Conporto Health Limited (issued a business number of 9429046236029) was started on 24 Jul 2017. 7 addresess are currently in use by the company: 24 Burwood Crescent, Remuera, Auckland, 1050 (type: registered, service). Floor 4, 50 Customhouse Quay, Wellington Central, Wellington had been their registered address, up until 08 Apr 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Group Healthcare Limited (an entity) located at Remuera, Auckland postcode 1050. "Health service nec" (ANZSIC Q859940) is the classification the Australian Bureau of Statistics issued Conporto Health Limited. Businesscheck's database was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
23 Oak Valley Road, Rd 2, Dairy Flat, 0792 | Physical & registered & service | 08 Apr 2020 |
23 Oak Valley Road, Rd 2, Dairy Flat, 0792 | Office & delivery | 07 Oct 2020 |
23 Oak Valley Road, Rd 2, Dairy Flat, 0792 | Postal | 19 Oct 2021 |
24 Burwood Crescent, Remuera, Auckland, 1050 | Registered & service | 16 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Wachtell | Director | 13 Feb 2020 - current |
Helmut Modlik
Stokes Valley, Lower Hutt, 5019
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
Sam Jacobs
Rd 2, Dairy Flat, 0792
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
David Moore
Kilbirnie, Wellington, 6022
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 03 Mar 2020 |
Charlotte Harriet Lucy Harris
One Tree Hill, Auckland, 1061
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 03 Mar 2020 |
Martin William Hefford
Berhampore, Wellington, 6023
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 03 Mar 2020 |
Stephen James Miller
Marton, 4581
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - 03 Mar 2020 |
Shayne Alan Hunter
Raumati South, Paraparaumu, 5032
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 29 Jan 2019 |
Helen Morgan-banda
Te Aro, Wellington, 6011
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 23 Jan 2019 |
Type | Used since | |
---|---|---|
24 Burwood Crescent, Remuera, Auckland, 1050 | Registered & service | 16 Oct 2023 |
Floor 4, 50 Customhouse Quay , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Floor 4, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 24 Jul 2017 - 08 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Group Healthcare Limited Shareholder NZBN: 9429041573525 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
09 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Patients First Limited Shareholder NZBN: 9429030215856 Company Number: 4450800 Entity |
24 Jul 2017 - 09 Mar 2020 | |
Patients First Limited Shareholder NZBN: 9429030215856 Company Number: 4450800 Entity |
Wellington Central Wellington 6011 |
24 Jul 2017 - 09 Mar 2020 |
Effective Date | 02 Mar 2020 |
Name | Group Healthcare Limited |
Type | Ltd |
Ultimate Holding Company Number | 5564805 |
Country of origin | NZ |
Address |
50 Customhouse Quay Wellington Central Wellington 6011 |
Pipitea Partnership Limited 50 Customhouse Quay |
|
41 Pipitea Street Limited 50 Customhouse Quay |
|
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
|
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |
Conceiveplease Limited Level 1, 34 Molesworth Street |
Dominion Clinic (2015) Limited Level 3, 16 The Terrace |
Rife New Zealand Limited 58-60 Oriental Parade |
Central Region's Technical Advisory Services Limited 69 Tory Street |
By Design Ventures Limited Flat 6, 130 Vivian Street |
Irina Aksenova Md Limited 2/32 Hobson Street |