Ngongotaha Community Health Centre Limited, a registered company, was incorporated on 28 Jan 2009. 9429032417869 is the number it was issued. This company has been managed by 6 directors: Don Hammond - an active director whose contract started on 28 Jan 2009,
Ian Francis Moore - an active director whose contract started on 30 Nov 2009,
Simon John Firth - an active director whose contract started on 11 Jun 2014,
Jorgelina Ferreira - an active director whose contract started on 31 Mar 2022,
Clement John Lelievre - an inactive director whose contract started on 30 Nov 2009 and was terminated on 31 Mar 2022.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 (type: registered, physical).
Ngongotaha Community Health Centre Limited had been using 1188 Whakaue Street, Rotorua, Rotorua as their registered address up until 07 Dec 2021.
More names used by the company, as we managed to find at BizDb, included: from 28 Jan 2009 to 18 Mar 2009 they were named Ngongotaha Developments Limited.
A total of 1000000 shares are allotted to 13 shareholders (6 groups). The first group consists of 122000 shares (12.2%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 244000 shares (24.4%). Finally we have the next share allotment (195000 shares 19.5%) made up of 3 entities.
Previous addresses
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 04 Dec 2020 to 07 Dec 2021
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 12 Nov 2018 to 04 Dec 2020
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 15 May 2018 to 04 Dec 2020
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Physical address used from 02 Dec 2015 to 12 Nov 2018
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Registered address used from 02 Dec 2015 to 15 May 2018
Address: 1488 Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 07 Dec 2010 to 02 Dec 2015
Address: 327 Central Road, R.d.2, Rotorua New Zealand
Physical & registered address used from 28 Jan 2009 to 07 Dec 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 122000 | |||
Entity (NZ Limited Company) | Nmc Doctors Properties Limited Shareholder NZBN: 9429050385492 |
Ngongotaha Rotorua 3010 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 244000 | |||
Individual | Hammond, Don |
Rd 6 Hamurana 3096 New Zealand |
16 Jun 2009 - |
Individual | Hammond, Andrea Ann |
Rd 6 Hamurana 3096 New Zealand |
16 Jun 2009 - |
Shares Allocation #3 Number of Shares: 195000 | |||
Individual | Moore, Pamela Joy |
Leamington Cambridge 3432 New Zealand |
16 Jun 2009 - |
Individual | Moore, Ian Frances |
Leamington Cambridge 3432 New Zealand |
16 Jun 2009 - |
Individual | Lewis, Peter |
Rd 5 Rotorua 3076 New Zealand |
16 Jun 2009 - |
Shares Allocation #4 Number of Shares: 122000 | |||
Individual | Firth, Simon |
Lynmore Rotorua 3010 New Zealand |
16 Jun 2009 - |
Individual | Robinson, John James |
Lynmore Rotorua 3010 New Zealand |
16 Jun 2009 - |
Individual | Firth, Lynda |
Lynmore Rotorua 3010 New Zealand |
16 Jun 2009 - |
Shares Allocation #5 Number of Shares: 195000 | |||
Entity (NZ Limited Company) | Tim & Janet Fletcher Property Investments Limited Shareholder NZBN: 9429036202782 |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
16 Jun 2009 - |
Shares Allocation #6 Number of Shares: 122000 | |||
Individual | Pedley, David Owen |
Pomare Rotorua 3015 New Zealand |
08 Apr 2010 - |
Individual | Pedley, Rosemary Anne |
Pomare Rotorua 3015 New Zealand |
16 Jun 2009 - |
Individual | Pedley, Roger Enos |
Pomare Rotorua 3015 New Zealand |
16 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Matthew Philip |
Cnr Dick & Alpha Streets Cambridge 3434 New Zealand |
16 Jun 2009 - 08 Oct 2020 |
Individual | Lelievre, Clement John |
Ngongotaha Rotorua 3010 New Zealand |
16 Jun 2009 - 31 Mar 2022 |
Individual | Mclean, Mary O'sullivan |
Victoria Rotorua 3010 New Zealand |
16 Jun 2009 - 31 Mar 2022 |
Individual | Lelievre, Lynette Marie |
Ngongotaha Rotorua 3010 New Zealand |
16 Jun 2009 - 31 Mar 2022 |
Individual | Hammond, Don |
R.d.2 Rotorua |
28 Jan 2009 - 27 Jun 2010 |
Individual | Bunn, John Andrew |
25a Matipo Avenue Rotorua |
16 Jun 2009 - 27 Jun 2010 |
Don Hammond - Director
Appointment date: 28 Jan 2009
Address: R.d. 6, Rotorua, 3096 New Zealand
Address used since 25 Nov 2013
Ian Francis Moore - Director
Appointment date: 30 Nov 2009
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 27 Nov 2021
Address: Rotorua, 3015 New Zealand
Address used since 24 Nov 2015
Simon John Firth - Director
Appointment date: 11 Jun 2014
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 11 Jun 2014
Jorgelina Ferreira - Director
Appointment date: 31 Mar 2022
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 31 Mar 2022
Clement John Lelievre - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 31 Mar 2022
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 25 Nov 2013
Timothy George Fletcher - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 11 Jun 2014
Address: Ngongotaha, Rotorua,
Address used since 30 Nov 2009
Matthew Shaw Legal Limited
1488 Hinemoa Street
Lake Okareka Tennis And Netball Club Incorporated
1488 Hinemoa Street
The New Zealand Vet Club Association Incorporated
C/o Spurdle Accountants Ltd
Rotorua District Veterinary Club Incorporated
C/o Spurdle Accountants
Health Rotorua Charitable Trust
C/o Peter Spurdle & Associates Ltd
Te Reo Irirangi O Te Arawa Trust
1478a Hinemoa Street