Upper Hutt Health Centre Limited, a registered company, was incorporated on 22 May 2008. 9429032774238 is the number it was issued. The company has been supervised by 13 directors: Kevin Patrick Sheehy - an active director whose contract began on 02 Oct 2017,
Geoff Arthur Todd - an active director whose contract began on 26 Jul 2018,
Timothy Andrew Humphrey - an active director whose contract began on 20 Jun 2019,
Michael Chuan-Kai Lin - an active director whose contract began on 22 Jul 2020,
Simon Garrod Robinson - an active director whose contract began on 03 Aug 2022.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Queen St Carpark, Queen St, Queens St, Upper Hutt, 5018 (types include: registered, physical).
Upper Hutt Health Centre Limited had been using L15, 215 Lambton Quay, Wellington as their registered address until 16 Jun 2017.
A total of 367200 shares are issued to 8 shareholders (7 groups). The first group is comprised of 30600 shares (8.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30600 shares (8.33 per cent). Finally we have the 3rd share allotment (91800 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Oct 2015 to 16 Jun 2017
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 23 Apr 2014 to 08 Oct 2015
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 23 Apr 2014
Address: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 19 Jun 2009 to 21 Feb 2013
Address: C/-whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 22 May 2008 to 19 Jun 2009
Basic Financial info
Total number of Shares: 367200
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30600 | |||
Entity (NZ Limited Company) | Ab Wolf Limited Shareholder NZBN: 9429051322939 |
Glenside Wellington 6037 New Zealand |
23 May 2023 - |
Shares Allocation #2 Number of Shares: 30600 | |||
Individual | Donovan, Joanne Louise |
Trentham Upper Hutt 5018 New Zealand |
23 May 2023 - |
Shares Allocation #3 Number of Shares: 91800 | |||
Entity (NZ Limited Company) | Humphrey Health Limited Shareholder NZBN: 9429047132368 |
Silverstream Upper Hutt 5019 New Zealand |
31 Jan 2019 - |
Shares Allocation #4 Number of Shares: 61200 | |||
Entity (NZ Limited Company) | Robinson Teppett Medical Limited Shareholder NZBN: 9429045932052 |
Rd 1 Upper Hutt 5371 New Zealand |
27 Apr 2017 - |
Shares Allocation #5 Number of Shares: 91800 | |||
Entity (NZ Limited Company) | Ckl International Limited Shareholder NZBN: 9429032195453 |
Ebdentown Upper Hutt 5018 New Zealand |
23 Jul 2019 - |
Shares Allocation #6 Number of Shares: 30600 | |||
Individual | Henderson, Kirsty |
Trentham Upper Hutt 5018 New Zealand |
14 Jul 2022 - |
Shares Allocation #7 Number of Shares: 30600 | |||
Individual | Bull, Joel |
Upper Hutt 5018 New Zealand |
14 Jul 2022 - |
Individual | Riddall, Melissa |
Upper Hutt 5018 New Zealand |
14 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Lynette Susan |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Individual | Gillies, Peter |
Silverstream Upper Hutt 5019 New Zealand |
07 Jun 2017 - 31 Jan 2019 |
Individual | Sim, Michael John |
Days Bay Lower Hutt 5013 New Zealand |
27 Apr 2017 - 31 Jan 2019 |
Individual | Sim, Michael John |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Individual | Sim, Michael John |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Individual | Lewis, Lynette Susan |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Individual | Nalder, Jill Inez |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Individual | Nalder, Jill Inez |
Days Bay Lower Hutt 5013 New Zealand |
11 Apr 2019 - 23 May 2023 |
Entity | Gillies Medical Practice Limited Shareholder NZBN: 9429037238308 Company Number: 1039902 |
02 Jun 2010 - 07 Jun 2017 | |
Entity | Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 |
Tauranga Tauranga 3110 New Zealand |
02 Jun 2010 - 13 Sep 2022 |
Entity | Glenn Neo Medical Limited Shareholder NZBN: 9429041692561 Company Number: 5667487 |
104 The Terrace Wellington 6011 New Zealand |
26 Aug 2015 - 14 Jul 2022 |
Entity | Stansfield Health Limited Shareholder NZBN: 9429036551569 Company Number: 1201028 |
51 Dudley Street Lower Hutt |
02 Jun 2010 - 23 Jul 2019 |
