Shortcuts

Tawa Medical Holdings Limited

Type: NZ Limited Company (Ltd)
9429040788159
NZBN
37231
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Gary Denton
Chartered Accountant
173 Main Rd, Tawa, Wellington 5249
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Jul 2012
20 The Anchorage
Whitby
Porirua 5024
New Zealand
Registered address used since 09 Aug 2012
173 Main Road
Tawa
Wellington 5028
New Zealand
Physical & service address used since 09 Aug 2012

Tawa Medical Holdings Limited was registered on 12 Dec 1980 and issued an NZBN of 9429040788159. This registered LTD company has been run by 3 directors: Katherine Dana Stone - an active director whose contract started on 05 Nov 1990,
Peter John Turner - an inactive director whose contract started on 05 Nov 1990 and was terminated on 10 Nov 2020,
Christopher Bing - an inactive director whose contract started on 05 Nov 1990 and was terminated on 30 Nov 1993.
As stated in BizDb's information (updated on 03 Apr 2024), this company filed 1 address: 20 The Anchorage, Whitby, Porirua, 5024 (category: registered, physical).
Up until 09 Aug 2012, Tawa Medical Holdings Limited had been using , Whitby, Porirua as their physical address.
A total of 150000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 150000 shares are held by 1 entity, namely:
Stone, Katherine Dana (an individual) located at Whitby, Wellington. Tawa Medical Holdings Limited was categorised as "Investment - financial assets" (ANZSIC K624040).

Addresses

Previous addresses

Address #1: , Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 08 Aug 2012 to 09 Aug 2012

Address #2: Hazel Moffitt Limited, 244 Vivian St, Wellington New Zealand

Registered & physical address used from 28 Jan 2003 to 08 Aug 2012

Address #3: Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address #4: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 13 Nov 2001 to 28 Jan 2003

Address #5: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 13 Nov 2001 to 28 Jan 2003

Contact info
64 4 2348633
13 Nov 2018 Phone
p.turner@tawamed.co.nz
13 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Annual return last filed: 04 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Stone, Katherine Dana Whitby
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Peter John Whitby
Wellington
Directors

Katherine Dana Stone - Director

Appointment date: 05 Nov 1990

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Nov 2015


Peter John Turner - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 10 Nov 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Nov 2015


Christopher Bing - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 30 Nov 1993

Address: Churton Park,

Address used since 05 Nov 1990

Nearby companies

Shiny White Box Limited
16 The Anchorage

Bosch Properties Limited
23 Spinnaker Drive

Magnus Properties Limited
11 Spinnaker Drive

Libertate Limited
22 Spinnaker Drive

Pope Street Property Limited
38 Spinnaker Drive

Inlet Media Limited
7 The Anchorage

Similar companies