Shortcuts

Tamaki Health Group Limited

Type: NZ Limited Company (Ltd)
9429045864995
NZBN
6183927
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service & registered address used since 21 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 883190
Entity (NZ Limited Company) Tamaki Health Trustee Limited
Shareholder NZBN: 9429051714178
Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 200159
Individual Ryall, Anthony Boyd Williams Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 4423997
Other (Other) Nirvana Family Partnership Lp Grafton
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 21568
Other (Other) Mcf2 Limited Partnership 48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 8432
Other (Other) Mcf2b Limited Partnership 48 Shortland Street
Auckland
1140
New Zealand
Shares Allocation #6 Number of Shares: 27175680
Other (Other) Mcf2 Limited Partnership 48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 10624320
Other (Other) Mcf2b Limited Partnership 48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Mythical Company Trustee Limited
Shareholder NZBN: 9429048595971
Company Number: 8109502
Penrose
Auckland
1061
New Zealand
Entity Five Pillars Trustee Limited
Shareholder NZBN: 9429047344402
Company Number: 7343820
Individual Stent, Joshua Northcote
Auckland
0627
New Zealand
Entity Curious Kids Trustee Limited
Shareholder NZBN: 9429047344402
Company Number: 7343820
Individual Crausaz, Steffan St Heliers
Auckland
1071
New Zealand
Entity Curious Kids Trustee Limited
Shareholder NZBN: 9429047344402
Company Number: 7343820
Parnell
Auckland
1010
New Zealand

Ultimate Holding Company

Mcf2 Limited Partnership
Name
Ltd_partner_incorp
Type
2624412
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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