Waikari Health Care Limited (issued an NZ business number of 9429030303577) was launched on 22 Mar 2013. 2 addresses are currently in use by the company: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (type: registered, physical). 1 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up until 09 May 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Hawarden-Waikari Community Trust (an entity) located at 1 Sir William Pickering Drive, Burnside. "Community health centre operation" (business classification Q859920) is the classification the Australian Bureau of Statistics issued to Waikari Health Care Limited. Our data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Tavern Drive, Rd 1, Greta Valley, 7387 | Registered & physical & service | 09 May 2013 |
Name and Address | Role | Period |
---|---|---|
Winton Reginald Dalley
Rd 1, Waikari, 7491
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - current |
Hugh William Murchison
Waikari, Waikari, 7420
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - current |
Helen Mary Wilson
Rd 1, Waikari, 7385
Address used since 03 May 2019 |
Director | 03 May 2019 - current |
Kimberlee Jane Fleming
Rd 3, Waikari, 7483
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Thomas Joseph Costello
Rd 3, Waikari, 7483
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
Andrew Charles Fox
R D Amberley, 7483
Address used since 25 Jun 2018 |
Director | 25 Jun 2018 - 23 Feb 2024 |
Charlotte Mary Campbell
Waikari, Waikari, 7420
Address used since 25 Jun 2018 |
Director | 25 Jun 2018 - 05 Nov 2020 |
Sarah Jane Marjorie Zino
Rd 1, Hawarden, 7385
Address used since 22 Jun 2017
Rd 1, Waikari, 7491
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 28 Feb 2019 |
David Timothy Elms
Rd 1, Hawarden, 7385
Address used since 15 May 2013 |
Director | 15 May 2013 - 25 Jun 2018 |
Katherine Amanda Costello
Rd 1, Hawarden, 7385
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - 25 Jun 2018 |
John Patrick Hugh Mcgrath
Rd 3, Amberley, 7483
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 06 Sep 2016 |
Herman Melzer
Rd 1, Hawarden, 7385
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 03 Apr 2013 |
Previous address | Type | Period |
---|---|---|
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 22 Mar 2013 - 09 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hawarden-waikari Community Trust Entity |
1 Sir William Pickering Drive Burnside |
22 Mar 2013 - current |
Latitude 42 Limited 4 Tavern Place |
|
Cheviot Community Health Centre (2013) Limited 4 Tavern Drive |
|
Medbury Irrigation Limited 4 Tavern Place |
|
T & J Penney Limited 4 Tavern Place |
|
Glassonberry Limited 4 Tavern Place |
|
Manuka Bay Farm Limited 4 Tavern Place |
Cheviot Community Health Centre (2013) Limited 4 Tavern Drive |
Marimaya Limited 4 Charles Street |
Open Future Limited 164 Condell Avenue |
Longhurst Allied Practitioner Group Limited Unit F, Level 3, Clock Tower Building 1 |
Independent Drug Screening (tasman) Limited 29 Wallace Street |
Context Based Medical Solutions New Zealand Limited 133b Messines Road |