Shortcuts

Motueka Medical (2013) Limited

Type: NZ Limited Company (Ltd)
9429041057230
NZBN
4898239
Company Number
Registered
Company Status
Current address
Ground Floor, Building B
602 Great South Road Ellerslie
Auckland 1542
New Zealand
Registered & physical & service address used since 02 Oct 2017
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1542
New Zealand
Registered & service address used since 21 Mar 2024

Motueka Medical (2013) Limited, a registered company, was incorporated on 15 Jan 2014. 9429041057230 is the NZ business number it was issued. This company has been run by 17 directors: Andrew William Tucker - an active director whose contract started on 11 Aug 2020,
Wayne John Woolrich - an active director whose contract started on 09 Apr 2021,
Sebastiaan Klaver - an inactive director whose contract started on 06 Apr 2018 and was terminated on 25 Jun 2021,
Ashley John Revell - an inactive director whose contract started on 11 Aug 2020 and was terminated on 09 Apr 2021,
Richard James Fuller - an inactive director whose contract started on 18 May 2016 and was terminated on 28 Sep 2020.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1542 (category: registered, service).
Motueka Medical (2013) Limited had been using First Floor, 124 Vautier Street, Napier South, Napier as their registered address up to 02 Oct 2017.
One entity owns all company shares (exactly 2200 shares) - Green Cross Health Medical Limited - located at 1542, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 12 Sep 2016 to 02 Oct 2017

Address #2: First Floor, 124 Vautier Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 15 Jan 2014 to 12 Sep 2016

Contact info
governance@gxh.co.nz
04 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 2200

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2200
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sebastiaan Klaver Mapua
Mapua
7005
New Zealand
Entity Oxford Street Trustees (2017) Limited
Shareholder NZBN: 9429045878275
Company Number: 6195950
Individual Org, Liina Mapua
7005
New Zealand
Individual Fuller, Richard James Mapua
Mapua
7005
New Zealand
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Individual Boizard, Robert Henry Louis Bluff Hill
Napier
4110
New Zealand
Other Sebastiaan Klaver Mapua
Mapua
7005
New Zealand
Entity Oxford Street Trustees (2017) Limited
Shareholder NZBN: 9429045878275
Company Number: 6195950
Richmond
Richmond
7020
New Zealand
Entity Oxford Street Trustees (2017) Limited
Shareholder NZBN: 9429045878275
Company Number: 6195950
Richmond
Richmond
7020
New Zealand
Individual Org, Liina Mapua
7005
New Zealand
Entity Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Company Number: 1274993
Director Robert Henry Louis Boizard Bluff Hill
Napier
4110
New Zealand
Individual Boizard, Robert Henry Louis Richmond
Richmond
7020
New Zealand

Ultimate Holding Company

18 Sep 2019
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Andrew William Tucker - Director

Appointment date: 11 Aug 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 11 Aug 2020


Wayne John Woolrich - Director

Appointment date: 09 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 09 Apr 2021


Sebastiaan Klaver - Director (Inactive)

Appointment date: 06 Apr 2018

Termination date: 25 Jun 2021

Address: Mapua, Mapua, 7005 New Zealand

Address used since 06 Apr 2018


Ashley John Revell - Director (Inactive)

Appointment date: 11 Aug 2020

Termination date: 09 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 11 Aug 2020


Richard James Fuller - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 28 Sep 2020

Address: Mapua, Mapua, 7005 New Zealand

Address used since 18 May 2016


Bernard John Etherington - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2017


Paula Estelle Polkinghorne - Director (Inactive)

Appointment date: 03 May 2017

Termination date: 16 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 May 2017


Andrew William Tucker - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 31 Oct 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 07 Mar 2016


Shaun Mark Smith - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 03 May 2017

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Jun 2016


Roger Alan Bowie - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 29 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2015


Robert Henry Louis Boizard - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 18 May 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 11 Nov 2015


Wayne John Woolrich - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 18 May 2016

Address: Bay View, Napier, 4104 New Zealand

Address used since 06 Jan 2016


Susan Gael Jenkins - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 21 Dec 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 13 Oct 2014


Adri Isbister - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 30 Sep 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 15 Jan 2014


Andrew William Tucker - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 13 Oct 2014

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 28 Mar 2014


Wayne John Woolrich - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 29 Aug 2014

Address: Bay View, Napier, 4104 New Zealand

Address used since 15 Jan 2014


Catherine Theresa Sheridan - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 20 Mar 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Mar 2014