Shortcuts

Q E Health Limited

Type: NZ Limited Company (Ltd)
9429038924965
NZBN
563159
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q853906
Industry classification code
Allied Health Service Nec
Industry classification description
Current address
Qe Hospital Limited
1073 Whakaue St
Rotorua 3010
New Zealand
Other address (Address For Share Register) used since 23 Sep 2010
1073 Whakaue Street
Rotorua 3010
New Zealand
Records & other (Address for Records) address used since 05 Nov 2018
1073 Whakaue Street
Rotorua 3010
New Zealand
Registered & physical & service address used since 13 Nov 2018

Q E Health Limited, a registered company, was started on 09 Jun 1993. 9429038924965 is the number it was issued. "Allied health service nec" (ANZSIC Q853906) is how the company is classified. This company has been managed by 24 directors: Eugene Garth Keremete Berryman-Kamp - an active director whose contract started on 24 Aug 2015,
Peter Allen Lewis - an active director whose contract started on 26 Jun 2019,
Johan Hendrik Morreau - an active director whose contract started on 01 Feb 2023,
Julian Inch - an inactive director whose contract started on 23 Jun 2014 and was terminated on 12 Jun 2019,
Kim Judy Lorigan - an inactive director whose contract started on 01 Nov 2017 and was terminated on 12 Jun 2019.
Updated on 04 Feb 2024, our data contains detailed information about 7 addresses the company registered, specifically: 1084 Hinemaru Street, Rotorua, Rotorua, 3010 (registered address),
1084 Hinemaru Street, Rotorua, Rotorua, 3010 (service address),
1084 Hinemaru Street, Rotorua, Rotorua, 3010 (records address),
Po Box 1342, Rotorua, Rotorua, 3040 (postal address) among others.
Q E Health Limited had been using 1073 Whakaue Street, Rotorua as their physical address up until 13 Nov 2018.
More names used by the company, as we managed to find at BizDb, included: from 09 Jun 1993 to 26 Nov 2014 they were named Q.e. Hospital Limited.
A single entity controls all company shares (exactly 10000 shares) - Queen Elizabeth Hospital Community Trust - located at 3010, Trinity House,80 Haupapa Street, Rotorua.

Addresses

Other active addresses

Address #4: Po Box 1342, Rotorua, Rotorua, 3040 New Zealand

Postal address used from 07 Nov 2019

Address #5: 1073 Whakaue Street, Rotorua, 3010 New Zealand

Office & delivery address used from 07 Nov 2019

Address #6: 1084 Hinemaru Street, Rotorua, Rotorua, 3010 New Zealand

Records address used from 23 Nov 2023

Address #7: 1084 Hinemaru Street, Rotorua, Rotorua, 3010 New Zealand

Registered & service address used from 01 Dec 2023

Principal place of activity

1073 Whakaue Street, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 1073 Whakaue Street, Rotorua, 3010 New Zealand

Physical & registered address used from 01 Oct 2010 to 13 Nov 2018

Address #2: C/-q E Hospital Limited, 1073 Whakaue Street, Rotorua New Zealand

Registered address used from 25 Nov 2008 to 01 Oct 2010

Address #3: Q.e. Hospital Limited, 1073 Whakaue Street, Rotorua New Zealand

Physical address used from 25 Nov 2008 to 25 Nov 2008

Address #4: C/-q E Hospital Limited, 1073 Whakaue Street, Rotorua

Physical address used from 25 Nov 2008 to 25 Nov 2008

Address #5: Q.e. Hospital Limited, 1073 Whakaue Street, Rotorua

Registered address used from 25 Nov 2008 to 25 Nov 2008

Address #6: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Crn Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 12 Nov 2008 to 25 Nov 2008

Address #7: C/o Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua

Physical address used from 17 Mar 1998 to 12 Nov 2008

Address #8: C/o Iles Casey (attn: K F Iles), Chartered Accountants, 21 Hinemoa Street, Rotorua

Registered address used from 17 Mar 1998 to 12 Nov 2008

Address #9: C/o Iles Casey (attn: K F Iles), Chartered Accountants, 21 Hinemoa Street, Rotorua

