General information

Hospitals New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037963293
New Zealand Business Number
883934
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Hospitals New Zealand Limited (issued an NZBN of 9429037963293) was registered on 05 Jan 1998. 7 addresess are currently in use by the company: 30 Florence Street, Newtown, Wellington, 6021 (type: registered, service). Florence Street, Newton, Wellington had been their registered address, up until 06 Mar 2017. 4 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4 shares (100% of shares), namely:
Evolution Healthcare Nz Limited (an entity) located at Newtown, Wellington postcode 6021. Our data was last updated on 30 Mar 2024.

Current address Type Used since
30 Florence Street, Newtown, Wellington, 6021 Registered 06 Mar 2017
30 Florence Street, Newtown, Wellington, 6021 Service & physical 04 May 2017
30 Florence Street, Newtown, Wellington, 6021 Postal & office & delivery 03 Jul 2020
30 Florence Street, Newtown, Wellington, 6021 Registered & service 08 Sep 2023
Contact info
64 27 6067792
Phone (Company Contact Mobile)
64 4 3818100
Phone (Main Number)
info@wakefield.co.nz
Email
john.diggins@evolutioncare.com
Email
groupfc@evolutioncare.com
Email
No website
Website
Directors
Name and Address Role Period
Matthew James Clarke
Rd 3, Riverhead, 0793
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Simon Francis Keating
Macedon, Victoria, 3440
Address used since 06 Sep 2023
Director 06 Sep 2023 - current
Keith Joseph Muller
Island Bay, Wellington, 6023
Address used since 28 Jul 2023
Director 28 Jul 2023 - 06 Sep 2023
Susan Channon
Auckland Central, Auckland, 1010
Address used since 01 Jul 2022
Director 01 Jul 2022 - 28 Jul 2023
Andrew S.
1 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 08 Dec 2015
1 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Dec 2015 - 30 Jun 2022
Benedict Joseph Thynne
Clayfield, Brisbane, Queensland, 4011
Address used since 30 Nov 2019
Bulimba, Brisbane, Queensland, 4171
Address used since 18 Apr 2018
1 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Potts Point, Sydney, Nsw, 2011
Address used since 26 Apr 2017
1 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Dec 2015 - 30 Jun 2022
Matthew Kenny
Ngaio, Wellington, 6035
Address used since 07 Dec 2012
Director 07 Dec 2012 - 30 May 2016
Graeme Andrew Blair
Havelock North, Havelock North, 4130
Address used since 18 Mar 2010
Director 01 Apr 2007 - 18 Feb 2013
Bevan Miller
Island Bay, Wellington, 6023
Address used since 14 Jul 2008
Director 14 Jul 2008 - 07 Dec 2012
Kaetrin Barbara Stephenson
Pauatahanui, Porirua,
Address used since 04 Aug 2006
Director 04 Aug 2006 - 14 Jul 2008
Richard Norman Barnes
Wellington,
Address used since 04 Aug 2006
Director 04 Aug 2006 - 31 Mar 2007
John Edward Aburn
Paraparaumu Beach,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 04 Aug 2006
John Arthur Calder
Tauranga,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 24 Mar 2004
Graham Charles Hare
Papamoa,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 24 Mar 2004
Richard Stanley Grenfell
Silverstream,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 20 Nov 1998
Addresses
Other active addresses
Type Used since
30 Florence Street, Newtown, Wellington, 6021 Registered & service 08 Sep 2023
Principal place of activity
30 Florence Street , Newtown , Wellington , 6021
Previous address Type Period
Florence Street, Newton, Wellington Registered 03 Jan 2004 - 06 Mar 2017
Florence Street, Newton, Wellington Physical 03 Jan 2004 - 04 May 2017
C-/wakefield Hospital, Florence Street, Newtown, Wellington Registered & physical 22 Dec 2003 - 03 Jan 2004
6th Floor, 45 Knights Road, Lower Hutt Registered 12 Apr 2000 - 22 Dec 2003
6th Floor, 45 Knights Road, Lower Hutt Physical 06 Jan 1998 - 22 Dec 2003
Financial Data
Financial info
4
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4
Shareholder Name Address Period
Evolution Healthcare NZ Limited
Shareholder NZBN: 9429039384249
Entity (NZ Limited Company)
Newtown
Wellington
6021
23 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Hare, Graham Charles
Individual
Papamoa
02 Apr 2004 - 02 Apr 2004
Grenfell, Richard Stanley
Individual
Silverstream
02 Apr 2004 - 02 Apr 2004
Calder, John Arthur
Individual
Tauranga
02 Apr 2004 - 02 Apr 2004
Aburn, John Edward
Individual
Paraparaumu Beach
02 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Evolution Healthcare NZ Limited
Type Ltd
Ultimate Holding Company Number 415017
Country of origin NZ
Location
Companies nearby
Evo Health Limited
30 Florence Street
Evo Health NZ Limited
30 Florence Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street
Awrl Limited
30 Florence Street
Bowen Hospital Limited
30 Florence Street