White Cross New Brighton Healthcare Limited, a registered company, was incorporated on 07 Nov 2013. 9429040999333 is the New Zealand Business Number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been categorised. The company has been supervised by 6 directors: Maheshkumar Bhikhubhai Patel - an active director whose contract started on 07 Nov 2013,
Steffan Crausaz - an inactive director whose contract started on 21 Aug 2018 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 25 Jun 2018 and was terminated on 31 Mar 2022,
Stuart Bilbrough - an inactive director whose contract started on 25 Jun 2018 and was terminated on 21 Aug 2018,
Kantilal Naranji Patel - an inactive director whose contract started on 07 Nov 2013 and was terminated on 25 Jun 2018.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
White Cross New Brighton Healthcare Limited had been using Unit 11, Laidlaw Business Park, 42 Ormiston Road, East Tamaki, Auckland as their registered address until 19 Oct 2022.
Former names used by the company, as we managed to find at BizDb, included: from 05 Nov 2013 to 21 Aug 2018 they were called Ethc Healthcare Takanini Limited.
One entity controls all company shares (exactly 100000 shares) - Tamaki Health Nz Limited - located at 1010, 52 Symonds Street, Auckland.
Previous addresses
Address: Unit 11, Laidlaw Business Park, 42 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand
Registered & physical address used from 29 Aug 2018 to 19 Oct 2022
Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Oct 2014 to 29 Aug 2018
Address: 99 Great South Road, Greenlane, Auckland, 0000 New Zealand
Registered & physical address used from 07 Nov 2013 to 06 Oct 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Tamaki Health Nz Limited Shareholder NZBN: 9429043328949 |
52 Symonds Street Auckland 1010 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tamaki Health Manukau Limited Shareholder NZBN: 9429041149812 Company Number: 5061240 |
15 Jul 2014 - 30 Aug 2018 | |
Entity | Nirvana Manukau Healthcare Limited Shareholder NZBN: 9429041149812 Company Number: 5061240 |
Grafton Auckland 1010 New Zealand |
15 Jul 2014 - 30 Aug 2018 |
Entity | Ethc Group Limited Shareholder NZBN: 9429036197750 Company Number: 1264181 |
07 Nov 2013 - 15 Jul 2014 | |
Entity | Ethc Group Limited Shareholder NZBN: 9429036197750 Company Number: 1264181 |
07 Nov 2013 - 15 Jul 2014 | |
Entity | Tamaki Health Manukau Limited Shareholder NZBN: 9429041149812 Company Number: 5061240 |
15 Jul 2014 - 30 Aug 2018 |
Maheshkumar Bhikhubhai Patel - Director
Appointment date: 07 Nov 2013
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 May 2020
Address: Auckland, 2013 New Zealand
Address used since 07 Nov 2013
Steffan Crausaz - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Aug 2018
Rakesh Patel - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 25 Jun 2018
Stuart Bilbrough - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 21 Aug 2018
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 25 Jun 2018
Kantilal Naranji Patel - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 25 Jun 2018
Address: Manukau, 2012 New Zealand
Address used since 07 Nov 2013
Ranjna Patel - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 25 Jun 2018
Address: 8 Manor Park, Farm Cove, Manukau, 2012 New Zealand
Address used since 07 Nov 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Geneva Healthcare Limited
Level 16
Local Doctors Hill Road Limited
52 Symonds Street
Ozler Holdings Limited
G/57 Symonds Street
Sunnynook Medical Centre Limited
Level 8
Tamaki Health South Limited
52 Symonds Street
Whare Tiaki Hauora Limited
80 Queen Street