Shortcuts

Midlands Health Network Limited

Type: NZ Limited Company (Ltd)
9429039327475
NZBN
433647
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
711 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 09 Feb 2011
711 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 12 Jul 2019
Po Box 983
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 12 Jul 2019

Midlands Health Network Limited, a registered company, was launched on 02 Aug 1989. 9429039327475 is the NZ business number it was issued. "Health service nec" (business classification Q859940) is how the company was categorised. This company has been run by 36 directors: Brendon Eade - an active director whose contract began on 01 Dec 2009,
Craig John Mcfarlane - an active director whose contract began on 19 Oct 2016,
Hayley Joy Scott - an active director whose contract began on 25 Feb 2021,
Amit Prasad - an active director whose contract began on 27 Feb 2024,
Kiyomi Kitagawa - an active director whose contract began on 27 Feb 2024.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 983, Waikato Mail Centre, Hamilton, 3240 (type: postal, office).
Midlands Health Network Limited had been using 610 Victoria Street, Hamilton Central, Hamilton as their registered address up to 09 Feb 2011.
Old names for the company, as we established at BizDb, included: from 30 Sep 1998 to 06 Sep 2010 they were called Pinnacle Group Limited, from 02 Aug 1989 to 30 Sep 1998 they were called General Medical Services Limited.
A total of 1494 shares are issued to 13 shareholders (13 groups). The first group consists of 1470 shares (98.39 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.13 per cent). Lastly we have the 3rd share allocation (2 shares 0.13 per cent) made up of 1 entity.

Addresses

Principal place of activity

711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 610 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 10 Nov 2010 to 09 Feb 2011

Address #2: Pinnacle Group Ltd, 610 Victoria Street, Hamilton New Zealand

Registered & physical address used from 10 Aug 2007 to 10 Nov 2010

Address #3: Pricewaterhousecoopers, 3rd Level, Price Waterhouse Coopers Cent, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 16 Jan 2007 to 10 Aug 2007

Address #4: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 19 Aug 2004 to 16 Jan 2007

Address #5: Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 25 Jun 1997 to 25 Jun 1997

Address #6: Fifth Level, Beattie Rickman Centre, Cnr Bryce And Anglsea Streets, Hamilton

Registered address used from 25 Jun 1997 to 19 Aug 2004

Address #7: C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 25 Jun 1997 to 19 Aug 2004

Contact info
64 07 8392888
12 Jul 2019 Phone
mhnaccountant@pinnacle.health.nz
Email
liz.miller@pinnacle.health.nz
01 Jul 2022 nzbn-reserved-invoice-email-address-purpose
www.pinnacle.co.nz
12 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1494

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1470
Entity Pinnacle Incorporated Beattie Rickman Centre
Cnr Bryce & Anglesea Streets, Hamilton
Shares Allocation #2 Number of Shares: 2
Individual Pinfold, Alfred Edward Oaklands
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Marriott, Glenn Donald Coromandel

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Hennessy, Kerry Denis Thames
Thames
3500
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Gadsden, Bernard Duncan Tokoroa

New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Miller, Michael John Hulu Whangamata
3620
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Odedra, Jay R D 1
Cambridge

New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Topping, Barbara Lesley Tamahere

New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Churchman, Gillian New Plymouth

New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Esterman, Geoffrey Michael Tauranga

New Zealand
Shares Allocation #11 Number of Shares: 2
Individual Ottosen, Srend Lynge Te Aroha

New Zealand
Shares Allocation #12 Number of Shares: 2
Individual Tam, Gordon 130 Rostrevor Stree
Hamilton

New Zealand
Shares Allocation #13 Number of Shares: 2
Individual Schofield, Nigel Philip Edward Cambridge

