General information

Totara Health Limited

Type: NZ Limited Company (Ltd)
9429035786993
New Zealand Business Number
1391263
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
86055295
GST Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Totara Health Limited (New Zealand Business Number 9429035786993) was started on 05 Sep 2003. 7 addresess are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, until 14 Oct 2019. 60 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 10 shares (16.67 per cent of shares), namely:
Isystems Limited (an entity) located at Onekawa, Napier postcode 4110. In the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 3 shares); it includes
Perenara Kihirini Whanau Trust (an other) - located at Hastings. Moving on to the 3rd group of shareholders, share allocation (3 shares, 5%) belongs to 1 entity, namely:
Riley, Margaret Alana, located at Rd 14, Kahuranaki (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the Australian Bureau of Statistics issued Totara Health Limited. Businesscheck's information was updated on 30 May 2025.

Current address Type Used since
Po Box 1048, Hastings, Hastings, 4156 Postal 09 Apr 2019
403 Nelson Street North, Hastings, Hastings, 4122 Office 09 Apr 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & physical & service 14 Oct 2019
403 Nelson Street North, Hastings, Hastings, 4122 Delivery 04 Mar 2020
Contact info
64 06 8730101
Phone (Phone)
h.dickson@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.totarahealth.co.nz
Website
Directors
Name and Address Role Period
Sandra Robyn Jessop
Hastings, 4120
Address used since 10 Mar 2016
Director 05 Sep 2003 - current
Howard Mitchell Dickson
Hastings, 4120
Address used since 10 Mar 2016
Director 05 Sep 2003 - current
Rachel Elizabeth Monk
Pirimai, Napier, 4112
Address used since 21 Jun 2009
Director 21 Jun 2009 - current
Bryce Wenetia Allen Kihirini
Raureka, Hastings, 4120
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Margaret Alana Riley
Rd 14, Kahuranaki, 4295
Address used since 04 Sep 2023
Director 04 Sep 2023 - current
Shane Anthony Gorst
Havelock North, Havelock North, 4130
Address used since 01 Jun 2022
Director 01 Jun 2022 - 01 Aug 2022
Brendan James Duck
Rd 12, Havelock North, 4294
Address used since 01 May 2015
Director 01 May 2015 - 23 Feb 2022
Emma Sarah Jane Foster
Havelock North, Havelock North, 4130
Address used since 01 May 2015
Director 01 May 2015 - 13 Jun 2018
Stuart David Foote
Hastings, 4122
Address used since 31 Mar 2008
Director 05 Sep 2003 - 31 Dec 2013
Peter John Kershaw
Havelock North,
Address used since 05 Sep 2003
Director 05 Sep 2003 - 13 Sep 2006
Addresses
Other active addresses
Type Used since
403 Nelson Street North, Hastings, Hastings, 4122 Delivery 04 Mar 2020
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 16 Nov 2023
Principal place of activity
403 Nelson Street North , Hastings , Hastings , 4122
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 08 Jun 2016 - 14 Oct 2019
405n King Street, Hastings, 4122 Registered 04 Mar 2013 - 08 Jun 2016
405n King Street, Hastings, 4122 Registered 07 Apr 2011 - 04 Mar 2013
405n King Street, Hastings, 4122 Physical 07 Apr 2011 - 08 Jun 2016
Markhams Hawkes Bay, 405n King Street, Hastings Registered & physical 07 Apr 2009 - 07 Apr 2011
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings Registered & physical 07 Apr 2005 - 07 Apr 2009
Denton Donovan Limited, 405 King Street North, Hastings Registered & physical 05 Sep 2003 - 07 Apr 2005
Financial Data
Financial info
60
Total number of Shares
March
Annual return filing month
26 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Isystems Limited
Shareholder NZBN: 9429036908226
Entity (NZ Limited Company)
Onekawa
Napier
4110
31 Mar 2009 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Perenara Kihirini Whanau Trust
Other (Other)
Hastings
4120
23 Mar 2024 - current
Shares Allocation #3 Number of Shares: 3
Shareholder Name Address Period
Riley, Margaret Alana
Individual
Rd 14
Kahuranaki
4295
23 Oct 2023 - current
Shares Allocation #4 Number of Shares: 43
Shareholder Name Address Period
Jessop, Sandra Robyn
Individual
Hastings
05 May 2005 - current
Towers, Patrick David
Individual
Wanganui
05 May 2005 - current
Dickson, Howard Mitchell
Individual
Hastings
05 May 2005 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Jessop, Sandra Robyn
Individual
Hastings
05 Sep 2003 - current

Historic shareholders

Shareholder Name Address Period
Dickson, Howard Mitchell
Individual
Hastings
05 Sep 2003 - 05 May 2005
Gorst Holdings Limited
Shareholder NZBN: 9429050586165
Company Number: 8376780
Entity
07 Jun 2022 - 18 Aug 2022
Wiggins, Murray George
Individual
Flaxmere
Hastings
05 Sep 2003 - 05 May 2005
Kihirini, Bryce Wenetia Allen
Individual
Raureka
Hastings
4120
18 Aug 2022 - 23 Mar 2024
Monk, Rachel Elizabeth
Director
Pirimai
Napier
4112
02 Feb 2016 - 23 Mar 2024
Foster, Emma Sarah Jane
Individual
Havelock North
Havelock North
4130
02 Feb 2016 - 09 Apr 2019
Gorst Holdings Limited
Shareholder NZBN: 9429050586165
Company Number: 8376780
Entity
Havelock North
Havelock North
4130
07 Jun 2022 - 18 Aug 2022
Duck, Brendan James
Individual
Rd 12
Havelock North
4294
02 Feb 2016 - 07 Jun 2022
Kershaw, Peter John
Individual
Havelock North
05 Sep 2003 - 09 Mar 2006
Foote, Susanne Jane
Individual
Hastings
31 Mar 2008 - 12 May 2015
Foote, Stuart David
Individual
Hastings
05 Sep 2003 - 12 May 2015
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5
Similar companies
Tuki Tuki Medical Limited
507 Eastbourne Street West
Unity Specialists And Ultrasound Limited
106a Kennedy Road
Freudenberg Health Limited
30 Munroe Street
Medloc Limited
8 Balquhidder Road
Murupara Research Limited
113 Golf Road
Dermal Solutions Limited
233 Broadway Avenue