General information

Healthcarenz Limited

Type: NZ Limited Company (Ltd)
9429038993145
New Zealand Business Number
545357
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
8570176
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8570176
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby