General information

The New Lynn Health Centre Consortium Limited

Type: NZ Limited Company (Ltd)
9429031479509
New Zealand Business Number
3006840
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

The New Lynn Health Centre Consortium Limited (issued an NZ business identifier of 9429031479509) was launched on 23 Jul 2010. 4 addresses are currently in use by the company: 3B Delta Avenue, New Lynn, Auckland, 0600 (type: registered, service). 5 Akaroa Street, Parnell, Auckland had been their registered address, up to 08 Jul 2019. 500 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 125 shares (25% of shares), namely:
Macdonald, Janet Victoria (a director) located at Titirangi, Waitakere postcode 0604. When considering the second group, a total of 3 shareholders hold 25% of all shares (125 shares); it includes
King, Craig Lawrence (a director) - located at Parnell, Auckland,
King Trustees No. 1 Limited (an entity) - located at Kingsland, Auckland,
King, Vivienne Charlotte (an individual) - located at Parnell, Auckland. Moving on to the next group of shareholders, share allotment (125 shares, 25%) belongs to 1 entity, namely:
Woolford, Peter Raymond, located at Blockhouse Bay, Auckland (a director). "Rental of commercial property" (business classification L671250) is the classification the ABS issued to The New Lynn Health Centre Consortium Limited. Our database was last updated on 25 May 2025.

Current address Type Used since
1 Faraday Street, Parnell, Auckland, 1052 Registered & physical & service 08 Jul 2019
3b Delta Avenue, New Lynn, Auckland, 0600 Registered & service 16 Jan 2025
Directors
Name and Address Role Period
Craig Lawrence King
Parnell, Auckland, 1052
Address used since 30 Jun 2015
Director 23 Jul 2010 - current
Janet Victoria Macdonald
Titirangi, Waitakere, 0604
Address used since 23 Jul 2010
Director 23 Jul 2010 - current
Peter Raymond Woolford
Blockhouse Bay, Auckland, 0600
Address used since 23 Jul 2010
Director 23 Jul 2010 - current
Penelope Anne Rushmer
Titirangi, Auckland, 0604
Address used since 30 Jan 2014
Director 30 Jan 2014 - current
Philip Rushmer
Titirangi, Waitakere, 0604
Address used since 23 Jul 2010
Director 23 Jul 2010 - 30 Jan 2014
Maelen Stanford Tagelagi
Mount Eden, Auckland, 1024
Address used since 23 Jul 2010
Director 23 Jul 2010 - 08 May 2011
Addresses
Previous address Type Period
5 Akaroa Street, Parnell, Auckland, 1052 Registered & physical 11 Jul 2017 - 08 Jul 2019
Suite 3, 170 Parnell Road, Parnell, Auckland, 1052 Physical & registered 09 Jul 2012 - 11 Jul 2017
75 Titirangi Road, New Lynn, Waitakere, 0600 Physical & registered 23 Jul 2010 - 09 Jul 2012
Financial Data
Financial info
500
Total number of Shares
June
Annual return filing month
22 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Macdonald, Janet Victoria
Director
Titirangi
Waitakere
0604
23 Jul 2010 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
King, Craig Lawrence
Director
Parnell
Auckland
1052
23 Jul 2010 - current
King Trustees No. 1 Limited
Shareholder NZBN: 9429041496206
Entity (NZ Limited Company)
Kingsland
Auckland
1024
16 Dec 2019 - current
King, Vivienne Charlotte
Individual
Parnell
Auckland
1052
16 Dec 2019 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Woolford, Peter Raymond
Director
Blockhouse Bay
Auckland
0600
23 Jul 2010 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Rushmer, Penelope Anne
Individual
Titirangi
Waitakere
0604
23 Jul 2010 - current
Penelope Anne Rushmer
Director
Titirangi
Waitakere
0604
23 Jul 2010 - current

Historic shareholders

Shareholder Name Address Period
Tagelagi, Maelen Stanford
Individual
Mount Eden
Auckland
1024
23 Jul 2010 - 29 Jun 2012
Maelen Stanford Tagelagi
Director
Mount Eden
Auckland
1024
23 Jul 2010 - 29 Jun 2012
Location
Companies nearby
Tank. Webservices Limited
5 Akaroa Street
Inchcape Shipping Services NZ Limited
The Shipping Exchange
Seatrans New Zealand Limited
The Shipping Exchange
Parnell Apartments (2008) Limited
8 Heather Street
Parnell Apartments Limited
8 Heather Street
Highgate Farms Limited
301,8 Heather Street
Similar companies
Sterling Nominees Limited
Geyser
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
NZ First International Trade Limited
37 Gibraltar Crescent
Blaikie Ft Properties Limited
Suite 9, Level 2, Axis Building
Edifice Corporation Limited
Unit 0, 46 Stanley Street
Fitzroy Williamson Investment Limited
77 Gibraltar Crescent