Healthcarenz Limited (issued a New Zealand Business Number of 9429038993145) was started on 25 Aug 1992. 2 addresses are in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: registered, physical). Level 4, Nokia House, 13-27 Manners Street, Wellington had been their registered address, up to 31 Jan 2019. Healthcarenz Limited used other aliases, namely: Healthcare Of New Zealand Holdings Limited from 28 Apr 2006 to 28 Jun 2018, Healthcare Of New Zealand Limited (25 Aug 1992 to 28 Apr 2006). 8570176 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 8570176 shares (100 per cent of shares), namely:
New Zealand Health Group Limited (an entity) located at 66 Wyndham Street, Auckland postcode 1010. Businesscheck's data was updated on 12 May 2024.
Current address | Type | Used since |
---|---|---|
Level 13, 34 Manners Street, Wellington, 6142 | Registered & physical & service | 31 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Josephine Gagan
Remuera, Auckland, 1050
Address used since 15 Jun 2018 |
Director | 15 Jun 2018 - current |
Kenneth George Douglas
Titahi Bay, Wellington, 5022
Address used since 01 Apr 2017
Titahi Bay, Wellington, 5022
Address used since 09 Jul 2015 |
Director | 08 Aug 2002 - 22 Jul 2019 |
Roger Morrison Sowry
Paraparaumu Beach, Paraparaumu, 5032
Address used since 03 May 2017 |
Director | 03 May 2017 - 22 Jul 2019 |
Penelope Jane Catley
Kelburn, Wellington, 6012
Address used since 21 Jun 2018 |
Director | 21 Jun 2018 - 22 Jul 2019 |
Wyatt Beetham Creech
Ngaio, Wellington, 6035
Address used since 09 Nov 2011 |
Director | 09 Nov 2011 - 15 Jun 2018 |
Douglas Hewdy Catley
Karori, Wellington, 6012
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - 15 Jun 2018 |
John Terence Wellingham
Waiake, Auckland, 0630
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 15 Jun 2018 |
Lynne Marie Lane
Tauranga, Tauranga, 3110
Address used since 18 Dec 2015 |
Director | 01 Sep 2015 - 15 Jun 2018 |
Marcus Lopez Darville
126 Phillip Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 03 May 2017 |
Director | 03 May 2017 - 15 Jun 2018 |
Josephine Gagan
Remuera, Auckland, 1050
Address used since 17 May 2018 |
Director | 17 May 2018 - 15 Jun 2018 |
Michael Campbell Copeland
Raumati Beach, Paraparaumu, 5032
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 03 May 2017 |
Peter John Hausmann
Karori, Wellington, 6012
Address used since 09 Jul 2015 |
Director | 28 Sep 1998 - 01 Apr 2016 |
Harawira Tira Gardiner
Whakatane, Whakatane, 3120
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 01 Aug 2015 |
Peter Francis Cottier
Masterton, Wairarapa, 5887
Address used since 07 Nov 2011 |
Director | 25 Aug 1992 - 05 Dec 2014 |
Michael Campbell Copeland
Karori, Wellington, 6012
Address used since 09 Nov 2011 |
Director | 09 Nov 2011 - 18 Nov 2014 |
Harawira Tira Gardiner
42 Molesworth Street Thorndon, Wellington, 6011
Address used since 09 Nov 2011 |
Director | 09 Nov 2011 - 18 Nov 2014 |
John Terrence Wellingham
Waiake, Auckland, 0630
Address used since 09 Nov 2011 |
Director | 09 Nov 2011 - 18 Nov 2014 |
Douglas Hewdy Catley
Karori, Wellington, 6012
Address used since 25 Aug 1992 |
Director | 25 Aug 1992 - 27 Aug 2012 |
John Terrence Wellingham
Waiake, North Shore City, 0630
Address used since 07 Nov 2007 |
Director | 07 Nov 2007 - 25 Aug 2009 |
Previous address | Type | Period |
---|---|---|
Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 | Registered & physical | 30 Jun 2016 - 31 Jan 2019 |
Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 | Registered & physical | 04 Feb 2013 - 30 Jun 2016 |
Level 8, Crombie Lockwood House, 13-21 Dixon Street, Wellington | Registered & physical | 18 Jul 2005 - 04 Feb 2013 |
Crombie Lockwood House, 13-21 Dixon Street, Wellington | Registered & physical | 18 Jul 2005 - 18 Jul 2005 |
6th Floor, Newspaper House, 93 Boulcott St, Wellington | Physical | 19 May 1998 - 19 May 1998 |
93 Boulcott Street, Wellington | Physical | 19 May 1998 - 18 Jul 2005 |
Elderslea Hospital,, 29 Redwood Street,, Upper Hutt. | Registered | 08 Sep 1996 - 18 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Health Group Limited Shareholder NZBN: 9429046665218 Entity (NZ Limited Company) |
66 Wyndham Street Auckland 1010 |
01 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Catley, Douglas Hewdy Individual |
Karori Wellington |
25 Aug 1992 - 01 May 2018 |
Catley, Douglas Hewdy Individual |
Karori Wellington |
25 Aug 1992 - 01 May 2018 |
Cottier, Peter Francis Individual |
Lower Hutt |
25 Aug 1992 - 26 Jul 2017 |
Hausmann, Peter John Individual |
Wellington |
19 Aug 2005 - 26 Jul 2017 |
Hausmann, Suzanne Louise Individual |
Wellington |
19 Aug 2005 - 26 Jul 2017 |
Home Care Bidco Pty Limited Other |
West Perth Western Australia WA6005 |
26 Jul 2017 - 01 May 2018 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
25 Aug 1992 - 26 Jul 2017 | |
Sph Limited Shareholder NZBN: 9429037789749 Company Number: 919766 Entity |
19 Aug 2005 - 26 Jul 2017 | |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
25 Aug 1992 - 26 Jul 2017 | |
Dring, Bruce Individual |
Wellington |
25 Aug 1992 - 01 May 2018 |
Cottier, Yvonne Marie Individual |
Lower Hutt |
25 Aug 1992 - 26 Jul 2017 |
Sph Limited Shareholder NZBN: 9429037789749 Company Number: 919766 Entity |
19 Aug 2005 - 26 Jul 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 1, Crowe Horwath House 57 Willis Street Wellington 6011 |
Motor Trade Association Incorporated Level12 |
|
The Project Crimson 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 |