Gain Health Centre Limited, a registered company, was launched on 23 Nov 2016. 9429045838255 is the NZ business identifier it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been managed by 4 directors: Imogen Anne Robertson - an active director whose contract began on 23 Nov 2016,
Siobhan Patricia Marshall - an active director whose contract began on 01 Dec 2023,
Wayne John Woolrich - an inactive director whose contract began on 14 Apr 2022 and was terminated on 01 Dec 2023,
Elke Bartsch-Chantelau - an inactive director whose contract began on 23 Nov 2016 and was terminated on 01 Feb 2022.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 723A Fergusson Drive, Elderslea, Upper Hutt, 5018 (type: registered, physical).
A total of 120 shares are issued to 5 shareholders (3 groups). The first group consists of 60 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.83%). Lastly the third share allocation (59 shares 49.17%) made up of 3 entities.
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robertson, Imogen Anne |
Ebdentown Upper Hutt 5018 New Zealand |
24 Nov 2016 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Bowmar, John Geoffrey |
Ebdentown Upper Hutt 5018 New Zealand |
24 Nov 2016 - |
Entity (NZ Limited Company) | John Gwilliam Trustee Services (no. 2) Limited Shareholder NZBN: 9429031423373 |
Upper Hutt 5018 New Zealand |
24 Nov 2016 - |
Individual | Robertson, Imogen Anne |
Ebdentown Upper Hutt 5018 New Zealand |
24 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gane Health Services Limited Shareholder NZBN: 9429037880965 Company Number: 900660 |
Belmont Lower Hutt, Wellington New Zealand |
23 Nov 2016 - 13 Apr 2022 |
Individual | Bartsch-chantelau, Elke |
Belmont Lower Hutt 5010 New Zealand |
29 Nov 2016 - 14 Apr 2022 |
Entity | Gane Health Services Limited Shareholder NZBN: 9429037880965 Company Number: 900660 |
Belmont Lower Hutt, Wellington New Zealand |
23 Nov 2016 - 13 Apr 2022 |
Individual | Bartsch-chanelau, Elke |
Belmont Lower Hutt 5010 New Zealand |
23 Nov 2016 - 29 Nov 2016 |
Director | Elke Bartsch-chanelau |
Belmont Lower Hutt 5010 New Zealand |
23 Nov 2016 - 29 Nov 2016 |
Imogen Anne Robertson - Director
Appointment date: 23 Nov 2016
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 23 Nov 2016
Siobhan Patricia Marshall - Director
Appointment date: 01 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Dec 2023
Wayne John Woolrich - Director (Inactive)
Appointment date: 14 Apr 2022
Termination date: 01 Dec 2023
Address: Westshore, Napier, 4110 New Zealand
Address used since 14 Apr 2022
Elke Bartsch-chantelau - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 01 Feb 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 23 Nov 2016
Morning Light Development Limited
714 Fergusson Drive
Magnolia Wedding And Events Limited
739 Fergusson Drive
Wellington Service Rifle Association Incorporated
106 Martin Street
Upper Hutt School Fundraising Team Incorporated
C/-upper Hutt School
Rio Bravo Consulting Limited
98 Martin Street
Total Reclad Solutions Limited
2 Melrose Street
Bana-bana Limited
32 Postgate Dr, Whitby
Otaki Family Medicine Limited
16 Willoughby Street
Queen Street Medical Limited
7d Gibbons Street
Robinson Teppett Medical Limited
8e Sierra Way
The Silverstream Medical Centre Limited
1st Floor, 8 Raroa Road
Whitby Doctors Limited
Whitby Mall