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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Individual | Stone, Katherine Dana |
Whitby Wellington |
12 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Peter John |
Whitby Wellington |
12 Dec 1980 - 10 Nov 2020 |
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
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
Aeft Holdings Limited
8 Bosun Terrace
Chrismas Properties Developments Limited
88 Paremata Road
Gladius Investments Limited
39 Seaview Road
Jak Family Holdings Limited
6 Seaview Road
Seaview Trustees Limited
45 Seaview Road
T&h Partnership Limited
14 Spritsail Place