Shortcuts

Root Healthcare Limited

Type: NZ Limited Company (Ltd)
9429041890202
NZBN
5771968
Company Number
Registered
Company Status
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
3 Drumnaconagher Road
Flat Bush
Auckland 2019
New Zealand
Registered & physical address used since 04 Jun 2021
40 Empire Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 07 Dec 2022

Root Healthcare Limited, a registered company, was registered on 11 Aug 2015. 9429041890202 is the business number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company was categorised. The company has been run by 2 directors: Amanjeet Singh Toor - an active director whose contract began on 11 Aug 2015,
Neetaraj Kaur Sandhu Gurnam Singh - an active director whose contract began on 13 Jun 2019.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Empire Road, Epsom, Auckland, 1023 (types include: registered, service).
Root Healthcare Limited had been using 17 Tawatawa Street, Long Bay, Auckland as their registered address up to 04 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: 17 Tawatawa Street, Long Bay, Auckland, 0630 New Zealand

Registered address used from 23 Mar 2020 to 04 Jun 2021

Address #2: 17 Tawatawa Street, Long Bay, Auckland, 0630 New Zealand

Physical address used from 03 Mar 2020 to 04 Jun 2021

Address #3: 31a Geneva Place, Blockhouse Bay, Auckland, 0600 New Zealand

Registered address used from 09 Aug 2019 to 23 Mar 2020

Address #4: 31a Geneva Place, Blockhouse Bay, Auckland, 0600 New Zealand

Physical address used from 09 Aug 2019 to 03 Mar 2020

Address #5: 31 Geneva Place, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 13 Aug 2018 to 09 Aug 2019

Address #6: Flat 1, 69 Mckenzie Road, Mangere Bridge, Auckland, 2022 New Zealand

Physical & registered address used from 20 Feb 2017 to 13 Aug 2018

Address #7: 8 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand

Physical & registered address used from 11 Aug 2015 to 20 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Director Toor, Amanjeet Singh Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Gurnam Singh, Neetaraj Epsom
Auckland
1023
New Zealand
Directors

Amanjeet Singh Toor - Director

Appointment date: 11 Aug 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Nov 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 09 Aug 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 03 Aug 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 23 Oct 2016

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 13 Jun 2019

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 24 Feb 2020


Neetaraj Kaur Sandhu Gurnam Singh - Director

Appointment date: 13 Jun 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Nov 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 09 Aug 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 24 Feb 2020

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 13 Jun 2019

Similar companies

Akw Medical Services Limited
91b Frederick Street

H2 Medical Pty Limited
5 Pukaki Road

Lck Medical Limited
47 Buckland Road

Mangere Bridge Surgery Limited
29 Coronation Road

Onehunga Doctors Limited
188 A Onehunga Mall

Query Limited
187a Onehunga Mall