General information

Midlands Health Network Limited

Type: NZ Limited Company (Ltd)
9429039327475
New Zealand Business Number
433647
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q859940 - Health Service Nec
Industry classification codes with description

Midlands Health Network Limited (issued a New Zealand Business Number of 9429039327475) was incorporated on 02 Aug 1989. 5 addresess are in use by the company: Po Box 983, Waikato Mail Centre, Hamilton, 3240 (type: postal, office). 610 Victoria Street, Hamilton Central, Hamilton had been their registered address, until 09 Feb 2011. Midlands Health Network Limited used other aliases, namely: Pinnacle Group Limited from 30 Sep 1998 to 06 Sep 2010, General Medical Services Limited (02 Aug 1989 to 30 Sep 1998). 1494 shares are issued to 13 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 1470 shares (98.39% of shares), namely:
Pinnacle Incorporated (an entity) located at Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton. In the second group, a total of 1 shareholder holds 0.13% of all shares (2 shares); it includes
Pinfold, Alfred Edward (an individual) - located at Oaklands, Cambridge. The 3rd group of shareholders, share allocation (2 shares, 0.13%) belongs to 1 entity, namely:
Marriott, Glenn Donald, located at Coromandel (an individual). "Health service nec" (ANZSIC Q859940) is the classification the ABS issued to Midlands Health Network Limited. Businesscheck's information was last updated on 11 Apr 2024.

Current address Type Used since
711 Victoria Street, Hamilton Central, Hamilton, 3204 Registered & physical & service 09 Feb 2011
711 Victoria Street, Hamilton Central, Hamilton, 3204 Office & delivery 12 Jul 2019
Po Box 983, Waikato Mail Centre, Hamilton, 3240 Postal 12 Jul 2019
Contact info
64 07 8392888
Phone (Phone)
mhnaccountant@pinnacle.health.nz
Email
liz.miller@pinnacle.health.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.pinnacle.co.nz
Website
Directors
Name and Address Role Period
Brendon Eade
Te Aroha, Te Aroha, 3320
Address used since 29 Jul 2015
Director 01 Dec 2009 - current
Craig John Mcfarlane
Waihi Beach, Waihi Beach, 3611
Address used since 19 Oct 2016
Director 19 Oct 2016 - current
Hayley Joy Scott
Morrinsville, 3374
Address used since 25 Feb 2021
Director 25 Feb 2021 - current
Amit Prasad
Glenfield, Auckland, 0629
Address used since 27 Feb 2024
Director 27 Feb 2024 - current
Kiyomi Kitagawa
Westown, New Plymouth, 4310
Address used since 27 Feb 2024
Director 27 Feb 2024 - current
Mark Julian Ingle
Frankton, Hamilton, 3204
Address used since 01 Apr 2020
St Andrews, Hamilton, 3200
Address used since 01 Mar 2012
Director 01 Mar 2012 - 28 Nov 2023
Stephen French
Cnr Cambridge Rd & Masters Ave, Hamilton, 3216
Address used since 29 Nov 2011
Director 29 Nov 2011 - 25 Nov 2021
Frank Cullen
Hamilton East, Hamilton, 3216
Address used since 29 Jul 2015
Director 01 Apr 2010 - 26 Nov 2020
Murray Lewis Gutry
Hamilton, 3240
Address used since 01 Mar 2012
Director 01 Mar 2012 - 27 Feb 2020
John Gregory
Rd3, Hamilton, 3283
Address used since 26 Oct 2017
Director 26 Oct 2017 - 30 Sep 2019
Vladimir Anton Hartevelt
Rd 2, Otaki, 5582
Address used since 01 Mar 2012
Director 01 Mar 2012 - 28 Sep 2017
John Gaukrodger
Hamilton, 3214
Address used since 08 Dec 2005
Director 08 Dec 2005 - 28 Jun 2012
Margaret Devlin
Rd 3, Hamilton, 3283
Address used since 01 Jun 2010
Director 01 Jun 2010 - 10 Oct 2011
Anthony Ross Marshall
Otorohanga, 3900
Address used since 21 Dec 1996
Director 21 Dec 1996 - 07 Dec 2010
Keith Marshall
Rd1, Wakefield, Nelson 7095,
Address used since 23 Oct 2008
Director 15 May 2006 - 01 Apr 2010
Joy Hillman
Rototuna, Hamilton,
Address used since 30 Jun 2008
Director 30 Sep 2002 - 01 Dec 2009
Steven Lillis
Pukete, Hamilton,
Address used since 18 Aug 1999
Director 18 Aug 1999 - 28 Oct 2008
Vincent John Murphy
St Andrews, Hamilton,
Address used since 12 Aug 2004
Director 18 Aug 1999 - 08 Dec 2005
Rosemary Jean Minto
R D 6, Tauranga,
Address used since 24 Nov 2004
Director 22 Apr 2004 - 08 Dec 2005
Geoffrey Tvrdeich
New Plymouth,
Address used since 09 Dec 2004
Director 09 Dec 2004 - 08 Dec 2005
Elizabeth Jean Fitzmaurice
Taupo,
Address used since 24 Aug 2000
Director 24 Aug 2000 - 02 Nov 2003
Gaye Ann Brodie
Hamilton,
Address used since 18 Aug 1999
Director 18 Aug 1999 - 01 May 2003
Geoffrey William Lindsay Knight
Te Kauwhata,
Address used since 21 Feb 1995
Director 21 Feb 1995 - 30 Sep 2002
Christopher Hull Cochrane
Tauranga,
Address used since 28 May 1999
Director 28 May 1999 - 13 Sep 2001
Andrew John Mcneil
New Plymouth,
Address used since 23 Jun 1998
Director 23 Jun 1998 - 24 Aug 2000
Christopher Milne
Hamilton,
Address used since 16 Jun 1990
Director 16 Jun 1990 - 18 Aug 1999
Allan Pelkowitz
Thames,
Address used since 02 Dec 1997
Director 02 Dec 1997 - 18 Aug 1999
David Vaughan Maplesden
Hamilton,
Address used since 12 Aug 1998
Director 12 Aug 1998 - 18 Aug 1999
Christopher Milne
Hamilton,
Address used since 18 Aug 1999
Director 18 Aug 1999 - 18 Aug 1999
Christopher Hull Cochrane
Tauranga,
Address used since 13 Mar 1998
Director 13 Mar 1998 - 15 Dec 1998
Bryan John Robb
Hamilton,
Address used since 19 Jul 1990
Director 19 Jul 1990 - 12 Aug 1998
Ian Thomas Smiley
New Plymouth,
Address used since 21 Dec 1996
Director 21 Dec 1996 - 23 Jun 1998
Stuart Grant Lydiard
Matua, Tauranga,
Address used since 04 Mar 1996
Director 04 Mar 1996 - 13 Mar 1998
Maurice Terence Roche
Morrinsville,
Address used since 26 Jul 1994
Director 26 Jul 1994 - 02 Dec 1997
Paul Michael Dominic Kennedy
Te Awamutu,
Address used since 18 Nov 1995
Director 18 Nov 1995 - 10 Jun 1996
David Wayne Mcgregor
Te Awamutu,
Address used since 16 Jun 1990
Director 16 Jun 1990 - 12 Dec 1994
Addresses
Principal place of activity
711 Victoria Street , Hamilton Central , Hamilton , 3204
Previous address Type Period
610 Victoria Street, Hamilton Central, Hamilton, 3204 Registered & physical 10 Nov 2010 - 09 Feb 2011
Pinnacle Group Ltd, 610 Victoria Street, Hamilton Registered & physical 10 Aug 2007 - 10 Nov 2010
Pricewaterhousecoopers, 3rd Level, Price Waterhouse Coopers Cent, Cnr Bryce & Anglesea Streets, Hamilton Registered & physical 16 Jan 2007 - 10 Aug 2007
Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical & registered 19 Aug 2004 - 16 Jan 2007
Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical 25 Jun 1997 - 25 Jun 1997
Fifth Level, Beattie Rickman Centre, Cnr Bryce And Anglsea Streets, Hamilton Registered 25 Jun 1997 - 19 Aug 2004
C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical 25 Jun 1997 - 19 Aug 2004
Financial Data
Financial info
1494
Total number of Shares
June
Annual return filing month
June
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1470
Shareholder Name Address Period
Pinnacle Incorporated
Entity
Beattie Rickman Centre
Cnr Bryce & Anglesea Streets, Hamilton
