General information

Cairnhill Health Centre Limited

Type: NZ Limited Company (Ltd)
9429040543673
New Zealand Business Number
86458
Company Number
Registered
Company Status

Cairnhill Health Centre Limited (New Zealand Business Number 9429040543673) was incorporated on 02 Mar 1973. 2 addresses are currently in use by the company: 95 Mountain Road, Epsom, Auckland, 1023 (type: physical, registered). 95 Mountain Road, Epsom, Auckland had been their physical address, until 27 Aug 2010. Cairnhill Health Centre Limited used other aliases, namely: Cairnill Health Centre Limited from 12 Oct 1987 to 08 Apr 2003, Mcauley Health Centre Limited (02 Mar 1973 to 12 Oct 1987). 700 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 116 shares (16.57 per cent of shares), namely:
Clark, Louise Elizabeth (a director) located at Mount Eden, Auckland postcode 1024. When considering the second group, a total of 1 shareholder holds 33.43 per cent of all shares (exactly 234 shares); it includes
March, Christine (an individual) - located at Mount Eden, Auckland. Moving on to the 3rd group of shareholders, share allocation (116 shares, 16.57%) belongs to 1 entity, namely:
Zhang, Xing, located at Blockhouse Bay, Auckland (a director). Our information was updated on 27 Mar 2024.

Current address Type Used since
95 Mountain Road, Epsom, Auckland, 1023 Physical & registered & service 27 Aug 2010
Directors
Name and Address Role Period
Christine March
Mount Eden, Auckland, 1024
Address used since 19 Aug 2010
Director 01 Apr 2005 - current
Christine Lipyeat
Westmere, Auckland, 1022
Address used since 24 Jul 2012
Director 01 Jun 2006 - current
Dongmei Zhang
Remuera, Auckland, 1050
Address used since 07 Aug 2019
Remuera, Auckland, 1050
Address used since 19 Aug 2010
Director 09 Oct 2006 - current
Louise Elizabeth Clark
Mount Eden, Auckland, 1024
Address used since 22 Sep 2022
Director 22 Sep 2022 - current
Xing Zhang
Blockhouse Bay, Auckland, 0600
Address used since 17 Aug 2023
Epsom, Auckland, 1023
Address used since 22 Sep 2022
Director 22 Sep 2022 - current
Karl Michael Pohl
Mount Eden, Auckland, 1024
Address used since 19 Aug 2010
Director 15 Aug 1996 - 31 Jan 2023
Alistair John Somerville
Mount Eden, Auckland, 1024
Address used since 19 Aug 2010
Director 01 Jul 2009 - 31 Dec 2021
Harley Christopher Matthews
Onehunga, Auckland, 1061
Address used since 25 Aug 2017
Blockhouse Bay, Auckland, 0600
Address used since 01 Jun 2012
Director 01 Jun 2012 - 28 Jun 2018
Paul Norman Leman
Farm Cove, Auckland, 2012
Address used since 07 Aug 2013
Director 15 Aug 1996 - 17 Feb 2015
Elisabeth Groot-alberts
Waiheke Island, 1081
Address used since 15 Aug 1996
Director 15 Aug 1996 - 30 May 2010
John Clendon Malloy
Mt Eden, Auckland,
Address used since 01 Aug 2003
Director 01 Aug 2003 - 01 Jul 2009
Diana Mary Nash
Titirangi 1230, Auckland,
Address used since 23 May 2005
Director 15 Aug 2001 - 06 Oct 2006
Christopher H Thomas
Greenlane,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 23 May 2005
Dhanalakshimi Karthigesu
Remuera,
Address used since 15 Aug 1996
Director 15 Aug 1996 - 17 Aug 2001
Joan R Otway
Kaukapakapa,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 15 Aug 1996
Whitley F Otway
Kaukapakapa,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 29 Jul 1996
Addresses
Previous address Type Period
95 Mountain Road, Epsom, Auckland Physical 15 Oct 1997 - 27 Aug 2010
95 Mountain Rd, Epsom, Auckland Registered 08 Nov 1996 - 27 Aug 2010
Financial Data
Financial info
700
Total number of Shares
August
Annual return filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 116
Shareholder Name Address Period
Clark, Louise Elizabeth
Director
Mount Eden
Auckland
1024
16 Dec 2022 - current
Shares Allocation #2 Number of Shares: 234
Shareholder Name Address Period
March, Christine
Individual
Mount Eden
Auckland
1024
22 Sep 2005 - current
Shares Allocation #3 Number of Shares: 116
Shareholder Name Address Period
Zhang, Xing
Director
Blockhouse Bay
Auckland
0600
16 Dec 2022 - current
Shares Allocation #4 Number of Shares: 117
Shareholder Name Address Period
Lipyeat, Christine
Individual
Westmere
Auckland
1022
31 Aug 2006 - current
Shares Allocation #5 Number of Shares: 117
Shareholder Name Address Period
Zhang, Dongmei
Individual
Remuera
Auckland
1050
20 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Thomas, Christopher H
Individual
Greenlane
Auckland
02 Mar 1973 - 04 Aug 2004
Matthews, Harley Christopher
Individual
Onehunga
Auckland
1061
23 Jul 2012 - 03 Jul 2018
Pohl, Karl Michael
Individual
Mount Eden
Auckland
1024
02 Mar 1973 - 01 Feb 2023
Pohl, Karl Michael
Individual
Mount Eden
Auckland
1024
02 Mar 1973 - 01 Feb 2023
Somerville, Alistair John
Individual
Mount Eden
Auckland
1024
01 Jul 2009 - 16 Dec 2022
Somerville, Alistair John
Individual
Mount Eden
Auckland
1024
01 Jul 2009 - 16 Dec 2022
Nash, Diana Mary
Individual
Titirangi 1230
Auckland
02 Mar 1973 - 31 Aug 2006
Malloy, John Clendon
Individual
Mt Eden
Auckland
04 Aug 2004 - 20 Nov 2006
Leman, Paul Norman
Individual
Farm Cove
Auckland
2012
02 Mar 1973 - 27 Feb 2015
Groot-alberts, Elisabeth
Individual
Waiheke Island
02 Mar 1973 - 01 Jul 2009
Location
Companies nearby
Family And Community Trust
95 Mountain Road
Auckland Grammar School Foundation Trust
C/o Auckland Grammar School
The Ellerslie Stables Precinct Limited
3 Castle Drive
Tesp Limited
3 Castle Drive
Rockfield Group Limited
3 Castle Drive
Small (2005) Limited
3 Castle Drive