General information

Healthcare Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039355096
New Zealand Business Number
424586
Company Number
Registered
Company Status

Healthcare Of New Zealand Limited (NZBN 9429039355096) was registered on 10 Feb 1989. 2 addresses are currently in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: registered, physical). Level 4, Alcatel-Lucent House, 13-27 Manners Street, Wellington had been their registered address, up to 04 Feb 2019. Healthcare Of New Zealand Limited used more names, namely: Aged-Care Hospitals Limited from 10 Feb 1989 to 28 Apr 2006. 1050000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1050000 shares (100% of shares), namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142. Businesscheck's information was updated on 13 May 2025.

Current address Type Used since
Level 13, 34 Manners Street, Wellington, 6142 Registered & physical & service 04 Feb 2019
Directors
Name and Address Role Period
Richard Eric Williams
Tawa, Wellington, 5028
Address used since 16 Jun 2016
Director 16 Jun 2016 - current
Jaimes Dawson Wood
Kelburn, Wellington, 6012
Address used since 16 Jun 2016
Director 16 Jun 2016 - 29 Jun 2018
Kenneth George Douglas
Titahi Bay, Wellington, 5022
Address used since 09 Jul 2015
Director 01 Jul 2009 - 16 Jun 2016
Wyatt Beetham Creech
Khandallah, Wellington, 6035
Address used since 09 Jul 2015
Director 20 Aug 2009 - 16 Jun 2016
Peter John Hausmann
Karori, Wellington, 6012
Address used since 09 Jul 2015
Director 28 Sep 1998 - 01 Apr 2016
John Terence Wellingham
North Shore City 0630,
Address used since 20 Aug 2009
Director 20 Aug 2009 - 09 Nov 2011
Harawira Tira Gardiner
Karori, Wellington, 6012
Address used since 21 Jun 2010
Director 21 Jun 2010 - 09 Nov 2011
Michael Campbell Copeland
Karori, Wellington, 6012
Address used since 24 Aug 2010
Director 24 Aug 2010 - 09 Nov 2011
Douglas Hewdy Catley
Wellington, 6012
Address used since 31 Jan 1990
Director 31 Jan 1990 - 27 Aug 2009
Peter Francis Cottier
Masterton,
Address used since 22 Aug 2006
Director 31 Jan 1990 - 25 Aug 2009
Addresses
Previous address Type Period
Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 Registered & physical 04 Feb 2013 - 04 Feb 2019
Crombie Lockwood House, 13-21 Dixon St, Wellington Registered & physical 18 Jul 2005 - 04 Feb 2013
Same As Registered Office Physical 15 Jul 1998 - 18 Jul 2005
Elderslea Hospital, 29 Redwood Street, Upper Hutt Registered 30 Jun 1996 - 18 Jul 2005
2 Johnswood Grove, Upper Hutt Registered 10 Jul 1991 - 30 Jun 1996
Financial Data
Financial info
1050000
Total number of Shares
June
Annual return filing month
24 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1050000
Shareholder Name Address Period
Healthcarenz Limited
Shareholder NZBN: 9429038993145
Entity (NZ Limited Company)
34 Manners Street
Wellington
6142
10 Feb 1989 - current

Historic shareholders

Shareholder Name Address Period
Catley, Douglas Hewdy
Individual
Karori
Wellington
10 Feb 1989 - 27 Oct 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 4, Nokia House
13-27 Manners Street
Wellington 6011
Location
Companies nearby