Tamaki Health Group Limited, a registered company, was registered on 14 Dec 2016. 9429045864995 is the NZ business number it was issued. This company has been run by 11 directors: Clark Elliott Perkins - an active director whose contract started on 14 Dec 2016,
Christopher James Criddle - an active director whose contract started on 31 Mar 2022,
Rakhesh Patel - an active director whose contract started on 31 Mar 2022,
Anthony Boyd Williams Ryall - an active director whose contract started on 31 Mar 2022,
Rakesh Patel - an active director whose contract started on 31 Mar 2022.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Tamaki Health Group Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 21 Jun 2022.
Other names for this company, as we found at BizDb, included: from 29 Nov 2016 to 01 Jun 2022 they were called Mercury Medical Holdings Limited.
A total of 43337346 shares are allocated to 7 shareholders (7 groups). The first group includes 883190 shares (2.04 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200159 shares (0.46 per cent). Lastly we have the 3rd share allocation (4423997 shares 10.21 per cent) made up of 1 entity.
Previous address
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 14 Dec 2016 to 21 Jun 2022
Basic Financial info
Total number of Shares: 43337346
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 883190 | |||
| Entity (NZ Limited Company) | Tamaki Health Trustee Limited Shareholder NZBN: 9429051714178 |
Grafton Auckland 1010 New Zealand |
11 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 200159 | |||
| Individual | Ryall, Anthony Boyd Williams |
Parnell Auckland 1052 New Zealand |
01 Jun 2022 - |
| Shares Allocation #3 Number of Shares: 4423997 | |||
| Other (Other) | Nirvana Family Partnership Lp |
Grafton Auckland 1010 New Zealand |
01 Apr 2022 - |
| Shares Allocation #4 Number of Shares: 21568 | |||
| Other (Other) | Mcf2 Limited Partnership |
48 Shortland Street Auckland 1010 New Zealand |
14 Dec 2016 - |
| Shares Allocation #5 Number of Shares: 8432 | |||
| Other (Other) | Mcf2b Limited Partnership |
48 Shortland Street Auckland 1140 New Zealand |
14 Dec 2016 - |
| Shares Allocation #6 Number of Shares: 27175680 | |||
| Other (Other) | Mcf2 Limited Partnership |
48 Shortland Street Auckland 1010 New Zealand |
02 Aug 2017 - |
| Shares Allocation #7 Number of Shares: 10624320 | |||
| Other (Other) | Mcf2b Limited Partnership |
48 Shortland Street Auckland 1010 New Zealand |
02 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Mythical Company Trustee Limited Shareholder NZBN: 9429048595971 Company Number: 8109502 |
Penrose Auckland 1061 New Zealand |
01 Jun 2022 - 08 Jan 2025 |
| Entity | Five Pillars Trustee Limited Shareholder NZBN: 9429047344402 Company Number: 7343820 |
01 Jun 2022 - 01 Sep 2022 | |
| Individual | Stent, Joshua |
Northcote Auckland 0627 New Zealand |
01 Jun 2022 - 12 Oct 2023 |
| Entity | Curious Kids Trustee Limited Shareholder NZBN: 9429047344402 Company Number: 7343820 |
01 Jun 2022 - 01 Sep 2022 | |
| Individual | Crausaz, Steffan |
St Heliers Auckland 1071 New Zealand |
01 Jun 2022 - 19 Dec 2022 |
| Entity | Curious Kids Trustee Limited Shareholder NZBN: 9429047344402 Company Number: 7343820 |
Parnell Auckland 1010 New Zealand |
01 Jun 2022 - 01 Sep 2022 |
Ultimate Holding Company
Clark Elliott Perkins - Director
Appointment date: 14 Dec 2016
ASIC Name: Mercury Capital Investments Pty Limited
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 25 Sep 2024
Address: Vauclused, New South Wales, 2030 Australia
Address used since 12 Dec 2018
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 14 Dec 2016
Address: Sydney, New South Wales, 2000 Australia
Christopher James Criddle - Director
Appointment date: 31 Mar 2022
ASIC Name: Australasian Landscape Services Holdco Pty Ltd
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 05 Dec 2022
Address: Sydney, New South Wales, 2000 Australia
Address: North Bondi, New South Wales, 2026 Australia
Address used since 31 Mar 2022
Rakhesh Patel - Director
Appointment date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Mar 2022
Anthony Boyd Williams Ryall - Director
Appointment date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Mar 2022
Rakesh Patel - Director
Appointment date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Mar 2022
Maheshkumar Bhikbhubhai Patel - Director
Appointment date: 31 Mar 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 31 Mar 2022
Joshua David Patience - Director
Appointment date: 28 Apr 2023
Address: Surry Hills, Nsw, 2010 Australia
Address used since 12 Feb 2025
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 28 Apr 2023
Joshua Robert Alfred Constantinis - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 28 Apr 2023
ASIC Name: Australasian Landscape Services Holdco Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Waverley, New South Wales, 2024 Australia
Address used since 31 Mar 2022
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Dec 2016
Craig Leonard Heatley - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 31 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Nov 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Dec 2016
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 20 Mar 2022
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 14 Dec 2016
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre