General information

Tairawhiti Laundry Services Limited

Type: NZ Limited Company (Ltd)
9429039197429
New Zealand Business Number
477702
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S953170 - Laundry Service
Industry classification codes with description

Tairawhiti Laundry Services Limited (issued an NZ business identifier of 9429039197429) was started on 09 Aug 1990. 5 addresess are in use by the company: Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 (type: postal, office). 1St Floor, Treble Court, 180 Palmerston Rd, Gisborne had been their registered address, until 01 Apr 2010. Tairawhiti Laundry Services Limited used more aliases, namely: Gisborne Property Centre Limited from 09 Aug 1990 to 06 May 1996. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. "Laundry service" (ANZSIC S953170) is the category the Australian Bureau of Statistics issued to Tairawhiti Laundry Services Limited. Our data was updated on 14 Feb 2024.

Current address Type Used since
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 Physical & service 01 Apr 2010
421 Ormond Road, Gisborne, 4010 Registered 01 Apr 2010
Gisborne Hospital, 421 Ormond Road, Gisborne, 4010 Postal & office & delivery 26 Feb 2020
Contact info
64 21 502149
Phone (Phone)
catherine.long@tdh.org.nz
Email
No website
Website
Directors
Name and Address Role Period
Serita Mereana Karauria
Gisborne, 4010
Address used since 12 Sep 2022
Director 12 Sep 2022 - current
Craig Joseph Green
Lytton West, Gisborne, 4010
Address used since 25 Aug 2023
Director 25 Aug 2023 - current
Catherine Gwendoline Long
Whataupoko, Gisborne, 4010
Address used since 12 Sep 2022
Director 12 Sep 2022 - 01 Dec 2023
Tony Robinson
Gisborne, Gisborne, 4010
Address used since 25 Feb 2020
Director 25 Feb 2020 - 12 Sep 2022
Mereana Kim Ngarimu
Inner Kaiti, Gisborne, 4010
Address used since 25 Feb 2020
Director 25 Feb 2020 - 12 Sep 2022
Geoffrey Malcolm Milner
Gisborne, Gisborne, 4010
Address used since 17 Feb 2016
Director 01 Mar 2011 - 25 Feb 2020
Rehette Stoltz
Rd 1, Gisborne, 4071
Address used since 30 May 2017
Director 30 May 2017 - 25 Feb 2020
Matthew Peter Todd
Whataupoko, Gisborne, 4010
Address used since 01 Mar 2011
Director 01 Mar 2011 - 09 Feb 2017
Michael Andrew Costello
Whataupoko, Gisborne, 4010
Address used since 25 Mar 2010
Director 14 Mar 2001 - 01 Mar 2011
Lynsey Bartlett
Gisborne, 4010
Address used since 27 Sep 2008
Director 27 Sep 2008 - 01 Mar 2011
Wilhemina Mentz
Gisborne,
Address used since 28 Jun 2005
Director 28 Jun 2005 - 26 Sep 2008
Andrew Charnock
Ormond Road, Gisborne,
Address used since 27 Aug 2004
Director 27 Aug 2004 - 18 Mar 2005
Carol Catherine Ford
Gisborne,
Address used since 27 Oct 2000
Director 27 Oct 2000 - 23 Dec 2003
Michael Donovan Grant
R D 1, Gisborne,
Address used since 27 Oct 2000
Director 27 Oct 2000 - 13 Mar 2001
Sheryl Jean Smail
Gisborne,
Address used since 01 Jun 1997
Director 01 Jun 1997 - 27 Oct 2000
William Wakefield Lawrence Clague
Wairoa,
Address used since 30 Oct 1998
Director 30 Oct 1998 - 12 Jul 2000
Michael Dawson Chrisp
Gisborne,
Address used since 01 Jun 1997
Director 01 Jun 1997 - 30 Oct 1998
Peter Gregory Wilson
Bucklands Beach, Auckland,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 31 May 1997
Anthony Maurice Bayne
Gisborne,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 31 May 1997
Neil Matthew Mackie
Gisborne,
Address used since 25 Feb 1991
Director 25 Feb 1991 - 29 Mar 1996
Christopher John Devonport
Gisborne,
Address used since 25 Feb 1991
Director 25 Feb 1991 - 29 Mar 1996
Addresses
Principal place of activity
Gisborne Hospital, 421 Ormond Road , Gisborne , 4010
Previous address Type Period
1st Floor, Treble Court, 180 Palmerston Rd, Gisborne Registered 07 Jun 1996 - 01 Apr 2010
C/- Gisborne Hospital, 421 Ormond Road, Gisborne Physical 02 May 1996 - 01 Apr 2010
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
27 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Health New Zealand
Other (Other)
44-48 Willis Street
Wellington
6011
31 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Tairawhiti District Health Board
Other
Gisborne 4010
14 Jan 2005 - 31 Mar 2023
Tairawhiti Healthcare Limited
Shareholder NZBN: 9429038872235
Company Number: 580652
Entity
09 Aug 1990 - 27 Jun 2010
Tairawhiti Healthcare Limited
Shareholder NZBN: 9429038872235
Company Number: 580652
Entity
09 Aug 1990 - 27 Jun 2010

Ultimate Holding Company
Effective Date 17 Feb 2019
Name Tairawhiti District Health Board
Type District Health Board
Country of origin NZ
Address 421 Ormond Road
Lytton West
Gisborne 4010
Location
Companies nearby
Similar companies
Central Laundromat Limited
Level 1, Gardiner Knobloch House
South Island Laundromat Limited
Level 1, Gardiner Knobloch House
Christchurch Laundromat Company Limited
Level 1, Gardiner Knobloch House
Tendercare Franchising Limited
5a Wylie Street
Nature And Nurture Limited
1247 Amohau Street
Clean Time Limited
6 Enterprise Drive