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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ab Wolf Limited Shareholder NZBN: 9429051322939 Entity (NZ Limited Company) |
Glenside Wellington 6037 |
23 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Donovan, Joanne Louise Individual |
Trentham Upper Hutt 5018 |
23 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Humphrey Health Limited Shareholder NZBN: 9429047132368 Entity (NZ Limited Company) |
Silverstream Upper Hutt 5019 |
31 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson Teppett Medical Limited Shareholder NZBN: 9429045932052 Entity (NZ Limited Company) |
Rd 1 Upper Hutt 5371 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ckl International Limited Shareholder NZBN: 9429032195453 Entity (NZ Limited Company) |
Ebdentown Upper Hutt 5018 |
23 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Kirsty Individual |
Trentham Upper Hutt 5018 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bull, Joel Individual |
Upper Hutt 5018 |
14 Jul 2022 - current |
Riddall, Melissa Individual |
Upper Hutt 5018 |
14 Jul 2022 - current |
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 |
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 |