Shortcuts

Whakarongorau Aotearoa New Zealand Telehealth Services (gp) Limited

Type: NZ Limited Company (Ltd)
9429041093672
NZBN
4961479
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
Po Box 9980
Newmarket
Auckland 1149
New Zealand
Postal address used since 03 Sep 2019
25 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 04 Feb 2021
25 College Hill
Freemans Bay
Auckland 1011
New Zealand
Office & delivery address used since 13 Sep 2021

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).

Addresses

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

Contact info
64 21 538840
Phone
dauniika.mearns@homecaremedical.co.nz
Email
acctspayable@homecaremedical.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
whakarongorau.nz
13 Sep 2021 Website
homecaremedical.co.nz
13 Sep 2021 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
110 Stanley Street
Grafton, Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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