21 Sep 2005 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Pinfold, Alfred Edward
Individual
Oaklands
Cambridge
3434
21 Sep 2005 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Marriott, Glenn Donald
Individual
Coromandel
21 Sep 2005 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Hennessy, Kerry Denis
Individual
Thames
Thames
3500
02 Aug 1989 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Gadsden, Bernard Duncan
Individual
Tokoroa
02 Aug 1989 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Miller, Michael John Hulu
Individual
Whangamata
3620
21 Sep 2005 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Odedra, Jay
Individual
R D 1
Cambridge
21 Sep 2005 - current
Shares Allocation #8 Number of Shares: 2
Shareholder Name Address Period
Topping, Barbara Lesley
Individual
Tamahere
21 Sep 2005 - current
Shares Allocation #9 Number of Shares: 2
Shareholder Name Address Period
Churchman, Gillian
Individual
New Plymouth
02 Aug 1989 - current
Shares Allocation #10 Number of Shares: 2
Shareholder Name Address Period
Esterman, Geoffrey Michael
Individual
Tauranga
02 Aug 1989 - current
Shares Allocation #11 Number of Shares: 2
Shareholder Name Address Period
Ottosen, Srend Lynge
Individual
Te Aroha
21 Sep 2005 - current
Shares Allocation #12 Number of Shares: 2
Shareholder Name Address Period
Tam, Gordon
Individual
130 Rostrevor Stree
Hamilton
03 Aug 2007 - current
Shares Allocation #13 Number of Shares: 2
Shareholder Name Address Period
Schofield, Nigel Philip Edward
Individual
Cambridge
21 Sep 2005 - current

Historic shareholders

Shareholder Name Address Period
Joe, Stephen Bryan
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Govender, Loganathan
Individual
307 Barton Street
Hamilton
02 Aug 1989 - 21 Sep 2005
Bhula, Paddy
Individual
Hillcrest
Hamilton
02 Aug 1989 - 21 Sep 2005
Winn, Barrie Lewis
Individual
R D 3
Hamilton
21 Sep 2005 - 21 Sep 2005
Couper, Kenneth Gordon
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Appanna, Kirshni
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Smiley, Ian Thomas
Individual
New Plymouth
21 Sep 2005 - 21 Sep 2005
Stewart, Noeline Glenis
Individual
R D 3
Hamilton
21 Sep 2005 - 21 Sep 2005
Hilligan, Robert Lewis
Individual
Ngatea
02 Aug 1989 - 21 Sep 2005
Miller, Gordon
Individual
Whangamata
21 Sep 2005 - 21 Sep 2005
Frost, Bryan R M
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Farnell, Anne Margaret
Individual
Te Kuiti
02 Aug 1989 - 21 Sep 2005
Knight, Geoffrey William Lindsay
Individual
Te Kauwhata
21 Sep 2005 - 21 Sep 2005
Holmes, Carolyn Susan
Individual
R D 2
Ohaupo
02 Aug 1989 - 21 Sep 2005
Gourlay, Ian Alexander
Individual
Whakatane
02 Aug 1989 - 21 Sep 2005
Genner, Sue
Individual
Thames
02 Aug 1989 - 21 Sep 2005
Brown, Amanda Pauline
Individual
New Plymouth
02 Aug 1989 - 21 Sep 2005
Bridge, David C
Individual
Putaruru
02 Aug 1989 - 21 Sep 2005
Kahan, Mehboob Mansurali
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Carroll, Wendy Jayne
Individual
Paeroa
02 Aug 1989 - 21 Sep 2005
Roe, David
Individual
Tauranga
21 Sep 2005 - 21 Sep 2005
Keshvara, Maldev
Individual
Huntly
21 Sep 2005 - 21 Sep 2005
Farrell, Tony
Individual
Mt Maunganui
02 Aug 1989 - 21 Sep 2005
Dalzell, Susan Mary
Individual
New Plymouth
02 Aug 1989 - 21 Sep 2005
Dewes, David
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Tomkins, Peter
Individual
Box 331
Te Puke
21 Sep 2005 - 21 Sep 2005
Jordaan, Albertus Johannes Jacobus
Individual
Stratford
