Shortcuts

The New Lynn Health Centre Consortium Limited

Type: NZ Limited Company (Ltd)
9429031479509
NZBN
3006840
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
1 Faraday Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 08 Jul 2019

The New Lynn Health Centre Consortium Limited was launched on 23 Jul 2010 and issued a business number of 9429031479509. This registered LTD company has been run by 6 directors: Craig Lawrence King - an active director whose contract started on 23 Jul 2010,
Janet Victoria Macdonald - an active director whose contract started on 23 Jul 2010,
Peter Raymond Woolford - an active director whose contract started on 23 Jul 2010,
Penelope Anne Rushmer - an active director whose contract started on 30 Jan 2014,
Philip Rushmer - an inactive director whose contract started on 23 Jul 2010 and was terminated on 30 Jan 2014.
As stated in BizDb's information (updated on 20 Apr 2024), the company filed 1 address: 1 Faraday Street, Parnell, Auckland, 1052 (types include: registered, physical).
Until 08 Jul 2019, The New Lynn Health Centre Consortium Limited had been using 5 Akaroa Street, Parnell, Auckland as their registered address.
A total of 500 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Macdonald, Janet Victoria (a director) located at Titirangi, Waitakere postcode 0604.
The 2nd group consists of 3 shareholders, holds 25% shares (exactly 125 shares) and includes
King, Craig Lawrence - located at Parnell, Auckland,
King Trustees No. 1 Limited - located at Kingsland, Auckland,
King, Vivienne Charlotte - located at Parnell, Auckland.
The 3rd share allotment (125 shares, 25%) belongs to 1 entity, namely:
Woolford, Peter Raymond, located at Blockhouse Bay, Auckland (a director). The New Lynn Health Centre Consortium Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address: 5 Akaroa Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 Jul 2017 to 08 Jul 2019

Address: Suite 3, 170 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 09 Jul 2012 to 11 Jul 2017

Address: 75 Titirangi Road, New Lynn, Waitakere, 0600 New Zealand

Physical & registered address used from 23 Jul 2010 to 09 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Director Macdonald, Janet Victoria Titirangi
Waitakere
0604
New Zealand
Shares Allocation #2 Number of Shares: 125
Director King, Craig Lawrence Parnell
Auckland
1052
New Zealand
Entity (NZ Limited Company) King Trustees No. 1 Limited
Shareholder NZBN: 9429041496206
Kingsland
Auckland
1024
New Zealand
Individual King, Vivienne Charlotte Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 125
Director Woolford, Peter Raymond Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Rushmer, Penelope Anne Titirangi
Waitakere
0604
New Zealand
Director Penelope Anne Rushmer Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tagelagi, Maelen Stanford Mount Eden
Auckland
1024
New Zealand
Director Maelen Stanford Tagelagi Mount Eden
Auckland
1024
New Zealand
Directors

Craig Lawrence King - Director

Appointment date: 23 Jul 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jun 2015


Janet Victoria Macdonald - Director

Appointment date: 23 Jul 2010

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 23 Jul 2010


Peter Raymond Woolford - Director

Appointment date: 23 Jul 2010

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 23 Jul 2010


Penelope Anne Rushmer - Director

Appointment date: 30 Jan 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 30 Jan 2014


Philip Rushmer - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 30 Jan 2014

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 23 Jul 2010


Maelen Stanford Tagelagi - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 08 May 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Jul 2010

Nearby companies

Australasian Asset Management Limited
5 Akaroa Street

Tank. Webservices Limited
5 Akaroa Street

Iss-mckay Limited
The Shipping Exchange

Seatrans New Zealand Limited
The Shipping Exchange

Parnell Apartments (2008) Limited
8 Heather Street

Parnell Apartments Limited
8 Heather Street

Similar companies

Century Partnership Limited
C/- Wilson Elliot Partners

Rmelw Limited
Suite C, 7 Windsor Street

Salty's Marine Limited
Suite B, 7 Windsor Street

Sterling Nominees Limited
Geyser

Thinkspace Limited
Suite C, 7 Windsor Street

Tuscany Custodians Limited
77 Parnell Road