Inactive)

Appointment date: 15 Aug 1996

Termination date: 17 Aug 2001

Address: Remuera,

Address used since 15 Aug 1996


Joan R Otway - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 15 Aug 1996

Address: Kaukapakapa,

Address used since 11 Sep 1991


Whitley F Otway - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 29 Jul 1996

Address: Kaukapakapa,

Address used since 11 Sep 1991

Nearby companies

Family And Community Trust
95 Mountain Road

Auckland Grammar School Foundation Trust
C/o Auckland Grammar School

The Ellerslie Stables Precinct Limited
3 Castle Drive

Tesp Limited
3 Castle Drive

Rockfield Group Limited
3 Castle Drive

Small (2005) Limited
3 Castle Drive