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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 184242 | |||
Entity (NZ Limited Company) | Omni Health Limited Shareholder NZBN: 9429040997520 |
Auckland 1010 New Zealand |
24 Jul 2015 - |
Shares Allocation #2 Number of Shares: 56044 | |||
Individual | Small, Bruce Andrew |
Rd 2 Timaru 7972 New Zealand |
14 Apr 2021 - |
Shares Allocation #3 Number of Shares: 56044 | |||
Individual | Keys, Paul Frederick |
Rd 1 Timaru 7971 New Zealand |
14 Apr 2021 - |
Shares Allocation #4 Number of Shares: 24544 | |||
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
01 Apr 2021 - |
Individual | Morris, Amanda Jane |
Highfield Timaru 7910 New Zealand |
01 Apr 2021 - |
Individual | Morris, Anthony |
Highfield Timaru 7910 New Zealand |
08 Apr 2021 - |
Shares Allocation #5 Number of Shares: 40386 | |||
Individual | Hepburn, Robert Stanley |
Highfield Timaru 7910 New Zealand |
01 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hepburn, Anthony Morris |
Highfield Timaru 7910 New Zealand |
01 Apr 2021 - 08 Apr 2021 |
Entity | Timaru Primary Care Limited Shareholder NZBN: 9429036859924 Company Number: 1146145 |
Timaru Timaru 7910 New Zealand |
11 Aug 2015 - 14 Apr 2021 |
Entity | Timaru Primary Care Limited Shareholder NZBN: 9429036859924 Company Number: 1146145 |
Timaru Timaru 7910 New Zealand |
11 Aug 2015 - 14 Apr 2021 |
Ultimate Holding Company
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
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
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