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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116 | |||
Director | Clark, Louise Elizabeth |
Mount Eden Auckland 1024 New Zealand |
16 Dec 2022 - |
Shares Allocation #2 Number of Shares: 234 | |||
Individual | March, Christine |
Mount Eden Auckland 1024 New Zealand |
22 Sep 2005 - |
Shares Allocation #3 Number of Shares: 116 | |||
Director | Zhang, Xing |
Blockhouse Bay Auckland 0600 New Zealand |
16 Dec 2022 - |
Shares Allocation #4 Number of Shares: 117 | |||
Individual | Lipyeat, Christine |
Westmere Auckland 1022 New Zealand |
31 Aug 2006 - |
Shares Allocation #5 Number of Shares: 117 | |||
Individual | Zhang, Dongmei |
Remuera Auckland 1050 New Zealand |
20 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Christopher H |
Greenlane Auckland |
02 Mar 1973 - 04 Aug 2004 |
Individual | Matthews, Harley Christopher |
Onehunga Auckland 1061 New Zealand |
23 Jul 2012 - 03 Jul 2018 |
Individual | Pohl, Karl Michael |
Mount Eden Auckland 1024 New Zealand |
02 Mar 1973 - 01 Feb 2023 |
Individual | Pohl, Karl Michael |
Mount Eden Auckland 1024 New Zealand |
02 Mar 1973 - 01 Feb 2023 |
Individual | Somerville, Alistair John |
Mount Eden Auckland 1024 New Zealand |
01 Jul 2009 - 16 Dec 2022 |
Individual | Somerville, Alistair John |
Mount Eden Auckland 1024 New Zealand |
01 Jul 2009 - 16 Dec 2022 |
Individual | Nash, Diana Mary |
Titirangi 1230 Auckland |
02 Mar 1973 - 31 Aug 2006 |
Individual | Malloy, John Clendon |
Mt Eden Auckland |
04 Aug 2004 - 20 Nov 2006 |
Individual | Leman, Paul Norman |
Farm Cove Auckland 2012 New Zealand |
02 Mar 1973 - 27 Feb 2015 |
Individual | Groot-alberts, Elisabeth |
Waiheke Island |
02 Mar 1973 - 01 Jul 2009 |
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
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