Shortcuts

Upper Hutt Health Centre Limited

Type: NZ Limited Company (Ltd)
9429032774238
NZBN
2123627
Company Number
Registered
Company Status
Current address
Queen St Carpark, Queen St
Queens St
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 16 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30600
Entity (NZ Limited Company) Ab Wolf Limited
Shareholder NZBN: 9429051322939
Glenside
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 30600
Individual Donovan, Joanne Louise Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 91800
Entity (NZ Limited Company) Humphrey Health Limited
Shareholder NZBN: 9429047132368
Silverstream
Upper Hutt
5019
New Zealand
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
Shares Allocation #5 Number of Shares: 91800
Entity (NZ Limited Company) Ckl International Limited
Shareholder NZBN: 9429032195453
Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #6 Number of Shares: 30600
Individual Henderson, Kirsty Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #7 Number of Shares: 30600
Individual Bull, Joel Upper Hutt
5018
New Zealand
Individual Riddall, Melissa Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Lynette Susan Days Bay
Lower Hutt
5013
New Zealand
Individual Gillies, Peter Silverstream
Upper Hutt
5019
New Zealand
Individual Sim, Michael John Days Bay
Lower Hutt
5013
New Zealand
Individual Sim, Michael John Days Bay
Lower Hutt
5013
New Zealand
Individual Sim, Michael John Days Bay
Lower Hutt
5013
New Zealand
Individual Lewis, Lynette Susan Days Bay
Lower Hutt
5013
New Zealand
Individual Nalder, Jill Inez Days Bay
Lower Hutt
5013
New Zealand
Individual Nalder, Jill Inez Days Bay
Lower Hutt
5013
New Zealand
Entity Gillies Medical Practice Limited
Shareholder NZBN: 9429037238308
Company Number: 1039902
Entity Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Tauranga
Tauranga
3110
New Zealand
Entity Glenn Neo Medical Limited
Shareholder NZBN: 9429041692561
Company Number: 5667487
104 The Terrace
Wellington
6011
New Zealand
Entity Stansfield Health Limited
Shareholder NZBN: 9429036551569
Company Number: 1201028
51 Dudley Street
Lower Hutt
Entity Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Tauranga
Tauranga
3110
New Zealand
Entity Hutt Health Limited
Shareholder NZBN: 9429037174866
Company Number: 1055666
Tauranga
Tauranga
3110
New Zealand
Entity Glenn Neo Medical Limited
Shareholder NZBN: 9429041692561
Company Number: 5667487
Wellington
6011
New Zealand
Individual Nalder, Jill Days Bay
Lower Hutt
5013
New Zealand
Individual Lewis, Lynette Susan Birchville
Upper Hutt
5018
New Zealand
Entity Stansfield Health Limited
Shareholder NZBN: 9429036551569
Company Number: 1201028
51 Dudley Street
Lower Hutt
Other Sim Family Trust
Entity Sim Medical Services Limited
Shareholder NZBN: 9429037270360
Company Number: 1033400
Entity Rhodes Art And Medical Limited
Shareholder NZBN: 9429032423853
Company Number: 2203233
Entity Southern Cross Primary Care Limited
Shareholder NZBN: 9429031284608
Company Number: 3215606
Entity White Lotus Limited
Shareholder NZBN: 9429037360337
Company Number: 1015862
Entity White Lotus Limited
Shareholder NZBN: 9429037360337
Company Number: 1015862
Entity Southern Cross Primary Care Limited
Shareholder NZBN: 9429031284608
Company Number: 3215606
Entity Rhodes Art And Medical Limited
Shareholder NZBN: 9429032423853
Company Number: 2203233
Entity Sim Medical Services Limited
Shareholder NZBN: 9429037270360
Company Number: 1033400
Entity Gillies Medical Practice Limited
Shareholder NZBN: 9429037238308
Company Number: 1039902
Director Michael John Sim Days Bay
Lower Hutt
5013
New Zealand
Individual Gillies, Noeline Silverstream
Upper Hutt
5019
New Zealand
Directors

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

Nearby companies

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