Shortcuts

Central Region's Technical Advisory Services Limited

Type: NZ Limited Company (Ltd)
9429036893782
NZBN
1139559
Company Number
Registered
Company Status
79350753
GST Number
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
69 Tory Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Apr 2017
Po Box 23075
Wellington
Wellington 6140
New Zealand
Postal address used since 28 Nov 2019
69 Tory Street
Te Aro
Wellington 6011
New Zealand
Office address used since 28 Nov 2019

Central Region's Technical Advisory Services Limited, a registered company, was launched on 07 Jun 2001. 9429036893782 is the business number it was issued. "Health service nec" (business classification Q859940) is how the company is categorised. This company has been supervised by 33 directors: Catherine Jane Waugh - an active director whose contract began on 13 Sep 2018,
Rosalie Alexa Percival - an active director whose contract began on 01 Jul 2022,
Fepulea'i Margie Apa - an active director whose contract began on 01 Jul 2022,
Murray Ian Bain - an inactive director whose contract began on 30 Jul 2013 and was terminated on 01 Jul 2022,
Wendy Margaret Mcphail - an inactive director whose contract began on 01 Jul 2015 and was terminated on 01 Jul 2022.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 69 Tory Street, Te Aro, Wellington, 6011 (types include: delivery, postal).
Central Region's Technical Advisory Services Limited had been using Level 3, 186 Willis Street, Wellington as their physical address until 07 Apr 2017.
One entity owns all company shares (exactly 100 shares) - Health New Zealand - located at 6011, 44-48 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: 69 Tory Street, Te Aro, Wellington, 6011 New Zealand

Delivery address used from 26 Jan 2023

Principal place of activity

69 Tory Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 186 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 02 Dec 2013 to 07 Apr 2017

Address #2: Level 4, 186 Willis Street, Wellington New Zealand

Physical & registered address used from 09 Nov 2005 to 02 Dec 2013

Address #3: Level 1, Old Bank Arcade, 233-237 Lambton Quay, Wellington

Physical & registered address used from 07 Jun 2001 to 09 Nov 2005

Contact info
64 4 8012430
27 Nov 2018 Phone
69torystreet@tas.health.nz
30 Nov 2023 Email
apinvoices@tas.health.nz
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
info@tas.health.nz
27 Nov 2018 Email
www.tas.health.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wanganui Dhb Heads Road
Private Bag 3003, Wanganui
Other Wairarapa Dhb Po Box 96
Masterton
Other Midcentral Dhb Heretaunga Street
Po Box 2056, Palmerston North
Other Hutt Valley Dhb Pilmuir Administration
Pilmuir Street, Lower Hutt
Other Hawkes Bay Dhb Hospital Terrace
Napier
Other Capital & Coast Dhb Wellington Hospital
Riddiford Street, Wellington South
Directors

Catherine Jane Waugh - Director

Appointment date: 13 Sep 2018

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 13 Sep 2018


Rosalie Alexa Percival - Director

Appointment date: 01 Jul 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2022


Fepulea'i Margie Apa - Director

Appointment date: 01 Jul 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Jul 2022


Murray Ian Bain - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 01 Jul 2022

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Jul 2013


Wendy Margaret Mcphail - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Jul 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 11 Aug 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Paul David Collins - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 01 Jul 2022

Address: Martinborough, 5784 New Zealand

Address used since 18 Nov 2020

Address: Martinborough, 5784 New Zealand

Address used since 01 Sep 2018


Catherine Jane Law - Director (Inactive)

Appointment date: 13 Sep 2018

Termination date: 01 Jul 2022

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 13 Sep 2018


Jennifer Margery Black - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 01 Jul 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 01 Jan 2021


Joanne Kowhai Hayes - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 01 Jul 2022

Address: Rd 1, Apiti, 4771 New Zealand

Address used since 01 Mar 2022


Kathryn Judith Cook - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 31 Mar 2021

Address: Rd1, Waikanae, 5391 New Zealand

Address used since 27 Nov 2018

Address: Peka Peka, Waikanae, 5391 New Zealand

Address used since 29 Nov 2016


Ronal Arthur Luxton - Director (Inactive)

Appointment date: 19 May 2020

Termination date: 01 Jan 2021

Address: Temuka, Temuka, 7920 New Zealand

Address used since 19 May 2020


Deryck Jonathan Shaw - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 01 Jan 2020

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 30 Jul 2013


Janis Mary White - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 01 Jul 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 30 Jul 2013


Murray Allan Georgel - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 01 Jul 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Jan 2014


Elaine Rebecca Mccaw - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 30 Jun 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Jul 2013


Mary Ann Bonner - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 31 Dec 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 30 Jul 2013


Murray Alan Georgel - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 30 Jul 2013

Address: Palmerston North, 4410 New Zealand

Address used since 07 Jun 2001


Julie Patterson - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 30 Jul 2013

Address: Wanganui, 4501 New Zealand

Address used since 04 Aug 2008


Kevin Snee - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 30 Jul 2013

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 11 Nov 2009


Graham Dyer - Director (Inactive)

Appointment date: 10 Aug 2010

Termination date: 30 Jul 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 10 Aug 2010


Mary Ann Bonner - Director (Inactive)

Appointment date: 28 Mar 2011

Termination date: 30 Jul 2013

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 28 Mar 2011


Tracey Adamson - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 11 Dec 2012

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 05 May 2009


Shaun Patrick Colin Drummond - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 01 Feb 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Aug 2010


Ken Whelan - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 23 Aug 2010

Address: Wellington,

Address used since 21 May 2008


Chai Chuah - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 10 Aug 2010

Address: 115 Vivian Street, Wellington,

Address used since 30 Jun 2009


Christopher Edward Clarke - Director (Inactive)

Appointment date: 08 May 2003

Termination date: 12 Feb 2009

Address: Havelock North,

Address used since 08 May 2003


David William Meates - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 12 Dec 2008

Address: Woodside, Rd 1, Greytown,

Address used since 28 Apr 2003


Memo Musa - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 08 Aug 2008

Address: St Johns Hill, Wanganui,

Address used since 07 Jun 2001


Margot Kathleen Mains - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 21 May 2008

Address: Rd 4, Palmerston North,

Address used since 07 Jun 2001


John Kenneth Peters - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 08 May 2003

Address: Mt Victoria, Wellington,

Address used since 06 Aug 2002


Joel Michael George - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 28 Apr 2003

Address: Wellington 6001,

Address used since 15 Nov 2002


Stephen Bruce Mckernan - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 20 Sep 2002

Address: Lower Hutt,

Address used since 07 Jun 2001


Mark Lester Flowers - Director (Inactive)

Appointment date: 07 Jun 2001

Termination date: 06 Aug 2002

Address: Bayview, Napier 4151,

Address used since 07 Jun 2001

Similar companies

By Design Ventures Limited
Apartment 8i, 82 Cable Street

Hydro Health On Dixon Limited
39 Dixon Street Level 3

Immigration Express Limited
Level 16, 10 Brandon Street

Pablos Art Studios Incorporated
189 Vivian Street

Rife New Zealand Limited
58-60 Oriental Parade

Snorepro Global Limited
209 Victoria Street