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 |
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 |
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 |
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 |
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 |
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 |