General information

Tuapeka Community Health Company Limited

Type: NZ Limited Company (Ltd)
9429038729812
New Zealand Business Number
620289
Company Number
Registered
Company Status

Tuapeka Community Health Company Limited (issued an NZBN of 9429038729812) was launched on 16 Jun 1993. 2 addresses are currently in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered). 102 Clyde Street, Balclutha, Balclutha had been their physical address, up to 06 Oct 2011. 300 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100 per cent of shares), namely:
Tuapeka Health Incorporated (an other) located at Balclutha. Businesscheck's database was last updated on 08 Apr 2024.

Current address Type Used since
102 Clyde Street, Balclutha, Balclutha, 9230 Physical & registered & service 06 Oct 2011
Directors
Name and Address Role Period
Mark Charles Hay
Rd 1, Lawrence, 9591
Address used since 24 Nov 2016
Director 24 Nov 2016 - current
Susan Gaye Cowie
Rd 1, Lawrence, 9591
Address used since 22 Aug 2017
Director 22 Aug 2017 - current
Garry Ian Mccorkindale
Rd 3, Lawrence, 9593
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Suzanne Stephenson
Lawrence, Lawrence, 9532
Address used since 20 Nov 2018
Director 20 Nov 2018 - current
Larissa Kay Brown
Rd 3, Lawrence, 9593
Address used since 28 Nov 2022
Director 28 Nov 2022 - current
Charmaine Marie Broderick
Lawrence, Lawrence, 9532
Address used since 19 Nov 2019
Director 19 Nov 2019 - 28 Jul 2021
Quentin Edmund Hugh Currall
Lawrence, Lawrence, 9532
Address used since 09 Aug 2017
Director 09 Aug 2017 - 07 Aug 2020
Konica Ponsonby
Rd 1, Lawrence, 9591
Address used since 21 Nov 2017
Director 21 Nov 2017 - 19 Nov 2019
Andrew Adam Gray
Rd 3, Lawrence, 9593
Address used since 24 Nov 2010
Director 24 Nov 2010 - 20 Nov 2018
Linda Jane Howell
Lawrence, Lawrence, 9532
Address used since 01 Sep 2015
Director 02 Nov 2004 - 22 Nov 2017
Rowena Anne Paterson
Rd 3, Lawrence, 9593
Address used since 30 Sep 2009
Director 27 May 2009 - 21 Nov 2017
Ruth Alberts
Lawrence, Lawrence, 9532
Address used since 27 Jan 2016
Director 27 Jan 2016 - 09 Aug 2017
Ronald David Alderton
Waitahuna, Lawrence, 9593
Address used since 01 Sep 2008
Director 04 Nov 2003 - 24 Nov 2016
Ronald Leon Dittrich
East Taieri, Mosgiel, 9024
Address used since 01 Sep 2015
Director 14 Aug 1996 - 07 Dec 2015
Murray Alexandra Paterson
Rd 3, Lawrence, 9593
Address used since 30 Sep 2009
Director 11 Jan 2002 - 24 Nov 2010
Pauline Isobel Mcknight
Lawrence, Lawrence, 9532
Address used since 08 Oct 2002
Director 08 Oct 2002 - 29 Apr 2009
Julene Joy Mccorkindale
Waitahuna, Waitahuna, 9532
Address used since 09 Dec 1998
Director 09 Dec 1998 - 12 Aug 2004
Mark Russell Chapman
Lawrence, Lawrence, 9532
Address used since 29 Nov 2000
Director 29 Nov 2000 - 04 Nov 2003
Janet Jackson
Lawrence, Lawrence, 9532
Address used since 24 Aug 1997
Director 24 Aug 1997 - 08 Oct 2002
Walter Ennis Dalziel
Rd 1, Lawrence, 9532
Address used since 16 Jun 1993
Director 16 Jun 1993 - 11 Jan 2002
Gordon Edgar Soper
Lawrence, Lawrence, 9593
Address used since 16 Jun 1993
Director 16 Jun 1993 - 29 Nov 2000
Martyn Ian Williamson
Alexandra, Alexandra, 9520
Address used since 11 Sep 1996
Director 11 Sep 1996 - 29 Nov 2000
Pamela Rose Young
R D 1, Lawrence, 9593
Address used since 06 Oct 1995
Director 06 Oct 1995 - 25 Nov 1998
Dorothy Steentjes
Lawrence, Lawrence, 9593
Address used since 23 Nov 1995
Director 23 Nov 1995 - 24 Aug 1997
Martyn Ian Williamson
Lawrence, Lawrence, 9593
Address used since 16 Jun 1993
Director 16 Jun 1993 - 14 Aug 1996
Suzanne Karen Shepherd
R D 4, Balclutha, 9593
Address used since 14 Jul 1993
Director 14 Jul 1993 - 23 Nov 1995
Noeleen Robertson
Lawrence, Lawrence, 9593
Address used since 03 Nov 1993
Director 03 Nov 1993 - 06 Oct 1995
Joyce Ruth Mckenzie
Rd 3, Lawrence, 9532
Address used since 16 Jun 1993
Director 16 Jun 1993 - 03 Nov 1993
Jocelyn Morris
Rd 1, Lawrence, 9532
Address used since 16 Jun 1993
Director 16 Jun 1993 - 14 Jul 1993
Addresses
Previous address Type Period
102 Clyde Street, Balclutha, Balclutha, 9230 Physical & registered 16 Sep 2002 - 06 Oct 2011
102-104 Clyde Street, Balclutha, Balclutha, 9230 Physical 18 Jun 1997 - 16 Sep 2002
102-104 Clyde Street, Balclutha, Balclutha, 9230 Registered 16 Jun 1997 - 16 Sep 2002
Financial Data
Financial info
300
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300
Shareholder Name Address Period
Tuapeka Health Incorporated
Other (Other)
Balclutha
16 Jun 1993 - current

Historic shareholders

Shareholder Name Address Period
Other, Small Shareholders
Individual
Balclutha
Balclutha
9230
29 Sep 2008 - 20 Jun 2016
Location
Companies nearby
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street