Waihopai Health Services 2013 Limited, a registered company, was started on 01 Aug 2013. 9429030134782 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is categorised. This company has been managed by 4 directors: Paschasius Mathys Sier Vermunt - an active director whose contract began on 01 Aug 2013,
Bryan Kenneth Stout - an active director whose contract began on 01 Oct 2016,
Dayna Louise More - an active director whose contract began on 01 Apr 2019,
Stanley Michael Mulvany - an inactive director whose contract began on 01 Aug 2013 and was terminated on 01 Apr 2019.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Waihopai Health Services 2013 Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up until 02 Oct 2017.
A total of 1000 shares are issued to 10 shareholders (6 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 249 shares (24.9 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous address
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Aug 2013 to 02 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stout, Bryan Kenneth |
Windsor Invercargill 9810 New Zealand |
03 Nov 2016 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Stout, Bryan Kenneth |
Windsor Invercargill 9810 New Zealand |
03 Nov 2016 - |
Entity (NZ Limited Company) | Harrex Group Trustee Company 2013 Limited Shareholder NZBN: 9429030212626 |
Gore 9710 New Zealand |
03 Nov 2016 - |
Individual | Stout, Nicola Ann |
Windsor Invercargill 9810 New Zealand |
03 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Vermunt, Paschasius Mathys Sier |
Rosedale Invercargill 9810 New Zealand |
01 Aug 2013 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Vermunt, Gabrielle Jennifer |
Rosedale Invercargill 9810 New Zealand |
29 Mar 2019 - |
Director | Vermunt, Paschasius Mathys Sier |
Rosedale Invercargill 9810 New Zealand |
01 Aug 2013 - |
Shares Allocation #5 Number of Shares: 249 | |||
Individual | More, Dayna Louise |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
04 Jun 2019 - |
Individual | More, Richard David |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
04 Jun 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | More, Dayna Louise |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulvany, Stanley Michael |
Rd 2 Invercargill 9872 New Zealand |
01 Aug 2013 - 04 Jun 2019 |
Individual | Vermunt, Jennifer Agnes |
Rosedale Invercargill 9810 New Zealand |
01 Aug 2013 - 29 Mar 2019 |
Individual | Mulvany, Belinda |
Rd 2 Invercargill 9872 New Zealand |
01 Aug 2013 - 04 Jun 2019 |
Paschasius Mathys Sier Vermunt - Director
Appointment date: 01 Aug 2013
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Aug 2013
Bryan Kenneth Stout - Director
Appointment date: 01 Oct 2016
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Oct 2016
Dayna Louise More - Director
Appointment date: 01 Apr 2019
Address: Rd 2 Myross Bush, Invercargill, 9872 New Zealand
Address used since 01 Apr 2019
Stanley Michael Mulvany - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 01 Apr 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 Aug 2013
Cmt Industries Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1
Ck Medical Limited
Level 1
Drs Do-more Limited
Whk Cook Adam
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Gore Health Centre Limited
9 Birch Lane
Otautau Health Limited
133 Mackenzie Street
Waikiwi Medical Centre Limited
233 North Road