Shortcuts

Timaru Health Limited

Type: NZ Limited Company (Ltd)
9429041867860
NZBN
5757909
Company Number
Registered
Company Status
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
Level 14, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Sep 2019

Timaru Health Limited was incorporated on 24 Jul 2015 and issued a number of 9429041867860. This registered LTD company has been run by 6 directors: Mark William Andrew Wills - an active director whose contract started on 24 Jul 2015,
Mark William Andrew Wills - an active director whose contract started on 24 Jul 2015,
Bruce Andrew Small - an active director whose contract started on 01 Aug 2015,
Anthony Charles Russell Hannon - an active director whose contract started on 06 Apr 2021,
Robert Stanley Hepburn - an inactive director whose contract started on 06 Apr 2021 and was terminated on 09 Jan 2023.
According to our database (updated on 22 Apr 2024), the company registered 1 address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Until 11 Sep 2019, Timaru Health Limited had been using 17 Gibraltar Crescent, Parnell, Auckland as their physical address.
A total of 361260 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 184242 shares are held by 1 entity, namely:
Omni Health Limited (an entity) located at Auckland postcode 1010.
Another group consists of 1 shareholder, holds 15.51 per cent shares (exactly 56044 shares) and includes
Small, Bruce Andrew - located at Rd 2, Timaru.
The next share allocation (56044 shares, 15.51%) belongs to 1 entity, namely:
Keys, Paul Frederick, located at Rd 1, Timaru (an individual). Timaru Health Limited is classified as "General practitioner - medical" (ANZSIC Q851120).

Addresses

Previous addresses

Address: 17 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 11 Aug 2016 to 11 Sep 2019

Address: Suite 2, 1 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2015 to 11 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 361260

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 184242
Entity (NZ Limited Company) Omni Health Limited
Shareholder NZBN: 9429040997520
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 56044
Individual Small, Bruce Andrew Rd 2
Timaru
7972
New Zealand
Shares Allocation #3 Number of Shares: 56044
Individual Keys, Paul Frederick Rd 1
Timaru
7971
New Zealand
Shares Allocation #4 Number of Shares: 24544
Individual Johnston, Paul Alexander Gleniti
Timaru
7910
New Zealand
Individual Morris, Amanda Jane Highfield
Timaru
7910
New Zealand
Individual Morris, Anthony Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 40386
Individual Hepburn, Robert Stanley Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hepburn, Anthony Morris Highfield
Timaru
7910
New Zealand
Entity Timaru Primary Care Limited
Shareholder NZBN: 9429036859924
Company Number: 1146145
Timaru
Timaru
7910
New Zealand
Entity Timaru Primary Care Limited
Shareholder NZBN: 9429036859924
Company Number: 1146145
Timaru
Timaru
7910
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Omni Health Limited
Name
Ltd
Type
4761759
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark William Andrew Wills - Director

Appointment date: 24 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Sep 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jul 2016


Mark William Andrew Wills - Director

Appointment date: 24 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jul 2016


Bruce Andrew Small - Director

Appointment date: 01 Aug 2015

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 01 Aug 2015


Anthony Charles Russell Hannon - Director

Appointment date: 06 Apr 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 07 Sep 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 12 Apr 2021


Robert Stanley Hepburn - Director (Inactive)

Appointment date: 06 Apr 2021

Termination date: 09 Jan 2023

Address: Highfield, Timaru, 7910 New Zealand

Address used since 12 Apr 2021


Paul Frederick Keys - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 06 Apr 2021

Address: Normanby, Timaru, 7971 New Zealand

Address used since 01 Aug 2015

Nearby companies

Racing Music Limited
19 Gibraltar Crescent

Youth Development Trust
C/o Cybele Locke

Nz First International Trade Limited
37 Gibraltar Crescent

Oxford Hills College Limited
26 Gibraltar Crescent

Contemporary Art Of New Zealand Limited
251 Parnell Road

Consult It New Zealand Limited
47 Gibraltar Crescent

Similar companies

H Budelmann Limited
41birdwood Cres

Hathsala Randeni Limited
6/15 Brighton Road

Lucerne Medical Limited
17 Gibraltar Crescent

Manurewa Medical Centre Limited
Offices Of Hayes Knight

Strandon Health Limited
17 Gibraltar Crescent

Tohunga Consulting Company Limited
1 Garfield Street