Whakarongorau Aotearoa New Zealand Telehealth Services (Gp) Limited, a registered company, was launched on 14 Feb 2014. 9429041093672 is the NZ business identifier it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company was classified. The company has been run by 15 directors: Roger Sowry - an active director whose contract started on 15 Dec 2015,
Michael Schubert - an active director whose contract started on 31 Jan 2020,
Benesia Denise Smith - an active director whose contract started on 11 Dec 2020,
Jacquelyn Dorothy Ann Percy - an active director whose contract started on 21 Jul 2021,
Shayne Alan Hunter - an active director whose contract started on 01 Sep 2022.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 25 College Hill, Freemans Bay, Auckland, 1011 (office address),
25 College Hill, Freemans Bay, Auckland, 1011 (delivery address),
25 College Hill, Freemans Bay, Auckland, 1011 (registered address),
25 College Hill, Freemans Bay, Auckland, 1011 (physical address) among others.
Whakarongorau Aotearoa New Zealand Telehealth Services (Gp) Limited had been using 110 Stanley Street, Grafton, Auckland as their physical address up to 04 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 08 Jun 2021 to 08 Jun 2021 they were called Whakarongorau Aotearoa New Zealand Telehealth Services (Gp) Limited, from 12 Feb 2014 to 08 Jun 2021 they were called Homecare Medical (General Partner) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
25 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 110 Stanley Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 11 Sep 2019 to 04 Feb 2021
Address #2: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Feb 2014 to 11 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Procare Network Partnerships Limited Shareholder NZBN: 9429047528949 |
12-16 Nicholls Lane, Parnell Auckland 1010 New Zealand |
28 Aug 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Pegasus Health (charitable) Limited Shareholder NZBN: 9429038495540 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 |
14 Feb 2014 - 28 Aug 2019 | |
Entity | Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 |
110 Stanley Street Grafton, Auckland New Zealand |
14 Feb 2014 - 28 Aug 2019 |
Roger Sowry - Director
Appointment date: 15 Dec 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 15 Dec 2015
Michael Schubert - Director
Appointment date: 31 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Mar 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Jan 2020
Benesia Denise Smith - Director
Appointment date: 11 Dec 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 11 Dec 2020
Jacquelyn Dorothy Ann Percy - Director
Appointment date: 21 Jul 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 21 Jul 2021
Shayne Alan Hunter - Director
Appointment date: 01 Sep 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Sep 2022
Francesco Lentini - Director
Appointment date: 01 Dec 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2022
Catherine Rose Abel-pattinson - Director
Appointment date: 01 Jul 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Jul 2023
Anna Hillary Bolman Currie - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 31 Mar 2023
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 30 Mar 2016
Bindi Jane Norwell - Director (Inactive)
Appointment date: 28 May 2021
Termination date: 24 Aug 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 28 May 2021
Lee Catherine Eglinton - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 22 Apr 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Jun 2016
Vincent Edward Barry - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 21 Jul 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Feb 2014
Steven John Boomert - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 19 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Feb 2014
Debbie Anne Packer - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 17 Oct 2020
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 20 Jul 2018
James Matheson Sclater - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 31 Jan 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Mar 2017
Martin Robert Seers - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 30 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Feb 2014
Crema Holdings Limited
Unit 4/567 Wairakei Road
Conductive Education Canterbury Incorporated
Level One
The Mutima Charitable Trust
567 Wairakei Road
Christian Healing Trust
C/o Hfk Limited
Shepherd And Kime (2008) Limited
35 Sheffield Crescent
Xennox Solutions Limited
568 Wairakei Road
Braided Therapies Limited
30 Pewter Place
Hei Hei Health Limited
18 Wycola Avenue
Northlands Healthcare Si Limited
Unit 23, 150 Cavendish Road
Open Future Limited
164 Condell Avenue
Pegasus Health (lp) Limited
Unit 1, 567 Wairakei Road
Waikari Health Care Limited
1 Sir William Pickering Drive