Mangere Health Centre Limited (NZBN 9429031568227) was incorporated on 17 May 2010. 6 addresess are in use by the company: 6 Waddon Place, Mangere, Auckland, 2022 (type: registered, postal). 6 Waddon Place, Mangere had been their registered address, until 11 May 2022. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 20 shares (20 per cent of shares), namely:
Amran-Safi, Wahida (an individual) located at Epsom, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Muhamad, Mohd Iqbal (a director) - located at New Windsor, Auckland. The next group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Hou, Timothy, located at Dannemora, Auckland (an individual). Businesscheck's data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Waddon Place, Mangere | Service & physical | 17 May 2010 |
6 Waddon Place, Mangere, Auckland, 2022 | Postal & office & delivery & invoice | 03 May 2019 |
6 Waddon Place, Mangere, Auckland, 2022 | Registered | 11 May 2022 |
Name and Address | Role | Period |
---|---|---|
Timothy Hou
East Tamaki Heights, Auckland, 2016
Address used since 13 Apr 2015
Dannemora, Auckland, 2016
Address used since 01 Apr 2020 |
Director | 17 May 2010 - current |
John David Hall
Greenlane, Auckland, 1051
Address used since 17 Oct 2014 |
Director | 17 May 2010 - current |
Khadder Aweidah
East Tamaki Heights, Auckland, 2016
Address used since 04 May 2021
Half Moon Bay, Auckland, 2012
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Mohd Iqbal Muhamad
Blockhouse Bay, Auckland, 0600
Address used since 01 May 2023
New Windsor, Auckland, 0600
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Wahida Amran-safi
Epsom, Auckland, 1023
Address used since 01 May 2023
Epsom, Auckland, 1051
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Christopher Leonard Naughton
Epsom, Auckland, 1023
Address used since 01 Dec 2014 |
Director | 17 May 2010 - 01 Mar 2022 |
John Stuart Morley Allen
Cockle Bay, Auckland, 2014
Address used since 01 Oct 2010 |
Director | 17 May 2010 - 30 Apr 2017 |
6 Waddon Place , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
6 Waddon Place, Mangere | Registered | 17 May 2010 - 11 May 2022 |
Shareholder Name | Address | Period |
---|---|---|
Amran-safi, Wahida Individual |
Epsom Auckland 1051 |
25 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Muhamad, Mohd Iqbal Director |
New Windsor Auckland 0600 |
09 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hou, Timothy Individual |
Dannemora Auckland 2016 |
17 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Aweidah, Khadder Director |
East Tamaki Heights Auckland 2016 |
28 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, John David Individual |
Castor Bay North Shore City |
17 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Naughton, Christopher Leonard Individual |
Epsom Auckland 1023 |
17 May 2010 - 25 Mar 2022 |
Allen, John Stuart Morley Individual |
Cockle Bay Howick, Auckland |
17 May 2010 - 28 Feb 2018 |
Naughton, Christopher Leonard Individual |
Epsom Auckland 1023 |
17 May 2010 - 25 Mar 2022 |
Mangere Congregation Church Of Jesus Trust Board 4 Waddon Place |
|
South Auckland Children's Trust Inc 12b Woddon Place |
|
Citizens Advice Bureau Mangere Incorporated Waddon Pl |
|
The Mangere Health Resources Trust 12b Waddon Place |
|
Newa Import & Export Trading Limited Mangere Town Square |
|
Pacific Development Trust 17 Cape Road |