Total Health Doctors Limited, a registered company, was registered on 17 Oct 2006. 9429033817835 is the New Zealand Business Number it was issued. This company has been managed by 13 directors: Andrew William Tucker - an active director whose contract started on 22 Sep 2021,
Philippa Gaye Fox - an inactive director whose contract started on 18 Aug 2020 and was terminated on 22 Sep 2021,
Bernard John Etherington - an inactive director whose contract started on 31 Oct 2017 and was terminated on 24 Aug 2020,
Lorraine Kaye Anderson - an inactive director whose contract started on 17 Oct 2006 and was terminated on 12 Jul 2018,
Christopher William Jagger - an inactive director whose contract started on 03 May 2017 and was terminated on 31 Oct 2017.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Total Health Doctors Limited had been using First Floor, 124 Vautier Street, Napier as their registered address up until 30 Oct 2017.
A single entity owns all company shares (exactly 696977 shares) - Green Cross Health Medical Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.
Previous address
Address #1: First Floor, 124 Vautier Street, Napier New Zealand
Registered & physical address used from 17 Oct 2006 to 30 Oct 2017
Basic Financial info
Total number of Shares: 696977
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 696977 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
17 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tiro Tiro Limited Shareholder NZBN: 9429037315931 Company Number: 1024433 |
Whakatane Whakatane 3120 New Zealand |
17 Oct 2006 - 11 Jul 2018 |
Entity | Tiro Tiro Limited Shareholder NZBN: 9429037315931 Company Number: 1024433 |
Whakatane Whakatane 3120 New Zealand |
17 Oct 2006 - 11 Jul 2018 |
Entity | Jelleyco Limited Shareholder NZBN: 9429035170761 Company Number: 1558365 |
04 Dec 2007 - 31 Mar 2011 | |
Entity | Jelleyco Limited Shareholder NZBN: 9429035170761 Company Number: 1558365 |
04 Dec 2007 - 31 Mar 2011 |
Ultimate Holding Company
Andrew William Tucker - Director
Appointment date: 22 Sep 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 22 Sep 2021
Philippa Gaye Fox - Director (Inactive)
Appointment date: 18 Aug 2020
Termination date: 22 Sep 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 18 Aug 2020
Bernard John Etherington - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 24 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2017
Lorraine Kaye Anderson - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 12 Jul 2018
Address: Christmas Island, Indian Ocean, Wa, 6798 Australia
Address used since 10 Nov 2014
Christopher William Jagger - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 31 Oct 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 May 2017
Shaun Mark Smith - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 03 May 2017
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 Jun 2016
Roger Alan Bowie - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 29 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Apr 2015
Adri Isbister - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 30 Sep 2015
Address: Bay View, Napier, 4104 New Zealand
Address used since 05 Oct 2010
Grahame David Jelley - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 Mar 2011
Address: Ohope, 3121 New Zealand
Address used since 15 Sep 2009
Frank Martin Janssen - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 05 Oct 2010
Address: Rd1, Kumeu 0891,
Address used since 12 Mar 2010
Sean Mahoney - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 12 Mar 2010
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 15 Sep 2009
Megan Christine Aldridge - Director (Inactive)
Appointment date: 17 Jan 2009
Termination date: 02 Mar 2010
Address: Whakatane, 3194 New Zealand
Address used since 17 Jan 2009
Frank Martin Janssen - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 30 Jun 2007
Address: Rd1, Kumeu, Auckland,
Address used since 08 Dec 2006
Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd
Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road
Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre
Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,
Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre
Green Cross Health Medical Limited
Grnd Flr, Bldng B, 602 Great South Road,