Medpro Healthcare (Nz) Limited, a registered company, was started on 02 Dec 2004. 9429035054702 is the NZ business number it was issued. "Allied health service nec" (business classification Q853906) is how the company has been classified. The company has been managed by 10 directors: Mike Winter - an active director whose contract started on 02 Dec 2004,
Arabella Winter - an active director whose contract started on 02 Dec 2004,
Joanne Fair - an active director whose contract started on 03 Jul 2023,
David Elliot Simpson - an active director whose contract started on 03 Jul 2023,
Arabella Jane Winter-Wijntjes - an inactive director whose contract started on 02 Dec 2004 and was terminated on 20 Jul 2023.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 55 Constellation Drive, Rosedale, Auckland, 0632 (office address),
55 Constellation Drive,, Rosedale, Auckland, 0632 (delivery address),
55 Constellation Drive, Rosedale, Auckland, 0632 (physical address),
55 Constellation Drive, Rosedale, Auckland, 0632 (service address) among others.
Medpro Healthcare (Nz) Limited had been using Unit 1A 3 Ceres Court, Rosedale, Auckland as their registered address until 24 May 2022.
One entity controls all company shares (exactly 100 shares) - Southern Cross Rehabilitation Limited - located at 0632, 23-29 Albert Street, Auckland.
Other active addresses
Address #4: 55 Constellation Drive,, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 15 Aug 2022
Principal place of activity
55 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 1a 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered address used from 01 Sep 2015 to 24 May 2022
Address #2: Unit 1a 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 13 Aug 2015 to 24 May 2022
Address #3: Korff Associates Ltd, 402f Titirangi Road, Titirangi Village, Auckland New Zealand
Registered address used from 22 Aug 2006 to 01 Sep 2015
Address #4: Korff Associates Ltd, 402f Titirangi Road, Titirangi Village, Auckland New Zealand
Physical address used from 22 Aug 2006 to 13 Aug 2015
Address #5: 66 Yeovil Road, Te Atatu Peninsula, Auckland
Registered & physical address used from 02 Dec 2004 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Southern Cross Rehabilitation Limited Shareholder NZBN: 9429046816337 |
23-29 Albert Street Auckland 1010 New Zealand |
31 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winter-wijntjes, Arabella Jane |
Silverdale Auckland 0932 New Zealand |
01 Nov 2017 - 04 Jul 2023 |
Individual | Winter-wyntjes, Mike |
Silverdale Auckland 0932 New Zealand |
01 Nov 2017 - 04 Jul 2023 |
Director | Winter-wijntjes, Arabella Jane |
Manly Whangaparaoa 0930 New Zealand |
01 Nov 2017 - 04 Jul 2023 |
Director | Winter-wijntjes, Arabella Jane |
Silverdale Auckland 0932 New Zealand |
01 Nov 2017 - 04 Jul 2023 |
Individual | Winter, Arabella |
Manly Whangaparaoa New Zealand |
02 Dec 2004 - 01 Nov 2017 |
Individual | Winter, Mike |
Manly Whangaparaoa New Zealand |
02 Dec 2004 - 01 Nov 2017 |
Mike Winter - Director
Appointment date: 02 Dec 2004
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2008
Arabella Winter - Director
Appointment date: 02 Dec 2004
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2008
Joanne Fair - Director
Appointment date: 03 Jul 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Jul 2023
David Elliot Simpson - Director
Appointment date: 03 Jul 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Jul 2023
Arabella Jane Winter-wijntjes - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 20 Jul 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 Jun 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2008
Mike Winter-wyntjes - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 03 Jul 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 Jun 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2008
Matthew Alfred Clark - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 03 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2022
Denise Raewyn Culley - Director (Inactive)
Appointment date: 11 May 2022
Termination date: 21 Apr 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 May 2022
Terence David Moore - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 20 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2018
Tracey Jane Barron - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 17 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jul 2018
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Greenlight Nutrition & Wellness Limited
23a Eastcliffe Road
Harmonia Limited
1 Hastings Road
Jenstar Health Limited
Building B
Meridian Health Clinics Limited
331 Rosedale Road
Orbis Lifecare Limited
5 Honeysuckle Lane
Zeal Guard Limited
13a John Downs Drive