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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Janet Victoria Director |
Titirangi Waitakere 0604 |
23 Jul 2010 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolford, Peter Raymond Director |
Blockhouse Bay Auckland 0600 |
23 Jul 2010 - current |
| 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 |
| 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 |
![]() |
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 |
|
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 |