Shortcuts

White Cross New Brighton Healthcare Limited

Type: NZ Limited Company (Ltd)
9429040999333
NZBN
4758159
Company Number
Registered
Company Status
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
Dfk Oswin Griffiths Carlton Limited
Level 4, 52 Symonds Street, Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Oct 2022

White Cross New Brighton Healthcare Limited, a registered company, was incorporated on 07 Nov 2013. 9429040999333 is the New Zealand Business Number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been categorised. The company has been supervised by 6 directors: Maheshkumar Bhikhubhai Patel - an active director whose contract started on 07 Nov 2013,
Steffan Crausaz - an inactive director whose contract started on 21 Aug 2018 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 25 Jun 2018 and was terminated on 31 Mar 2022,
Stuart Bilbrough - an inactive director whose contract started on 25 Jun 2018 and was terminated on 21 Aug 2018,
Kantilal Naranji Patel - an inactive director whose contract started on 07 Nov 2013 and was terminated on 25 Jun 2018.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
White Cross New Brighton Healthcare Limited had been using Unit 11, Laidlaw Business Park, 42 Ormiston Road, East Tamaki, Auckland as their registered address until 19 Oct 2022.
Former names used by the company, as we managed to find at BizDb, included: from 05 Nov 2013 to 21 Aug 2018 they were called Ethc Healthcare Takanini Limited.
One entity controls all company shares (exactly 100000 shares) - Tamaki Health Nz Limited - located at 1010, 52 Symonds Street, Auckland.

Addresses

Previous addresses

Address: Unit 11, Laidlaw Business Park, 42 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand

Registered & physical address used from 29 Aug 2018 to 19 Oct 2022

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Oct 2014 to 29 Aug 2018

Address: 99 Great South Road, Greenlane, Auckland, 0000 New Zealand

Registered & physical address used from 07 Nov 2013 to 06 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Tamaki Health Nz Limited
Shareholder NZBN: 9429043328949
52 Symonds Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tamaki Health Manukau Limited
Shareholder NZBN: 9429041149812
Company Number: 5061240
Entity Nirvana Manukau Healthcare Limited
Shareholder NZBN: 9429041149812
Company Number: 5061240
Grafton
Auckland
1010
New Zealand
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Ethc Group Limited
Shareholder NZBN: 9429036197750
Company Number: 1264181
Entity Tamaki Health Manukau Limited
Shareholder NZBN: 9429041149812
Company Number: 5061240
Directors

Maheshkumar Bhikhubhai Patel - Director

Appointment date: 07 Nov 2013

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 21 May 2020

Address: Auckland, 2013 New Zealand

Address used since 07 Nov 2013


Steffan Crausaz - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 09 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Aug 2018


Rakesh Patel - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 31 Mar 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 25 Jun 2018


Stuart Bilbrough - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 21 Aug 2018

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 25 Jun 2018


Kantilal Naranji Patel - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 25 Jun 2018

Address: Manukau, 2012 New Zealand

Address used since 07 Nov 2013


Ranjna Patel - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 25 Jun 2018

Address: 8 Manor Park, Farm Cove, Manukau, 2012 New Zealand

Address used since 07 Nov 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies