General information

Upper Hutt Health Centre Limited

Type: NZ Limited Company (Ltd)
9429032774238
New Zealand Business Number
2123627
Company Number
Registered
Company Status

Upper Hutt Health Centre Limited (NZBN 9429032774238) was launched on 22 May 2008. 2 addresses are in use by the company: Queen St Carpark, Queen St, Queens St, Upper Hutt, 5018 (type: registered, physical). L15, 215 Lambton Quay, Wellington had been their registered address, up until 16 Jun 2017. 367200 shares are allotted to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 30600 shares (8.33% of shares), namely:
Ab Wolf Limited (an entity) located at Glenside, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 8.33% of all shares (exactly 30600 shares); it includes
Donovan, Joanne Louise (an individual) - located at Trentham, Upper Hutt. The 3rd group of shareholders, share allotment (91800 shares, 25%) belongs to 1 entity, namely:
Humphrey Health Limited, located at Silverstream, Upper Hutt (an entity). The Businesscheck information was updated on 17 Mar 2024.

Current address Type Used since
Queen St Carpark, Queen St, Queens St, Upper Hutt, 5018 Registered & physical & service 16 Jun 2017
Directors
Name and Address Role Period
Kevin Patrick Sheehy
Naenae, Lower Hutt, 5011
Address used since 02 Oct 2017
Director 02 Oct 2017 - current
Geoff Arthur Todd
Seatoun, Wellington, 6022
Address used since 26 Jul 2018
Director 26 Jul 2018 - current
Timothy Andrew Humphrey
Alicetown, Lower Hutt, 5010
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Michael Chuan-kai Lin
Boulcott, Lower Hutt, 5010
Address used since 22 Jul 2020
Director 22 Jul 2020 - current
Simon Garrod Robinson
Blue Mountains, Upper Hutt, 5371
Address used since 03 Aug 2022
Director 03 Aug 2022 - current
Lise Mary Stewart Kljakovic
Silverstream, Upper Hutt, 5019
Address used since 30 Sep 2015
Director 01 Jun 2010 - 08 Sep 2022
Michael John Sim
Days Bay, Lower Hutt, 5013
Address used since 30 Aug 2011
Director 30 Aug 2011 - 22 Jul 2020
Wenfeng Glenn Neo
Upper Hutt, Upper Hutt, 5018
Address used since 25 Aug 2016
Director 25 Aug 2016 - 20 Jun 2019
Anthony Francis Hassed
Tawa, Wellington, 5028
Address used since 30 Sep 2015
Director 01 Jun 2010 - 24 May 2018
Geoffrey Arthur Todd
Seatoun, Wellington, 6022
Address used since 30 Sep 2015
Director 01 Jun 2010 - 01 Oct 2017
Shelley Anne Stansfield
Lower Hutt, 5010
Address used since 30 Sep 2015
Director 01 Jun 2010 - 25 Aug 2016
Alister Heaton Rhodes
Silverstream 5019,
Address used since 01 Jun 2010
Director 01 Jun 2010 - 13 May 2011
Michael John Sim
Days Bay, Lower Hutt 5013,
Address used since 12 Apr 2010
Director 22 May 2008 - 01 Jun 2010
Addresses
Previous address Type Period
L15, 215 Lambton Quay, Wellington, 6011 Registered & physical 08 Oct 2015 - 16 Jun 2017
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 Registered & physical 23 Apr 2014 - 08 Oct 2015
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 Registered & physical 21 Feb 2013 - 23 Apr 2014
Level 13, Axa Centre, 80 The Terrace, Wellington Registered & physical 19 Jun 2009 - 21 Feb 2013
C/-whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt Registered & physical 22 May 2008 - 19 Jun 2009
Financial Data
Financial info
367200
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30600
Shareholder Name Address Period
Ab Wolf Limited
Shareholder NZBN: 9429051322939
Entity (NZ Limited Company)
Glenside
Wellington
6037
23 May 2023 - current
Shares Allocation #2 Number of Shares: 30600
Shareholder Name Address Period
Donovan, Joanne Louise
Individual
Trentham
Upper Hutt
5018
23 May 2023 - current
Shares Allocation #3 Number of Shares: 91800
Shareholder Name Address Period
Humphrey Health Limited
Shareholder NZBN: 9429047132368
Entity (NZ Limited Company)
Silverstream
Upper Hutt
5019
31 Jan 2019 - current
Shares Allocation #4 Number of Shares: 61200
Shareholder Name Address Period
Robinson Teppett Medical Limited
Shareholder NZBN: 9429045932052
Entity (NZ Limited Company)
Rd 1
Upper Hutt
5371
27 Apr 2017 - current
Shares Allocation #5 Number of Shares: 91800
Shareholder Name Address Period
Ckl International Limited
Shareholder NZBN: 9429032195453
Entity (NZ Limited Company)
Ebdentown
Upper Hutt
5018
23 Jul 2019 - current
Shares Allocation #6 Number of Shares: 30600
Shareholder Name Address Period
Henderson, Kirsty
Individual
Trentham
Upper Hutt
5018
14 Jul 2022 - current
Shares Allocation #7 Number of Shares: 30600
Shareholder Name Address Period
Bull, Joel
Individual
Upper Hutt
5018
14 Jul 2022 - current
Riddall, Melissa
Individual
Upper Hutt
5018
14 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
Lewis, Lynette Susan
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Gillies, Peter
Individual
Silverstream
Upper Hutt
5019
07 Jun 2017 - 31 Jan 2019
Sim, Michael John
Individual
Days Bay
Lower Hutt
5013
27 Apr 2017 - 31 Jan 2019
Sim, Michael John
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Sim, Michael John
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Lewis, Lynette Susan
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Nalder, Jill Inez
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Nalder, Jill Inez
Individual
Days Bay
Lower Hutt
5013
11 Apr 2019 - 23 May 2023
Gillies Medical Practice Limited
Shareholder NZBN: 9429037238308
Company Number: 1039902
Entity
02 Jun 2010 - 07 Jun 2017
Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Entity
Tauranga
Tauranga
3110
02 Jun 2010 - 13 Sep 2022
Glenn Neo Medical Limited
Shareholder NZBN: 9429041692561
Company Number: 5667487
Entity
104 The Terrace
Wellington
6011
26 Aug 2015 - 14 Jul 2022
Stansfield Health Limited
Shareholder NZBN: 9429036551569
Company Number: 1201028
Entity
51 Dudley Street
Lower Hutt
02 Jun 2010 - 23 Jul 2019
Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Entity
Tauranga
Tauranga
3110
02 Jun 2010 - 13 Sep 2022
Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Entity
Tauranga
Tauranga
3110
02 Jun 2010 - 13 Sep 2022
Glenn Neo Medical Limited
Shareholder NZBN: 9429041692561
Company Number: 5667487
Entity
Wellington
6011
26 Aug 2015 - 14 Jul 2022
Nalder, Jill
Individual
Days Bay
Lower Hutt
5013
27 Apr 2017 - 31 Jan 2019
Lewis, Lynette Susan
Individual
Birchville
Upper Hutt
5018
27 Apr 2017 - 31 Jan 2019
Stansfield Health Limited
Shareholder NZBN: 9429036551569
Company Number: 1201028
Entity
51 Dudley Street
Lower Hutt
02 Jun 2010 - 23 Jul 2019
Sim Family Trust
Other
31 Jan 2019 - 11 Apr 2019
Sim Medical Services Limited
Shareholder NZBN: 9429037270360
Company Number: 1033400
Entity
22 May 2008 - 27 Apr 2017
Rhodes Art And Medical Limited
Shareholder NZBN: 9429032423853
Company Number: 2203233
Entity
02 Jun 2010 - 27 Apr 2017
Southern Cross Primary Care Limited
Shareholder NZBN: 9429031284608
Company Number: 3215606
Entity
02 Jul 2012 - 22 Dec 2014
White Lotus Limited
Shareholder NZBN: 9429037360337
Company Number: 1015862
Entity
02 Jun 2010 - 26 Aug 2015
White Lotus Limited
Shareholder NZBN: 9429037360337
Company Number: 1015862
Entity
02 Jun 2010 - 26 Aug 2015
Southern Cross Primary Care Limited
Shareholder NZBN: 9429031284608
Company Number: 3215606
Entity
02 Jul 2012 - 22 Dec 2014
Rhodes Art And Medical Limited
Shareholder NZBN: 9429032423853
Company Number: 2203233
Entity
02 Jun 2010 - 27 Apr 2017
Sim Medical Services Limited
Shareholder NZBN: 9429037270360
Company Number: 1033400
Entity
22 May 2008 - 27 Apr 2017
Gillies Medical Practice Limited
Shareholder NZBN: 9429037238308
Company Number: 1039902
Entity
02 Jun 2010 - 07 Jun 2017
Michael John Sim
Director
Days Bay
Lower Hutt
5013
27 Apr 2017 - 31 Jan 2019
Gillies, Noeline
Individual
Silverstream
Upper Hutt
5019
07 Jun 2017 - 31 Jan 2019
Location
Companies nearby
Joly Limited
3/c 16 Liverpool
Zaa Workshop Limited
Suite 1c, 16 Liverpool Street
Archidea Limited
Flat 10k, 508 Queen Street
411 Queen Street Property Limited
411 Queen Street
Heyan Trustee Limited
Flat 12j, 15 City Road
Itpay Software Limited
Flat 10b, 15 City Road