Tamaki Health South Limited was incorporated on 20 Mar 2014 and issued a business number of 9429041149768. The registered LTD company has been supervised by 7 directors: Mahesh Patel - an active director whose contract started on 20 Mar 2014,
Aarti Vandana Narain - an active director whose contract started on 01 Aug 2022,
Steffan Crausaz - an inactive director whose contract started on 30 Dec 2019 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 22 Jun 2018 and was terminated on 31 Mar 2022,
Stuart Bilbrough - an inactive director whose contract started on 22 Jun 2018 and was terminated on 13 Dec 2019.
According to our information (last updated on 24 Mar 2024), this company filed 1 address: 52 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Until 08 Apr 2015, Tamaki Health South Limited had been using 52 Symonds Street, Grafton, Auckland as their physical address.
BizDb found other names for this company: from 19 Mar 2014 to 10 Dec 2019 they were named Nirvana South Healthcare Limited.
A total of 4709663 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4709663 shares are held by 1 entity, namely:
Tamaki Medical Limited (an entity) located at Auckland postcode 1010. Tamaki Health South Limited is classified as "Community health centre operation" (business classification Q859920).
Previous address
Address: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 20 Mar 2014 to 08 Apr 2015
Basic Financial info
Total number of Shares: 4709663
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4709663 | |||
Entity (NZ Limited Company) | Tamaki Medical Limited Shareholder NZBN: 9429041148532 |
Auckland 1010 New Zealand |
20 Mar 2014 - |
Mahesh Patel - Director
Appointment date: 20 Mar 2014
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 30 Dec 2019
Address: Howick, Auckland, 2013 New Zealand
Address used since 20 Mar 2014
Aarti Vandana Narain - Director
Appointment date: 01 Aug 2022
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: Rd 2, Clevedon, 2582 New Zealand
Address used since 22 Jun 2018
Address: Clevedon, 2582 New Zealand
Address used since 28 Aug 2019
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
Geneva Healthcare Limited
Level 16
Local Doctors Hill Road Limited
52 Symonds Street
Ozler Holdings Limited
G/57 Symonds Street
Sunnynook Medical Centre Limited
Level 8
Whare Tiaki Hauora Limited
80 Queen Street
White Cross New Brighton Healthcare Limited
Level 4, 52 Symonds Street