Chb Health Centre Limited was incorporated on 16 Nov 2016 and issued an NZ business identifier of 9429043403660. This registered LTD company has been managed by 7 directors: Timothy John Mason - an active director whose contract began on 16 Nov 2016,
Katherine Joy Archer - an active director whose contract began on 06 Aug 2022,
Thomas David Tully - an active director whose contract began on 03 Nov 2023,
John Gladstone Fouhy - an inactive director whose contract began on 13 Sep 2017 and was terminated on 06 Dec 2023,
Harry William Emslie Nash - an inactive director whose contract began on 07 Aug 2020 and was terminated on 29 Jul 2023.
As stated in our data (updated on 27 Mar 2024), the company filed 1 address: 4 Northumberland Street, Waipukurau, 4200 (types include: physical, registered).
Up until 02 Jul 2020, Chb Health Centre Limited had been using 52 High Street, Waipawa as their physical address.
A total of 10000 shares are issued to 22 groups (31 shareholders in total). When considering the first group, 250 shares are held by 2 entities, namely:
Raymond Road Trustee Limited (an entity) located at Rd 10, Haumoana postcode 4180,
Clive Grange Trustee Limited (an entity) located at Rd 10, Haumoana postcode 4180.
Another group consists of 2 shareholders, holds 5 per cent shares (exactly 500 shares) and includes
Norman, Kate Pamela Helen - located at Rd 5, Hastings,
Delatour, William Bayly - located at Waipukurau, Waipawa.
The 3rd share allotment (250 shares, 2.5%) belongs to 2 entities, namely:
Williams, Frank Paul, located at Rd 1, Cambridge (an individual),
Williams, Adrienne Marjorie, located at Bluff Hill, Napier (an individual). Chb Health Centre Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 52 High Street, Waipawa, 4240 New Zealand
Physical & registered address used from 16 Nov 2016 to 02 Jul 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Raymond Road Trustee Limited Shareholder NZBN: 9429048615211 |
Rd 10 Haumoana 4180 New Zealand |
30 Nov 2021 - |
Entity (NZ Limited Company) | Clive Grange Trustee Limited Shareholder NZBN: 9429048614924 |
Rd 10 Haumoana 4180 New Zealand |
30 Nov 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Norman, Kate Pamela Helen |
Rd 5 Hastings 4175 New Zealand |
16 Nov 2016 - |
Individual | Delatour, William Bayly |
Waipukurau Waipawa 4275 New Zealand |
16 Nov 2016 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Williams, Frank Paul |
Rd 1 Cambridge 3493 New Zealand |
16 Nov 2016 - |
Individual | Williams, Adrienne Marjorie |
Bluff Hill Napier 4110 New Zealand |
16 Nov 2016 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Millner, Julie-anne Ruth |
Napier South Napier 4110 New Zealand |
16 Nov 2016 - |
Individual | Richardson, Ivan Lawrence |
Taradale Napier 4112 New Zealand |
16 Nov 2016 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Murphy, Diana Lindsay |
Rd 2 Waipukurau 4282 New Zealand |
16 Nov 2016 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Mason, Timothy John |
Rd 5 Waipukurau 4285 New Zealand |
16 Nov 2016 - |
Shares Allocation #7 Number of Shares: 125 | |||
Individual | O'brien, Patrick Michael |
Rd 2 Waipukurau 4282 New Zealand |
07 Dec 2021 - |
Shares Allocation #8 Number of Shares: 125 | |||
Individual | Nash, Jane Elizabeth |
Rd 2 Ongaonga 4279 New Zealand |
07 Dec 2021 - |
Shares Allocation #9 Number of Shares: 125 | |||
Individual | Daun, Andreas |
Rd 5 Waipawa 4275 New Zealand |
07 Dec 2021 - |
Shares Allocation #10 Number of Shares: 125 | |||
Individual | Stephens, Robert James |
Rd 3 Tikokino 4273 New Zealand |
07 Dec 2021 - |
Shares Allocation #11 Number of Shares: 250 | |||
Individual | Ritchie, Sally Catherine |
Rd 11 Raukawa 4178 New Zealand |
23 Jul 2021 - |
Shares Allocation #12 Number of Shares: 3250 | |||
Individual | Thomsen, Shelley Lois |
Westshore Napier 4110 New Zealand |
16 Nov 2016 - |
Individual | Thomsen, Clinton John |
Westshore Napier 4110 New Zealand |
16 Nov 2016 - |
Shares Allocation #13 Number of Shares: 500 | |||
Individual | Johnston, Lesley Joan |
Rd 2 Waipukurau 4282 New Zealand |
16 Nov 2016 - |
Individual | Johnston, Peter |
Rd 2 Waipukurau 4282 New Zealand |
16 Nov 2016 - |
Shares Allocation #14 Number of Shares: 250 | |||
Individual | Williams, Adrienne Marjorie |