02 Aug 1989 - 21 Sep 2005
Healy, Timothy Michael
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Fuard, Mohamed Haris
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
French, Stephen John
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Elley, Carolyn Frances
Individual
Te Aroha
02 Aug 1989 - 21 Sep 2005
Cullen, Francis Donald
Individual
Hamilton
02 Aug 1989 - 21 Sep 2005
Barrett, Michael Graham
Individual
Po Box 7
Otorohanga
02 Aug 1989 - 21 Sep 2005
Elliott, Jon Patrick
Individual
R D 3
Hamilton
02 Aug 1989 - 29 Jul 2015
Mills, Janet Lynn
Individual
New Plymouth
21 Sep 2005 - 21 Sep 2005
Blake, Sue
Individual
Whangamata
21 Sep 2005 - 21 Sep 2005
Kenny, Alan
Individual
Tokoroa
02 Aug 1989 - 21 Sep 2005
Burnett, Nicolaas Salomon
Individual
P.o Box 710
Thames
02 Aug 1989 - 21 Sep 2005
White, Henry Francis Norman
Individual
Paeroa
21 Sep 2005 - 21 Sep 2005
Kelly, Lester Gordon
Individual
New Plymouth
02 Aug 1989 - 21 Sep 2005
Hardy, Derek John
Individual
Waihi
02 Aug 1989 - 21 Sep 2005
Mccullough, Ian
Individual
Cambridge
21 Sep 2005 - 02 Apr 2021
Coetzer, Tertius
Individual
Te Aroha
02 Aug 1989 - 21 Sep 2005
Clements, Susan
Individual
Thames
02 Aug 1989 - 21 Sep 2005
Bhakata, Bharat
Individual
New Plymouth
02 Aug 1989 - 21 Sep 2005
Fitzmaurice, Elizabeth Jean
Individual
Taupo
02 Aug 1989 - 21 Sep 2005
Harris, Michael
Individual
Chedworth
Hamilton
02 Aug 1989 - 21 Sep 2005
Colquhoun, David J
Individual
Te Aroha
02 Aug 1989 - 21 Sep 2005
Knowles, Ruth Lindsay
Individual
Hamilton
21 Sep 2005 - 21 Sep 2005
Chand, Shri
Individual
Huntly
02 Aug 1989 - 21 Sep 2005
Caldwell, Gordon Sellar
Individual
Tokoroa
02 Aug 1989 - 21 Sep 2005
Mayne, Anthony
Individual
Paeroa
21 Sep 2005 - 21 Sep 2005
Jones, Jennifer Anne
Individual
Matua
Tauranga
02 Aug 1989 - 21 Sep 2005
Dinsdale, Sandra Carol
Individual
Mt Maunganui
02 Aug 1989 - 21 Sep 2005
Smithson, Walter Gordon Harris
Individual
Hamilton
21 Sep 2005 - 04 Aug 2006
Wiles, Owen Ralph
Individual
Tokoroa
21 Sep 2005 - 21 Sep 2005
White, Lynette Elizabeth
Individual
New Plymouth
21 Sep 2005 - 21 Sep 2005
Aitken, John Miller
Individual
Tauranga
02 Aug 1989 - 21 Sep 2005
Kirkby, Ian Donald
Individual
Tokoroa
21 Sep 2005 - 21 Sep 2005
Tombleson, Michael John
Individual
Taupo
21 Sep 2005 - 21 Sep 2005
Buswell, Keith Sands
Individual
Te Kuiti
02 Aug 1989 - 21 Sep 2005
Sampson, David Peter
Individual
New Plymouth
21 Sep 2005 - 21 Sep 2005
Gates, Andrew John Rhys
Individual
68 Main Street
Huntly
02 Aug 1989 - 21 Sep 2005
Harrison, Peter John
Individual
Huntly
02 Aug 1989 - 21 Sep 2005
Parsotam, Naresh
Individual
23 Braid Road
Hamilton
21 Sep 2005 - 21 Sep 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Pinnacle Incorporated
Type Incorp_society
Ultimate Holding Company Number 91524515
Country of origin NZ
Address 711 Victoria Street
Hamilton Central
Hamilton 3204
Location
Companies nearby
Nwm Trustees 130 Limited
711 Victoria Street
Nwm Trustees 129 Limited
711 Victoria Street
Nwm Trustees 128 Limited
711 Victoria Street
Nwm Trustees 127 Limited
711 Victoria Street
Nwm Trustees 126 Limited
711 Victoria Street
Riley Quinn Limited
7th Floor, 711 Victoria Street
Similar companies
Pinnacle Ventures Limited
711 Victoria Street
Do Mo Mhac Limited
Tristram Street
House Of Light Limited
Level 1, Caro House
Dental Hygiene Services Limited
15 Boundary Road
As Well As Limited
29a Montgomery Cres, Bader
New Perceptions In Health (nz) Limited
3 Watkins Street