Physical address used from 17 Mar 1998 to 17 Mar 1998

Address #10: Iles Casey, Chartered Accountants, 21 Hinemoa Street, Rotorua

Registered address used from 20 Jan 1997 to 17 Mar 1998

Address #11: Iles Casey

Registered address used from 18 Jun 1993 to 20 Jan 1997

Contact info
64 7 3480189
07 Nov 2019 Phone
infoline@qehealth.co.nz
Email
aaron.randell@qehealth.co.nz
14 Dec 2021 Email
accounts@qehealth.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.qehealth.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Queen Elizabeth Hospital Community Trust Trinity House,80 Haupapa Street
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hare, Graham Charles Papamoa
Individual Frandorfer, Mark Robert Tauranga
Entity Queen Elizabeth Hospital Community Trust
Company Number: 594354
Entity Queen Elizabeth Hospital Community Trust
Company Number: 594354
Directors

Eugene Garth Keremete Berryman-kamp - Director

Appointment date: 24 Aug 2015

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 24 Aug 2015


Peter Allen Lewis - Director

Appointment date: 26 Jun 2019

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 26 Jun 2019


Johan Hendrik Morreau - Director

Appointment date: 01 Feb 2023

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 01 Feb 2023


Julian Inch - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 12 Jun 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 23 Jun 2014


Kim Judy Lorigan - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 12 Jun 2019

Address: Reporoa, 3081 New Zealand

Address used since 01 Nov 2017


Dayal Phillips - Director (Inactive)

Appointment date: 31 Dec 2018

Termination date: 12 Jun 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 31 Dec 2018


Paul James Laing - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 28 Feb 2019

Address: Lynmore, Rotorua, 3015, 3010 New Zealand

Address used since 20 Apr 2009


David Rhind - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 31 Dec 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Oct 2017


Sandra Kai Fong - Director (Inactive)

Appointment date: 23 Jun 2014

Termination date: 30 Jun 2017

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 23 Jun 2014


Paul Aaron Sampson - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 20 Apr 2015

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 01 Jul 2010


John Ross Crean - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 04 Aug 2014

Address: Rotorua, 3010 New Zealand

Address used since 11 Dec 2006


Peter Allen Lewis - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 23 Jun 2014

Address: Rd 5, Rotorua 3076,

Address used since 11 Dec 2006


John Wayne Murray - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 15 Dec 2009

Address: Ohinemutu, Rotorua, 3010 New Zealand

Address used since 18 Nov 2008


Ian Mcdonald - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 16 Nov 2009

Address: R D 5, Lake Okareka,

Address used since 18 Nov 2008


John Phillip Petrie - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 30 Sep 2009

Address: Rotorua, New Zealand

Address used since 18 Nov 2008


Kenneth Franklin Iles - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 23 Nov 2006

Address: R D 2, Rotorua,

Address used since 09 Jun 1993


Graham Charles Hare - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 22 Nov 2005

Address: Papamoa, Tauranga,

Address used since 09 Jun 1993


Neville George Thomas Dunton - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 22 Nov 2005

Address: Tauranga,

Address used since 28 Jul 1993


Rosemary Michie - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 12 Sep 2002

Address: Mourea, R D 4, Rotrua,

Address used since 02 Oct 2000


Jeremy Graham Jones - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 15 Jul 2002

Address: Rotorua,

Address used since 09 Jun 1993


John Philip Petrie - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 01 Sep 1999

Address: Rotorua,

Address used since 09 Jun 1993


Mark Robert Fraundorfer - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 01 Sep 1999

Address: Tauranga,

Address used since 09 Jun 1993


John Arthur Calder - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 03 Apr 1998

Address: Tauranga,

Address used since 09 Jun 1993


Richard Norman Barnes - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 28 Jul 1993

Address: Lower Hutt,

Address used since 09 Jun 1993

Nearby companies
Similar companies

Bay Rehab Limited
15 First Avenue

Cherish Life Limited
326 Waihi Road

Imt Healthcare Limited
7/66 Kawaha Point Road

Natural Therapies Limited
28 Jellicoe Street

Sj Jung-woo Seo Limited
Unit2, 33hairini Street

Western Bay Of Plenty Primary Health Organisation Limited
C/- Cooney Lees Morgan