Nzcl Limited (issued an NZBN of 9429038641237) was launched on 23 Dec 1994. 2 addresses are in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: physical, service). Level 4, Nokia House, 13-27 Manners Street, Wellington had been their registered address, up to 04 Feb 2019. Nzcl Limited used more names, namely: Nzcare Group Limited from 23 Dec 1994 to 14 Dec 2021. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 9998 shares (99.98% of shares), namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142. As far as the second group is concerned, a total of 1 shareholder holds 0.02% of all shares (exactly 2 shares); it includes
Catley, Douglas Hewdy (an individual) - located at Welllington. The Businesscheck database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 34 Manners Street, Wellington, 6142 | Physical & service & registered | 04 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Eric Williams
Tawa, Wellington, 5028
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
|
Jaimes Dawson Wood
Kelburn, Wellington, 6012
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - 29 Jun 2018 |
|
Douglas Hewdy Catley
Wellington, Wellington, 6012
Address used since 08 Jun 2016 |
Director | 23 Dec 1994 - 16 Jun 2016 |
|
Peter Francis Cottier
Rd 7, Masterton, 5887
Address used since 26 May 2010 |
Director | 23 Dec 1994 - 08 Jun 2016 |
|
Peter John Hausmann
Karori, Wellington, 6012
Address used since 26 May 2010 |
Director | 28 Sep 1998 - 01 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 | Registered | 01 Jul 2016 - 04 Feb 2019 |
| Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 | Physical | 04 Feb 2013 - 04 Feb 2019 |
| Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 | Registered | 04 Feb 2013 - 01 Jul 2016 |
| Crombie Lockwood House, 13-21 Dixon Street, Wellington | Registered & physical | 18 Jul 2005 - 04 Feb 2013 |
| 17 Bloomfield Terrace, Lower Hutt | Registered | 04 Jun 1997 - 18 Jul 2005 |
| 6th Floor, Newspaper House, 93 Boulcott Street, Wellington | Physical | 01 May 1997 - 18 Jul 2005 |
| Kensington Swan, 89 The Terrace, Wellington | Physical | 01 May 1997 - 01 May 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Healthcarenz Limited Shareholder NZBN: 9429038993145 Entity (NZ Limited Company) |
34 Manners Street Wellington 6142 |
23 Dec 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catley, Douglas Hewdy Individual |
Welllington |
23 Dec 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cottier, Peter Francis Individual |
Lower Hutt |
23 Dec 1994 - 27 Sep 2017 |
| Effective Date | 29 Apr 2018 |
| Name | New Zealand Health Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6769273 |
| Country of origin | NZ |
| Address |
Level 2 139 Quay Street Auckland 1010 |
![]() |
Motor Trade Association Incorporated Level12 |
![]() |
Trees That Count Te Rahi O TĀne Trust 18-36 Manners Street |
![]() |
Motor Trade Association (northern Region) Incorporated Level 12 |
![]() |
Made It Collective Limited 103 Victoria Street |
![]() |
Haunui Limited Level 11, Sovereign House |
![]() |
Roman Nominees Limited Level 11, Sovereign House |