Entity | Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 |
Tauranga Tauranga 3110 New Zealand |
02 Jun 2010 - 13 Sep 2022 |
Entity | Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 |
Tauranga Tauranga 3110 New Zealand |
02 Jun 2010 - 13 Sep 2022 |
Entity | Glenn Neo Medical Limited Shareholder NZBN: 9429041692561 Company Number: 5667487 |
Wellington 6011 New Zealand |
26 Aug 2015 - 14 Jul 2022 |
Individual | Nalder, Jill |
Days Bay Lower Hutt 5013 New Zealand |
27 Apr 2017 - 31 Jan 2019 |
Individual | Lewis, Lynette Susan |
Birchville Upper Hutt 5018 New Zealand |
27 Apr 2017 - 31 Jan 2019 |
Entity | Stansfield Health Limited Shareholder NZBN: 9429036551569 Company Number: 1201028 |
51 Dudley Street Lower Hutt |
02 Jun 2010 - 23 Jul 2019 |
Other | Sim Family Trust | 31 Jan 2019 - 11 Apr 2019 | |
Entity | Sim Medical Services Limited Shareholder NZBN: 9429037270360 Company Number: 1033400 |
22 May 2008 - 27 Apr 2017 | |
Entity | Rhodes Art And Medical Limited Shareholder NZBN: 9429032423853 Company Number: 2203233 |
02 Jun 2010 - 27 Apr 2017 | |
Entity | Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 |
02 Jul 2012 - 22 Dec 2014 | |
Entity | White Lotus Limited Shareholder NZBN: 9429037360337 Company Number: 1015862 |
02 Jun 2010 - 26 Aug 2015 | |
Entity | White Lotus Limited Shareholder NZBN: 9429037360337 Company Number: 1015862 |
02 Jun 2010 - 26 Aug 2015 | |
Entity | Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 |
02 Jul 2012 - 22 Dec 2014 | |
Entity | Rhodes Art And Medical Limited Shareholder NZBN: 9429032423853 Company Number: 2203233 |
02 Jun 2010 - 27 Apr 2017 | |
Entity | Sim Medical Services Limited Shareholder NZBN: 9429037270360 Company Number: 1033400 |
22 May 2008 - 27 Apr 2017 | |
Entity | Gillies Medical Practice Limited Shareholder NZBN: 9429037238308 Company Number: 1039902 |
02 Jun 2010 - 07 Jun 2017 | |
Director | Michael John Sim |
Days Bay Lower Hutt 5013 New Zealand |
27 Apr 2017 - 31 Jan 2019 |
Individual | Gillies, Noeline |
Silverstream Upper Hutt 5019 New Zealand |
07 Jun 2017 - 31 Jan 2019 |
Kevin Patrick Sheehy - Director
Appointment date: 02 Oct 2017
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 02 Oct 2017
Geoff Arthur Todd - Director
Appointment date: 26 Jul 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jul 2018
Timothy Andrew Humphrey - Director
Appointment date: 20 Jun 2019
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 20 Jun 2019
Michael Chuan-kai Lin - Director
Appointment date: 22 Jul 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 22 Jul 2020
Simon Garrod Robinson - Director
Appointment date: 03 Aug 2022
Address: Blue Mountains, Upper Hutt, 5371 New Zealand
Address used since 03 Aug 2022
Lise Mary Stewart Kljakovic - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 08 Sep 2022
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 Sep 2015
Michael John Sim - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 22 Jul 2020
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 30 Aug 2011
Wenfeng Glenn Neo - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 20 Jun 2019
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 25 Aug 2016
Anthony Francis Hassed - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 24 May 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 30 Sep 2015
Geoffrey Arthur Todd - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Oct 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Sep 2015
Shelley Anne Stansfield - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 25 Aug 2016
Address: Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2015
Alister Heaton Rhodes - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 13 May 2011
Address: Silverstream 5019,
Address used since 01 Jun 2010
Michael John Sim - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 01 Jun 2010
Address: Days Bay, Lower Hutt 5013,
Address used since 12 Apr 2010
Joly Limited
3/c 16 Liverpool
Zaa Workshop Limited
Suite 1c, 16 Liverpool Street
Archidea Limited
Flat 10k, 508 Queen Street
411 Queen Street Property Limited
411 Queen Street
Heyan Trustee Limited
Flat 12j, 15 City Road
Itpay Software Limited
Flat 10b, 15 City Road