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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Director | Macdonald, Janet Victoria |
Titirangi Waitakere 0604 New Zealand |
23 Jul 2010 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | King, Craig Lawrence |
Parnell Auckland 1052 New Zealand |
23 Jul 2010 - |
Entity (NZ Limited Company) | King Trustees No. 1 Limited Shareholder NZBN: 9429041496206 |
Kingsland Auckland 1024 New Zealand |
16 Dec 2019 - |
Individual | King, Vivienne Charlotte |
Parnell Auckland 1052 New Zealand |
16 Dec 2019 - |
Shares Allocation #3 Number of Shares: 125 | |||
Director | Woolford, Peter Raymond |
Blockhouse Bay Auckland 0600 New Zealand |
23 Jul 2010 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Rushmer, Penelope Anne |
Titirangi Waitakere 0604 New Zealand |
23 Jul 2010 - |
Director | Penelope Anne Rushmer |
Titirangi Waitakere 0604 New Zealand |
23 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tagelagi, Maelen Stanford |
Mount Eden Auckland 1024 New Zealand |
23 Jul 2010 - 29 Jun 2012 |
Director | Maelen Stanford Tagelagi |
Mount Eden Auckland 1024 New Zealand |
23 Jul 2010 - 29 Jun 2012 |
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
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
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