Universal Healthcare Holdings Limited was launched on 15 Feb 2010 and issued an NZBN of 9429031662642. The registered LTD company has been managed by 6 directors: Hamish Spencer Macdonald - an active director whose contract started on 15 Feb 2010,
Peter Robert Findlay Gootjes - an active director whose contract started on 22 Feb 2011,
Norman Gilbert Evans - an active director whose contract started on 23 May 2011,
Stanley P. - an inactive director whose contract started on 05 Jan 2011 and was terminated on 18 Sep 2013,
Jay K. - an inactive director whose contract started on 06 Jan 2011 and was terminated on 18 Sep 2013.
According to BizDb's information (last updated on 04 Feb 2022), this company registered 3 addresses: 211 Tirohanga Road, North Taieri, Mosgiel, 9092 (physical address),
Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 (registered address),
C/O Jw Smeaton, Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 (other address).
Until 10 Apr 2017, Universal Healthcare Holdings Limited had been using Level 6, Consultancy House, 7 Bond Street, Dunedin as their physical address.
BizDb identified other names used by this company: from 03 Dec 2013 to 05 Dec 2013 they were named Universal Health Care Holdings Limited, from 15 Feb 2010 to 03 Dec 2013 they were named Lifetime Health Diary Limited.
A total of 1441951 shares are allotted to 24 groups (31 shareholders in total). In the first group, 25000 shares are held by 1 entity, namely:
Benjamin Hopkins (an individual) located at Maori Hill, Dunedin postcode 9010.
The 2nd group consists of 1 shareholder, holds 13.99% shares (exactly 201705 shares) and includes
Atsushi Matsunaga - located at Nishinomiya-Shi, Hyogo-Ken.
The next share allotment (22299 shares, 1.55%) belongs to 1 entity, namely:
Peter Gootjes, located at North Taieri, Mosgiel (an individual). Universal Healthcare Holdings Limited was classified as "Information storage and retrieval service - except library" (ANZSIC J592210).
Principal place of activity
Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Previous addresses
Address #1: Level 6, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Physical address used from 09 Oct 2012 to 10 Apr 2017
Address #2: Level 1, Upstart House, 333 Princes Street, Dunedin 9016 New Zealand
Physical & registered address used from 15 Feb 2010 to 09 Oct 2012
Basic Financial info
Total number of Shares: 1441951
Annual return filing month: October
Annual return last filed: 09 Dec 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Benjamin Paul Hopkins |
Maori Hill Dunedin 9010 New Zealand |
16 Jun 2011 - |
Shares Allocation #2 Number of Shares: 201705 | |||
Individual | Atsushi Matsunaga |
Nishinomiya-shi Hyogo-ken 662-0813 Japan |
16 Jun 2011 - |
Shares Allocation #3 Number of Shares: 22299 | |||
Individual | Peter Robert Findlay Gootjes |
North Taieri Mosgiel 9092 New Zealand |
16 Jun 2011 - |
Shares Allocation #4 Number of Shares: 9279 | |||
Individual | David Mccallum |
Bethlehem Tauranga 3110 New Zealand |
13 Aug 2014 - |
Shares Allocation #5 Number of Shares: 68758 | |||
Individual | Jay K. |
San Diego, Ca 92130 United States |
08 Sep 2011 - |
Director | Jay Stuart Kunin |
San Diego, Ca 92130 United States |
08 Sep 2011 - |
Shares Allocation #6 Number of Shares: 12250 | |||
Individual | Peter Fennessey |
Dunedin Central Dunedin 9016 New Zealand |
16 Jun 2011 - |
Individual | Mary Fennessey |
Dunedin Central Dunedin 9016 New Zealand |
16 Jun 2011 - |
Shares Allocation #7 Number of Shares: 2813 | |||
Individual | Timothy Maling |
Rd 2 Martinborough 5792 New Zealand |
13 Aug 2014 - |
Shares Allocation #8 Number of Shares: 65945 | |||
Director | Stanley Jack Pappelbaum |
La Jolla, Ca 92037 United States |
08 Sep 2011 - |
Individual | Stanley P. |
La Jolla, Ca 92037 United States |
08 Sep 2011 - |
Shares Allocation #9 Number of Shares: 29895 | |||
Entity (NZ Limited Company) | Holt Fordyce Trustee Limited Shareholder NZBN: 9429032929348 |
Masterton New Zealand |
16 Jun 2011 - |
Shares Allocation #10 Number of Shares: 62783 | |||
Individual | Keith W. |
Unit 5001 Scottsdale, Az 85251 United States |
16 Jun 2011 - |
Shares Allocation #11 Number of Shares: 528097 | |||
Individual | Hamish Spencer Macdonald |
St Clair Dunedin 9012 New Zealand |
15 Feb 2010 - |
