Shortcuts

After Hours Provider Consortium Limited

Type: NZ Limited Company (Ltd)
9429030975798
NZBN
3520371
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Level 4
52 Symond Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Oct 2022

After Hours Provider Consortium Limited was incorporated on 23 Aug 2011 and issued an NZ business identifier of 9429030975798. This registered LTD company has been run by 8 directors: Alistair Sullivan - an active director whose contract began on 23 Aug 2011,
Gordon Armstrong - an inactive director whose contract began on 22 Dec 2011 and was terminated on 08 Jul 2019,
Richard John Powell - an inactive director whose contract began on 22 Dec 2011 and was terminated on 08 Jul 2019,
Joan Selina Green - an inactive director whose contract began on 22 Dec 2011 and was terminated on 08 Jul 2019,
Jennifer Margaret Waddell - an inactive director whose contract began on 22 Dec 2011 and was terminated on 27 Oct 2017.
As stated in our data (updated on 18 Mar 2024), the company uses 1 address: Level 4, 52 Symond Street, Auckland, 1010 (category: registered, physical).
Up until 20 Oct 2022, After Hours Provider Consortium Limited had been using Unit 11, 42 Ormiston Road, East Tamaki, Auckland as their registered address.
A total of 140 shares are allotted to 7 groups (7 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Accident and Medical Centre Three Kings Limited (an entity) located at Three Kings, Auckland postcode 1042.
The second group consists of 1 shareholder, holds 14.29% shares (exactly 20 shares) and includes
Local Doctors Otara Limited - located at Level 4, 52 Symonds Street, Auckland.
The next share allotment (20 shares, 14.29%) belongs to 1 entity, namely:
Pukekohe Family Health Care Limited, located at Golflands, Auckland (an entity). After Hours Provider Consortium Limited is classified as "Health service nec" (ANZSIC Q859940).

Addresses

Previous addresses

Address: Unit 11, 42 Ormiston Road, East Tamaki, Auckland, 2016 New Zealand

Registered & physical address used from 12 Feb 2014 to 20 Oct 2022

Address: 8 Edward Wayte Place, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 23 Aug 2011 to 12 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 140

Annual return filing month: February

Annual return last filed: 24 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Accident And Medical Centre Three Kings Limited
Shareholder NZBN: 9429038332586
Three Kings
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Local Doctors Otara Limited
Shareholder NZBN: 9429036197545
Level 4, 52 Symonds Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Pukekohe Family Health Care Limited
Shareholder NZBN: 9429038355332
Golflands
Auckland
2013
New Zealand
Shares Allocation #4 Number of Shares: 20
Entity (NZ Limited Company) Care Group Limited
Shareholder NZBN: 9429039472151
Golflands
Auckland
2013
New Zealand
Shares Allocation #5 Number of Shares: 20
Entity (NZ Limited Company) Shorecare Medical Services Limited
Shareholder NZBN: 9429040523903
Smales Farm, 74 Taharoto Road, Takapuna
Auckland
0622
New Zealand
Shares Allocation #6 Number of Shares: 20
Entity (NZ Limited Company) White Cross Healthcare Limited
Shareholder NZBN: 9429037868925
Level 4, 52 Symonds Street, Grafton
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 20
Other (Other) Takanini Care Medical Services Lp Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Takanini Care Limited
Shareholder NZBN: 9429039251336
Company Number: 459349
Individual Etherington, John Remuera
Auckland
1050
New Zealand
Entity Takanini Care Limited
Shareholder NZBN: 9429039251336
Company Number: 459349
Director Sullivan, Alistair Freemans Bay
Auckland
1011
New Zealand
Directors

Alistair Sullivan - Director

Appointment date: 23 Aug 2011

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Aug 2011


Gordon Armstrong - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 08 Jul 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Dec 2011


Richard John Powell - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 08 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2011


Joan Selina Green - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 08 Jul 2019

Address: Pukekohe, 2120 New Zealand

Address used since 05 Sep 2012


Jennifer Margaret Waddell - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 27 Oct 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 22 Dec 2011


Mark Vela - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 20 Jan 2015

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 05 Sep 2012


Viji Yuvarajan - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 30 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2011


John Etherington - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 22 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Aug 2011

Nearby companies

Trustee Service No. 66 Limited
42 Ormiston Road

Advanceit Business Solutions Limited
Unit 8, 42 Ormiston Road

Freedom Homes Limited
42 Ormiston Road

Cornerstone Trustee Service Limited
Unit 8, 42 Ormiston Road

Advance Corporation Limited
Unit 8, 42 Ormiston Road

Advanceit Hardware Solution Limited
Unit 8, 42 Ormiston Road

Similar companies

Botany Town Dentist Limited
2 Redcastle Drive

Browsink Limited
Suite 3, 277 Te Irirangi Drive

Limerick B Medical Limited
6/12 Laidlaw Way

Tamaki Health Nz Limited
Unit 11, Laidlaw Business Park

The Broadtech Group Limited
Building 5, 15 Accent Drive

Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,