General information

Selina Sutherland Hospital Limited

Type: NZ Limited Company (Ltd)
9429038558177
New Zealand Business Number
659165
Company Number
Registered
Company Status

Selina Sutherland Hospital Limited (issued a business number of 9429038558177) was registered on 29 Sep 1995. 2 addresses are currently in use by the company: 110 Dixon Street, Masterton, 5810 (type: physical, registered). 2Nd Floor, 124 Queen Street, Masterton had been their physical address, up to 19 Mar 2015. 100 shares are allotted to 6 shareholders who belong to 1 shareholder group. The first group includes 6 entities and holds 100 shares (100% of shares), namely:
Pocknall, Helen Jean (a director) located at Rd 7, Masterton postcode 5887,
Dymond, Brett Herbert (a director) located at Rd 11, Masterton postcode 5871,
Stringer, Jillian Rae (a director) located at Lansdowne, Masterton postcode 5810. Our database was updated on 02 Mar 2024.

Current address Type Used since
110 Dixon Street, Masterton, 5810 Physical & registered & service 19 Mar 2015
Directors
Name and Address Role Period
Robin Charles Dimock
Rd 8, Masterton, 5888
Address used since 20 May 2010
Director 29 Sep 1995 - current
Alexander Stephen Philip
Rd 1, Martinborough, 5781
Address used since 13 Apr 2015
Director 13 Apr 2015 - current
Brett Herbert Dymond
Rd 11, Masterton, 5871
Address used since 05 Nov 2015
Director 05 Nov 2015 - current
Helen Rosemary Radersma
Rd 12, Masterton, 5872
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Jillian Rae Stringer
Lansdowne, Masterton, 5810
Address used since 07 Sep 2022
Director 07 Sep 2022 - current
Helen Jean Pocknall
Rd 7, Masterton, 5887
Address used since 07 Sep 2022
Director 07 Sep 2022 - current
Francois Adrian Van Der Leek
Lansdowne, Masterton, 5810
Address used since 07 Sep 2022
Director 07 Sep 2022 - 01 Nov 2023
Ian Murray Denholm
Lansdowne, Masterton, 5810
Address used since 01 Dec 2021
Lansdowne, Masterton, 5810
Address used since 20 May 2010
Director 12 May 2000 - 10 Jun 2022
Timothy John Edward Matthews
Lansdowne, Masterton, 5810
Address used since 20 May 2010
Director 25 Feb 2009 - 26 May 2021
Bruce Thomas Wagg
Masterton, 5810
Address used since 27 Jul 2015
Director 15 Dec 2002 - 31 Oct 2019
Kenneth Mark Wilton
Masterton, 5810
Address used since 27 Jul 2015
Director 15 Jul 1996 - 16 Sep 2015
Michael Berry
Lansdowne, Masterton, 5810
Address used since 25 May 2011
Director 25 May 2011 - 27 Aug 2014
Robin James Irwin
Masterton, Masterton, 5810
Address used since 20 May 2010
Director 15 Jul 1996 - 06 Dec 2010
Guy Richard Hingston
Port Macquarie, Nsw 2444, Australia,
Address used since 18 Sep 2002
Masterton,
Address used since 18 Sep 2002
Director 18 Sep 2002 - 23 Jun 2008
John Forrest Allan
Masterton,
Address used since 15 Jul 1996
Director 15 Jul 1996 - 26 Jul 2002
Ian Dixon Harrowfield
Willowpark Drive, Masterton,
Address used since 15 Jul 1996
Director 15 Jul 1996 - 26 Jul 2002
Timothy William Love
R D 11, Masterton,
Address used since 08 Sep 1997
Director 08 Sep 1997 - 12 May 2000
Robin James Irwin
51 Oak Street, Masterton,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 29 May 1997
Peter Alexander Glaister Smith
Masterton,
Address used since 06 Dec 1995
Director 06 Dec 1995 - 14 May 1997
Owen Fordham Prior
Masterton,
Address used since 29 Sep 1995
Director 29 Sep 1995 - 15 Jul 1996
James Alan Sadler
Masterton,
Address used since 15 Jul 1996
Director 15 Jul 1996 - 15 Jul 1996
Jon Bernard Cleary
Masterton,
Address used since 29 Sep 1995
Director 29 Sep 1995 - 20 May 1996
John Kenneth Peters
Masterton,
Address used since 29 Sep 1995
Director 29 Sep 1995 - 01 Feb 1996
Peter Navaratnan Vanniasingham
Masterton,
Address used since 29 Sep 1995
Director 29 Sep 1995 - 23 Nov 1995
Addresses
Previous address Type Period
2nd Floor, 124 Queen Street, Masterton, 5810 Physical & registered 23 Aug 2013 - 19 Mar 2015
2 Church Street, Masterton Registered & physical 29 Sep 1995 - 23 Aug 2013
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Pocknall, Helen Jean
Director
Rd 7
Masterton
5887
13 Sep 2022 - current
Dymond, Brett Herbert
Director
Rd 11
Masterton
5871
12 Feb 2016 - current
Stringer, Jillian Rae
Director
Lansdowne
Masterton
5810
13 Sep 2022 - current
Radersma, Helen Rosemary
Director
Rd 12
Masterton
5872
17 May 2021 - current
Philip, Alexander Stephen
Director
Rd 1
Martinborough
5781
23 Apr 2015 - current
Dimock, Robin Charles
Individual
Rd 8 Masterton
29 Sep 1995 - current

Historic shareholders

Shareholder Name Address Period
Van Der Leek, Francois Adrian
Individual
Lansdowne
Masterton
5810
13 Sep 2022 - 14 Nov 2023
Matthews, Timothy John Edward
Individual
Masterton
05 May 2009 - 10 Mar 2022
Denholm, Ian Murray
Individual
Lansdowne
Masterton
5810
29 Sep 1995 - 13 Jul 2022
Denholm, Ian Murray
Individual
Lansdowne
Masterton
5810
29 Sep 1995 - 13 Jul 2022
Denholm, Ian Murray
Individual
Lansdowne
Masterton
5810
29 Sep 1995 - 13 Jul 2022
Matthews, Timothy John Edward
Individual
Masterton
05 May 2009 - 10 Mar 2022
Wagg, Bruce Thomas
Individual
Masterton
29 Sep 1995 - 17 May 2021
Hingston, Guy Richard
Individual
Port Macquarie
Nsw 2444, Australia
29 Sep 1995 - 27 Jun 2010
Irwin, Robin James
Individual
Masterton
29 Sep 1995 - 07 Dec 2010
Berry, Michael
Individual
Lansdowne
Masterton
5810
24 Aug 2011 - 23 Apr 2015
Wilton, Kenneth Mark
Individual
Masterton
29 Sep 1995 - 03 Nov 2015
Location
Companies nearby
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street