Shares Allocation #12 Number of Shares: 15474 | |||
Entity (NZ Limited Company) | Brecon Investments Limited Shareholder NZBN: 9429038731501 |
Devonport Auckland 0624 New Zealand |
16 Jun 2011 - |
Shares Allocation #13 Number of Shares: 143906 | |||
Entity (NZ Limited Company) | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 |
93-95 Ascot Avenue Greenlane, Auckland Null New Zealand |
16 Jun 2011 - |
Shares Allocation #14 Number of Shares: 59103 | |||
Individual | Pieter Daniel Brits |
Halfway Bush Dunedin 9010 New Zealand |
16 Jun 2011 - |
Individual | Norman Gilbert Evans |
Rd 2 Dunedin 9077 New Zealand |
16 Jun 2011 - |
Shares Allocation #15 Number of Shares: 23344 | |||
Individual | Michael Craig Horne |
Otago House, Level 13 Dunedin 9016 New Zealand |
16 Jun 2011 - |
Shares Allocation #16 Number of Shares: 16443 | |||
Individual | Louisa Jane Baillie |
Dunedin 9012 New Zealand |
16 Jun 2011 - |
Shares Allocation #17 Number of Shares: 9000 | |||
Individual | Lisa Marie Brits |
Halfway Bush Dunedin 9010 New Zealand |
16 Jun 2011 - |
Individual | Pieter Daniel Brits |
Halfway Bush Dunedin 9010 New Zealand |
16 Jun 2011 - |
Shares Allocation #18 Number of Shares: 12000 | |||
Other | Orchid Business Systems Ppty Limited |
North Sydney Nsw 2060 Australia |
16 Jun 2011 - |
Shares Allocation #19 Number of Shares: 18000 | |||
Other | Empirical Trading Systems Limited |
Number 491 Austin TX 78701 United States |
16 Jun 2011 - |
Shares Allocation #20 Number of Shares: 6535 | |||
Individual | Julie Candy |
Beachlands Auckland 2018 New Zealand |
16 Jun 2011 - |
Shares Allocation #21 Number of Shares: 20000 | |||
Individual | Rebecca Elizabeth Craies |
Hobsonville Auckland 0618 New Zealand |
16 Jun 2011 - |
Individual | Grant David Craies |
Dunedin 9012 New Zealand |
16 Jun 2011 - |
Shares Allocation #22 Number of Shares: 10000 | |||
Other | Loch Family Investments Ppty Limited |
Worongary Qld 4213 Australia |
16 Jun 2011 - |
Shares Allocation #23 Number of Shares: 15313 | |||
Individual | Helen Jane Fitzgerald |
Maori Hill Dunedin 9010 New Zealand |
16 Jun 2011 - |
Individual | Peter Norman Fitzgerald |
Maori Hill Dunedin 9010 New Zealand |
16 Jun 2011 - |
Shares Allocation #24 Number of Shares: 64009 | |||
Other | Upstart Incubation Trust |
Dunedin Central Dunedin 9016 New Zealand |
13 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geoffrey Read Thomas |
Maori Hill Dunedin 9010 New Zealand |
16 Jun 2011 - 13 Nov 2012 |
Individual | Colin Ernest Dawson |
Saint Leonards Dunedin 9022 New Zealand |
16 Jun 2011 - 13 Nov 2012 |
Individual | Peter David Harris |
Dunedin Central Dunedin 9016 New Zealand |
16 Jun 2011 - 13 Nov 2012 |
Individual | Michael Anthony Waddell |
Helensburgh Dunedin 9010 New Zealand |
16 Jun 2011 - 13 Nov 2012 |
Individual | Harlene Hayne |
Rd 2 Mosgiel 9092 New Zealand |
16 Jun 2011 - 03 Aug 2012 |
Hamish Spencer Macdonald - Director
Appointment date: 15 Feb 2010
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 30 Oct 2015
Peter Robert Findlay Gootjes - Director
Appointment date: 22 Feb 2011
Address: North Taieri, Mosgiel, 9092 New Zealand
Address used since 31 Mar 2017
Norman Gilbert Evans - Director
Appointment date: 23 May 2011
Address: Roseneath, Dunedin, 9023 New Zealand
Address used since 09 Apr 2014
Stanley P. - Director (Inactive)
Appointment date: 05 Jan 2011
Termination date: 18 Sep 2013
Address: La Jolla, Ca, 92037 United States
Address used since 05 Jan 2011
Jay K. - Director (Inactive)
Appointment date: 06 Jan 2011
Termination date: 18 Sep 2013
Address: San Diego, Ca, 92130 United States
Address used since 06 Jan 2011
Atsushi Matsunaga - Director (Inactive)
Appointment date: 19 May 2011
Termination date: 25 Jan 2012
Address: Nishinomiya-shi, Hyogo-ken, 662-0813 Japan
Address used since 19 May 2011
R.l. & D.m. Walsh Builder Limited
492 Riccarton Rd West
Natural Me Limited
263 Tirohanga Road
Forestsafe Limited
254 Tirohanga Road
Spongey Projects Limited
441 Riccarton Road West
Jtech Plastics Limited
441 Riccarton Road West
Te Nohoaka O Tukiauau/sinclair Wetlands Trust
256 Tirohanga Rd
Bware Limited
44 Haywood Street
Catherd Limited
24 Oxley Crescent
Datavault.co.nz Limited
18 Bond Street
Deetles Limited
7 Scotland Terrace
Global Aggregation Limited
116 Evans Street
Parts Animal Limited
116 Evans Street