Bluff Hill Napier 4110 New Zealand |
16 Nov 2016 - |
Shares Allocation #15 Number of Shares: 50 | |||
Individual | Archer, Katherine Joy |
Takapau Waipukurau 4281 New Zealand |
16 Nov 2016 - |
Shares Allocation #16 Number of Shares: 250 | |||
Individual | Ritchie, Kitreen Wendy |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2016 - |
Entity (NZ Limited Company) | Dunnottar Trustee Limited Shareholder NZBN: 9429031381079 |
Waipukurau Waipukurau 4200 New Zealand |
16 Nov 2016 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Fouhy, Lynda Grace Ellen |
Waipukurau Waipukurau 4281 New Zealand |
16 Nov 2016 - |
Shares Allocation #18 Number of Shares: 1000 | |||
Individual | Kyle, John Rutledge |
Waipukurau Waipukurau 4284 New Zealand |
16 Nov 2016 - |
Individual | Mulvaney, Anthony Knox |
Bay View Napier 4104 New Zealand |
16 Nov 2016 - |
Shares Allocation #19 Number of Shares: 250 | |||
Individual | Ritchie, David William |
Rd 11 Hastings 4178 New Zealand |
16 Nov 2016 - |
Director | David William Ritchie |
Rd 11 Hastings 4178 New Zealand |
16 Nov 2016 - |
Shares Allocation #20 Number of Shares: 250 | |||
Individual | Kittow, Joy Lynette Anne |
Greenmeadows Napier 4112 New Zealand |
16 Nov 2016 - |
Shares Allocation #21 Number of Shares: 250 | |||
Individual | Knight, William Howard Prendergast |
Rd 2 Masterton 5882 New Zealand |
16 Nov 2016 - |
Shares Allocation #22 Number of Shares: 450 | |||
Individual | Maaka, Roger Carew Aritaku |
Takapau Takapau 4203 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delatour, Maurice Bayly |
Waipukurau Waipawa 4275 New Zealand |
16 Nov 2016 - 12 Oct 2022 |
Entity | Davidson Armstrong & Campbell Trustee Services Limited Shareholder NZBN: 9429037534936 Company Number: 969599 |
16 Nov 2016 - 08 Aug 2017 | |
Entity | Tuki Tuki Medical Limited Shareholder NZBN: 9429037364410 Company Number: 1015008 |
Hastings 4122 New Zealand |
16 Nov 2016 - 07 Dec 2021 |
Individual | Lloyd, Maurice William Patrick |
Rd 3 Napier 4183 New Zealand |
16 Nov 2016 - 30 Nov 2021 |
Entity | Tuki Tuki Medical Limited Shareholder NZBN: 9429037364410 Company Number: 1015008 |
Hastings 4122 New Zealand |
16 Nov 2016 - 07 Dec 2021 |
Individual | Hickson, Penelope Helen |
Rd 10 Hastings 4180 New Zealand |
16 Nov 2016 - 30 Nov 2021 |
Individual | Hickson, Craig Richard Noel |
Rd 10 Hastings 4180 New Zealand |
16 Nov 2016 - 30 Nov 2021 |
Entity | Davidson Armstrong & Campbell Trustee Services Limited Shareholder NZBN: 9429037534936 Company Number: 969599 |
16 Nov 2016 - 08 Aug 2017 |
Timothy John Mason - Director
Appointment date: 16 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Aug 2021
Address: Rd 5, Waipukurau, 4285 New Zealand
Address used since 16 Nov 2016
Katherine Joy Archer - Director
Appointment date: 06 Aug 2022
Address: Takapau, 4281 New Zealand
Address used since 06 Aug 2022
Thomas David Tully - Director
Appointment date: 03 Nov 2023
Address: Waipukurau, 4284 New Zealand
Address used since 03 Nov 2023
John Gladstone Fouhy - Director (Inactive)
Appointment date: 13 Sep 2017
Termination date: 06 Dec 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 13 Sep 2017
Harry William Emslie Nash - Director (Inactive)
Appointment date: 07 Aug 2020
Termination date: 29 Jul 2023
Address: Rd 2, Onga Onga, 4279 New Zealand
Address used since 07 Aug 2020
Diana Mary Petersen - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 06 Aug 2022
Address: Rd 4, Waipukurau, 4284 New Zealand
Address used since 16 Nov 2016
David William Ritchie - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 13 Sep 2017
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 16 Nov 2016
Central Hawkes Bay District Community Trust
52 Hish Street
Hautope Water Scheme Incorporated
C/o Bm Accounting Limited
Yawway Enterprises Limited
Waipawa Fish Supply
Central Hawkes Bay Museum Incorporated
Central Hawkes Bay Settlers Museum
Nola Cafe & Restaurant Limited
12 High Street
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
524 Kennedy Road Limited
71 Richard Road
Frasar Limited
78 Lane Road
Hansen Settlement Trustee Company Limited
114 Cohrs Road
Kist Investments Limited
140 Lane Road
Manah Investments Limited
58 Ruataniwha Street
Sally Hansen Investments Limited
120 Cohrs Road