Tamaki Health Nz Limited, a registered company, was registered on 21 Sep 2016. 9429043328949 is the NZ business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company was categorised. The company has been supervised by 9 directors: Karen Allen - an active director whose contract started on 03 Feb 2025,
Andrew Davie - an active director whose contract started on 03 Feb 2025,
Phillipa Glass - an active director whose contract started on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract started on 02 Dec 2024 and was terminated on 03 Feb 2025,
Aarti Vandana Narain - an inactive director whose contract started on 01 Aug 2022 and was terminated on 03 Dec 2024.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (category: registered, physical).
Tamaki Health Nz Limited had been using Unit 11, Laidlaw Business Park, 42 Ormiston Road, Otara, Auckland as their physical address until 23 Jul 2019.
More names used by the company, as we found at BizDb, included: from 14 Sep 2016 to 24 Oct 2019 they were called Nirvana Ni Limited.
One entity controls all company shares (exactly 720000 shares) - Tamaki Medical Limited - located at 1010, Auckland.
Previous address
Address: Unit 11, Laidlaw Business Park, 42 Ormiston Road, Otara, Auckland, 2019 New Zealand
Physical & registered address used from 21 Sep 2016 to 23 Jul 2019
Basic Financial info
Total number of Shares: 720000
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 720000 | |||
| Entity (NZ Limited Company) | Tamaki Medical Limited Shareholder NZBN: 9429041148532 |
Auckland 1010 New Zealand |
21 Sep 2016 - |
Karen Allen - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 03 Feb 2025
Andrew Davie - Director
Appointment date: 03 Feb 2025
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Feb 2025
Phillipa Glass - Director
Appointment date: 03 Feb 2025
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 03 Feb 2025
Lloyd Mccann - Director (Inactive)
Appointment date: 02 Dec 2024
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Aarti Vandana Narain - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 03 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: 21 Sep 2016
Termination date: 31 Mar 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 21 Sep 2016
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
Kantilal Naranji Patel - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 22 Jun 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 21 Sep 2016
Serenity Foundation
Unit 11, 42 Ormiston Road
Trustee Service No. 66 Limited
42 Ormiston Road
Advanceit Business Solutions Limited
Unit 8, 42 Ormiston Road
Freedom Homes Limited
42 Ormiston Road
Cornerstone Trustee Service Limited
Unit 8, 42 Ormiston Road
Advance Corporation Limited
Unit 8, 42 Ormiston Road
After Hours Provider Consortium Limited
Unit 11, 42 Ormiston Road
Botany Town Dentist Limited
2 Redcastle Drive
Browsink Limited
Suite 3, 277 Te Irirangi Drive
Limerick B Medical Limited
6/12 Laidlaw Way
The Broadtech Group Limited
Building 5, 15 Accent Drive
Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,