Shortcuts

Western Bay Of Plenty Primary Health Organisation Limited

Type: NZ Limited Company (Ltd)
9429035904809
NZBN
1340242
Company Number
Registered
Company Status
Q853906
Industry classification code
Allied Health Service Nec
Industry classification description
Current address
Level 3, 247 Cameron Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 09 Jan 2013
Po Box 13225
Tauranga Central
Tauranga 3141
New Zealand
Postal & invoice address used since 06 Mar 2020
87 First Avenue
Tauranga 3110
New Zealand
Office address used since 08 Feb 2022

Western Bay Of Plenty Primary Health Organisation Limited, a registered company, was launched on 07 Aug 2003. 9429035904809 is the NZBN it was issued. "Allied health service nec" (ANZSIC Q853906) is how the company is categorised. This company has been managed by 27 directors: Charlie Tawhiao - an active director whose contract started on 07 Apr 2016,
Graeme William Elvin - an active director whose contract started on 21 Nov 2016,
Paul Joseph Stanley - an active director whose contract started on 10 Dec 2016,
Melanie Te Arai Tata - an active director whose contract started on 26 Mar 2019,
Lorraine Marjorie Anderson - an active director whose contract started on 04 Sep 2019.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 87 First Avenue, Tauranga, 3110 (type: office, postal).
Western Bay Of Plenty Primary Health Organisation Limited had been using C/- Cooney Lees Morgan, 247 Cameron Road, Tauranga as their registered address up until 09 Jan 2013.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 60 shares (50 per cent).

Addresses

Principal place of activity

87 First Avenue, Tauranga, 3110 New Zealand


Previous addresses

Address #1: C/- Cooney Lees Morgan, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 24 Sep 2012 to 09 Jan 2013

Address #2: C/- Cooney Lees Morgan, 87 First Avenue, Tauranga New Zealand

Physical & registered address used from 07 Aug 2003 to 24 Sep 2012

Contact info
64 7 5773190
26 Mar 2019 Phone
debbiep@wboppho.org.nz
26 Mar 2019 Email
https://www.wboppho.org.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Other (Other) Western Bay Of Plenty Primary Care Providers Incorporated Level 3, 247 Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 60
Other (Other) Te Runanga O Ngaiterangi Iwi Trust Off Taiaho Place
Mount Maunganui 3116
Other (Other) Ngati Ranginui Iwi Incorporated 51 Willow Street
Tauranga
3140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Ngaiterangi Iwi Society Incorporated
Other The Ngaiterangi Iwi Society Incorporated
Directors

Charlie Tawhiao - Director

Appointment date: 07 Apr 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 07 Apr 2016


Graeme William Elvin - Director

Appointment date: 21 Nov 2016

Address: Te Puna, Tauranga, 3174 New Zealand

Address used since 14 Feb 2024

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 21 Nov 2016


Paul Joseph Stanley - Director

Appointment date: 10 Dec 2016

Address: Parkvale, Tauranga, 3112 New Zealand

Address used since 10 Dec 2016


Melanie Te Arai Tata - Director

Appointment date: 26 Mar 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 26 Mar 2019


Lorraine Marjorie Anderson - Director

Appointment date: 04 Sep 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 04 Sep 2019


Daniel Terry Mcintosh - Director

Appointment date: 01 Mar 2021

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 01 Mar 2021


Luke Bradford - Director

Appointment date: 18 Feb 2022

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 18 Feb 2022


Peter Chandler - Director

Appointment date: 08 Feb 2023

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 08 Feb 2023


Todd Geoffrey Hulbert - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 30 Jun 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Sep 2017


Symon James Roberton - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 18 Feb 2022

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 20 Sep 2018


Luke Bradford - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 28 Feb 2021

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 07 Mar 2019

Address: Omokoroa, Tauranga, 3172 New Zealand

Address used since 21 Sep 2016


Geoff Esterman - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 04 Sep 2019

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 09 Sep 2011


Graham George Bidois Cameron - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 26 Mar 2019

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 07 Mar 2019

Address: Merivale, Tauranga, 3112 New Zealand

Address used since 22 Jan 2015


Marion Margaret Guy - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 20 Sep 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 27 Jan 2010


John Stanley Gemming - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 21 Sep 2017

Address: Tauranga, Tauranga, 3112 New Zealand

Address used since 15 Feb 2016


Colleen Whetukioterangi Te Arihi - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 29 Nov 2016

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 10 Feb 2015


Thomas Wilson - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 01 Nov 2016

Address: Te Puna, Tauranga, 3176 New Zealand

Address used since 09 Oct 2014


Michael David Wahlers - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 21 Sep 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 25 Feb 2013


Kuao Matangi Wawatai - Director (Inactive)

Appointment date: 17 Sep 2013

Termination date: 07 Apr 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 10 Feb 2015


Tataiarangi Rita Allen - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 22 Jan 2015

Address: Tauranga, 3110 New Zealand

Address used since 07 Aug 2003


Kimiora Tracy Rawiri - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 09 Oct 2014

Address: Tauranga,

Address used since 07 Aug 2003


Paul Joseph Stanley - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 17 Sep 2013

Address: Tauranga, 3112 New Zealand

Address used since 28 Feb 2006


Todd Geoffrey Hulbert - Director (Inactive)

Appointment date: 24 Sep 2008

Termination date: 08 Sep 2011

Address: Welcome Bay, Tauranga 3112,

Address used since 26 Jan 2010


David Joseph O'connor - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 10 Sep 2008

Address: R D 3, Tauranga,

Address used since 17 Sep 2004


Anthony John Farrell - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 17 Sep 2004

Address: Mount Maunganui,

Address used since 07 Aug 2003


Delwyn Walker - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 05 Apr 2004

Address: Hairini, Tauranga,

Address used since 07 Aug 2003


Brian Norman Wills - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 01 Apr 2004

Address: Mount Maunganui,

Address used since 07 Aug 2003

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

Bay Rehab Limited
157b Pillans Rd

Bay Sports Med Limited
11 Mahoe Street

Body Treatments Limited
225 State Highway 2

Cherish Life Limited
326 Waihi Road

Physio Health Limited
Ingham Mora Ltd

The Centre For Health Limited
30 Cameron Road