Tamaki Community Care Limited was launched on 20 Mar 2014 and issued a number of 9429041149676. The registered LTD company has been managed by 9 directors: Lloyd Mccann - an active director whose contract started on 02 Dec 2024,
Karen Allen - an active director whose contract started on 03 Feb 2025,
Mahesh Patel - an inactive director whose contract started on 20 Mar 2014 and was terminated on 02 Dec 2024,
Aarti Vandana Narain - an inactive director whose contract started on 01 Aug 2022 and was terminated on 02 Dec 2024,
Steffan Crausaz - an inactive director whose contract started on 30 Dec 2019 and was terminated on 09 Dec 2022.
According to BizDb's database (last updated on 10 May 2025), this company uses 1 address: 52 Symonds Street, Grafton, Auckland, 1010 (types include: registered, physical).
Up to 08 Apr 2015, Tamaki Community Care Limited had been using 52 Symonds Street, Grafton, Auckland as their registered address.
A total of 2255000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2255000 shares are held by 1 entity, namely:
Ethc Group Limited (an entity) located at Level 4, 52 Symonds Street, Auckland postcode 1010. Tamaki Community Care Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous address
Address: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2014 to 08 Apr 2015
Basic Financial info
Total number of Shares: 2255000
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2255000 | |||
| Entity (NZ Limited Company) | Ethc Group Limited Shareholder NZBN: 9429036197750 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
20 Mar 2014 - |
Lloyd Mccann - Director
Appointment date: 02 Dec 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Karen Allen - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 03 Feb 2025
Mahesh Patel - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 02 Dec 2024
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 30 Dec 2019
Address: Northpark, Auckland, 2013 New Zealand
Address used since 20 Mar 2014
Aarti Vandana Narain - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 02 Dec 2024
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 01 Aug 2022
Steffan Crausaz - Director (Inactive)
Appointment date: 30 Dec 2019
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 30 Dec 2019
Rakesh Patel - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 22 Jun 2018
Stuart Bilbrough - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 13 Dec 2019
Address: Clevedon, 2582 New Zealand
Address used since 28 Aug 2019
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 22 Jun 2018
Ranjna Patel - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 20 Mar 2014
Kantilal Patel - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 22 Jun 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 20 Mar 2014
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Anchor Investment Holdings Limited
Level 7
Bradley Holdings Limited
Dfk Oswin Griffiths
Place Corporation Limited
79 Wakefield St
Tamaki Health East Limited
52 Symonds Street
Tamaki Health Manukau Limited
52 Symonds Street
Tamaki Healthcare Systems Limited
52 Symonds Street