Family Health Centre New Plymouth Limited (issued an NZ business identifier of 9429037456955) was started on 22 Oct 1999. 4 addresses are currently in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, postal). 109 Powderham Street, New Plymouth, New Plymouth had been their registered address, until 18 Jun 2020. 800 shares are allocated to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 1 share (0.13 per cent of shares), namely:
Keough, Tanya (a director) located at New Plymouth, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 17.5 per cent of all shares (140 shares); it includes
White, Dawn Elizabeth (an individual) - located at New Plymouth. Moving on to the third group of shareholders, share allotment (321 shares, 40.13%) belongs to 1 entity, namely:
Egli, Peter Bruno, located at 23 Birdwood Avenue, New Plymouth (a director). "General practitioner - medical" (business classification Q851120) is the classification the Australian Bureau of Statistics issued Family Health Centre New Plymouth Limited. The Businesscheck database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
70 Vivian St, New Plymouth | Physical & service | 22 Oct 1999 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Office & postal | 19 Feb 2020 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 18 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Bruno Egli
Moturoa, New Plymouth, 4310
Address used since 05 Feb 2019
Frankleigh Park, New Plymouth, 4310
Address used since 18 Feb 2016 |
Director | 22 Oct 1999 - current |
Vivienne Mary Law
Oakura, Taranaki, 4314
Address used since 05 Feb 2015 |
Director | 01 Dec 2010 - current |
Dawn Elizabeth White
Moturoa, New Plymouth, 4310
Address used since 21 Feb 2019 |
Director | 21 Feb 2019 - current |
Tanya Keough
New Plymouth, New Plymouth, 4310
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Marie Madeleine Henderson
Strandon, New Plymouth, 4312
Address used since 22 Mar 2019
Central, New Plymouth, 4310
Address used since 05 Feb 2015 |
Director | 22 Oct 1999 - 01 May 2020 |
Peter Laurence Catt
Merrilands, New Plymouth, 4312
Address used since 18 Feb 2016 |
Director | 22 Oct 1999 - 22 Aug 2017 |
109 Powderham Street , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 19 Feb 2015 - 18 Jun 2020 |
70 Vivian St, New Plymouth | Registered | 13 Apr 2000 - 19 Feb 2015 |
70 Vivian St, New Plymouth | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Keough, Tanya Director |
New Plymouth New Plymouth 4310 |
21 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Dawn Elizabeth Individual |
New Plymouth 4310 |
14 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Egli, Peter Bruno Director |
23 Birdwood Avenue New Plymouth 4310 |
05 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Law, Vivienne Mary Individual |
25 Pitcairn Street Oakura 4314 |
05 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tanya Keough And Matthew Wise Other (Other) |
New Plymouth New Plymouth 4310 |
21 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Egli, Peter Bruno Individual |
23 Birdwood Avenue New Plymouth 4310 |
16 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Law, Vivienne Mary Director |
25 Pitcairn Street Oakura 4314 |
05 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Dawn Elizabeth Director |
Moturoa New Plymouth 4310 |
14 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, John Barry Mark Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
De Kabath, Johann Ranier Andrew Geelen Individual |
Taradale Napier 4112 |
09 Dec 2015 - 27 May 2020 |
Darney, Peter John Individual |
22 Timandra Street New Plymouth 4312 |
16 Apr 2007 - 20 Dec 2018 |
Robson, Heather Joy Individual |
12 A Tamati Place New Plymouth 4312 |
16 Apr 2007 - 18 Oct 2017 |
Henderson, Marie Madeleine Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
Henderson, Marie Madeleine Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
De Kabath, Johann Ranier Andrew Geelen Individual |
Taradale Napier 4112 |
09 Dec 2015 - 27 May 2020 |
Catt, Peter Laurence Individual |
12a Tamati Place New Plymouth 4312 |
22 Oct 1999 - 18 Oct 2017 |
Henderson, John Barry Mark Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
De Kabath, Johann Ranier Andrew Geelen Individual |
Taradale Napier 4112 |
09 Dec 2015 - 27 May 2020 |
Fawkner-egli, Rebecca Jane Individual |
15 B Budleigh Street New Plymouth 4310 |
16 Apr 2007 - 20 Dec 2018 |
Henderson, Marie Madeleine Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
Henderson, John Barry Mark Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
Henderson, John Barry Mark Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
Henderson, Marie Madeleine Individual |
10 Nobs Line New Plymouth 4312 |
16 Apr 2007 - 27 May 2020 |
Richards, Bruce Carlaw Individual |
1a Chilman Street New Plymouth 4312 |
16 Apr 2007 - 09 Dec 2015 |
Catt, Peter Laurence Individual |
12a Tamati Place New Plymouth 4312 |
16 Apr 2007 - 18 Oct 2017 |
Piper Health Limited Shareholder NZBN: 9429037460891 Company Number: 983666 Entity |
22 Oct 1999 - 16 Apr 2007 | |
Henderson, Marie Madeleine Individual |
10 Nobs Line New Plymouth 4312 |
22 Oct 1999 - 27 May 2020 |
Darney, Peter John Individual |
22 Timandra Street New Plymouth 4312 |
16 Apr 2007 - 20 Dec 2018 |
Fawkner-egli, Rebecca Jane Individual |
15 B Budleigh Street New Plymouth 4310 |
16 Apr 2007 - 20 Dec 2018 |
De Kabath, Johann Ranier Andrew Geelen Individual |
Taradale Napier 4112 |
09 Dec 2015 - 27 May 2020 |
Piper Health Limited Shareholder NZBN: 9429037460891 Company Number: 983666 Entity |
22 Oct 1999 - 16 Apr 2007 | |
Middleton, John Cameron Individual |
8 A Bracken Street New Plymouth 4310 |
16 Apr 2007 - 18 Oct 2017 |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
|
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
|
Rbs Invest Limited 109 Powderham Street |
|
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
|
I & N Butler Nominees Limited 109-113 Powderham Street |
|
Soil And Plant Health Limited 109 Powderham Street |
H J Sarhatt Limited 7 Liardet Street |
Dr M L Taylor Limited 63 Gilbert Street |
Merrilands Medical Centre Limited 99 Tukapa Street |
Haratei Limited 259 Surrey Hill Road |
Perkins Taylor Limited 87 Regan Street |
Buzz Burrell Limited 67 High Street |