General information

Family Health Centre New Plymouth Limited

Type: NZ Limited Company (Ltd)
9429037456955
New Zealand Business Number
984622
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q851120 - General Practitioner - Medical
Industry classification codes with description

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
Contact info
64 6 7587508
Phone (Phone)
familyhealth@familyhealth.co.nz
Email
www.familyhealth.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
800
Total number of Shares
February
Annual return filing month
27 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Keough, Tanya
Director
New Plymouth
New Plymouth
4310
21 Nov 2023 - current
Shares Allocation #2 Number of Shares: 140
Shareholder Name Address Period
White, Dawn Elizabeth
Individual
New Plymouth
4310
14 Mar 2019 - current
Shares Allocation #3 Number of Shares: 321
Shareholder Name Address Period
Egli, Peter Bruno
Director
23 Birdwood Avenue
New Plymouth
4310
05 Apr 2011 - current
Shares Allocation #4 Number of Shares: 281
Shareholder Name Address Period
Law, Vivienne Mary
Individual
25 Pitcairn Street
Oakura
4314
05 Apr 2011 - current
Shares Allocation #5 Number of Shares: 54
Shareholder Name Address Period
Tanya Keough And Matthew Wise
Other (Other)
New Plymouth
New Plymouth
4310
21 Nov 2023 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Egli, Peter Bruno
Individual
23 Birdwood Avenue
New Plymouth
4310
16 Apr 2007 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Law, Vivienne Mary
Director
25 Pitcairn Street
Oakura
4314
05 Apr 2011 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
White, Dawn Elizabeth
Director
Moturoa
New Plymouth
4310
14 Mar 2019 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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