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joe, Stephen Bryan Hamilton
Individual Govender, Loganathan 307 Barton Street
Hamilton
Individual Bhula, Paddy Hillcrest
Hamilton
Individual Winn, Barrie Lewis R D 3
Hamilton
Individual Couper, Kenneth Gordon Hamilton
Individual Appanna, Kirshni Hamilton
Individual Smiley, Ian Thomas New Plymouth
Individual Stewart, Noeline Glenis R D 3
Hamilton
Individual Hilligan, Robert Lewis Ngatea
Individual Miller, Gordon Whangamata
Individual Frost, Bryan R M Hamilton
Individual Farnell, Anne Margaret Te Kuiti
Individual Knight, Geoffrey William Lindsay Te Kauwhata
Individual Holmes, Carolyn Susan R D 2
Ohaupo
Individual Gourlay, Ian Alexander Whakatane
Individual Genner, Sue Thames
Individual Brown, Amanda Pauline New Plymouth
Individual Bridge, David C Putaruru
Individual Kahan, Mehboob Mansurali Hamilton
Individual Carroll, Wendy Jayne Paeroa
Individual Roe, David Tauranga
Individual Keshvara, Maldev Huntly
Individual Farrell, Tony Mt Maunganui
Individual Dalzell, Susan Mary New Plymouth
Individual Dewes, David Hamilton
Individual Tomkins, Peter Box 331
Te Puke
Individual Jordaan, Albertus Johannes Jacobus Stratford
Individual Healy, Timothy Michael Hamilton
Individual Fuard, Mohamed Haris Hamilton
Individual French, Stephen John Hamilton
Individual Elley, Carolyn Frances Te Aroha
Individual Cullen, Francis Donald Hamilton
Individual Barrett, Michael Graham Po Box 7
Otorohanga
Individual Elliott, Jon Patrick R D 3
Hamilton

New Zealand
Individual Mills, Janet Lynn New Plymouth
Individual Blake, Sue Whangamata
Individual Kenny, Alan Tokoroa
Individual Burnett, Nicolaas Salomon P.o Box 710
Thames
Individual White, Henry Francis Norman Paeroa
Individual Kelly, Lester Gordon New Plymouth
Individual Hardy, Derek John Waihi
Individual Mccullough, Ian Cambridge

New Zealand
Individual Coetzer, Tertius Te Aroha
Individual Clements, Susan Thames
Individual Bhakata, Bharat New Plymouth
Individual Fitzmaurice, Elizabeth Jean Taupo
Individual Harris, Michael Chedworth
Hamilton
Individual Colquhoun, David J Te Aroha
Individual Knowles, Ruth Lindsay Hamilton
Individual Chand, Shri Huntly
Individual Caldwell, Gordon Sellar Tokoroa
Individual Mayne, Anthony Paeroa
Individual Jones, Jennifer Anne Matua
Tauranga
Individual Dinsdale, Sandra Carol Mt Maunganui
Individual Smithson, Walter Gordon Harris Hamilton
Individual Wiles, Owen Ralph Tokoroa
Individual White, Lynette Elizabeth New Plymouth
Individual Aitken, John Miller Tauranga
Individual Kirkby, Ian Donald Tokoroa
Individual Tombleson, Michael John Taupo
Individual Buswell, Keith Sands Te Kuiti
Individual Sampson, David Peter New Plymouth
Individual Gates, Andrew John Rhys 68 Main Street
Huntly
Individual Harrison, Peter John Huntly
Individual Parsotam, Naresh 23 Braid Road
Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Pinnacle Incorporated
Name
Incorp_society
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
711 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Address
Directors

Brendon Eade - Director

Appointment date: 01 Dec 2009

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 29 Jul 2015


Craig John Mcfarlane - Director

Appointment date: 19 Oct 2016

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 19 Oct 2016


Hayley Joy Scott - Director

Appointment date: 25 Feb 2021

Address: Morrinsville, 3374 New Zealand

Address used since 25 Feb 2021


Amit Prasad - Director

Appointment date: 27 Feb 2024

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 27 Feb 2024


Kiyomi Kitagawa - Director

Appointment date: 27 Feb 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 27 Feb 2024


Mark Julian Ingle - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 28 Nov 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Apr 2020

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 01 Mar 2012


Stephen French - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 25 Nov 2021

Address: Cnr Cambridge Rd & Masters Ave, Hamilton, 3216 New Zealand

Address used since 29 Nov 2011


Frank Cullen - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 26 Nov 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 29 Jul 2015


Murray Lewis Gutry - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 27 Feb 2020

Address: Hamilton, 3240 New Zealand

Address used since 01 Mar 2012


John Gregory - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 30 Sep 2019

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 26 Oct 2017


Vladimir Anton Hartevelt - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 28 Sep 2017

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 01 Mar 2012


John Gaukrodger - Director (Inactive)

Appointment date: 08 Dec 2005

Termination date: 28 Jun 2012

Address: Hamilton, 3214 New Zealand

Address used since 08 Dec 2005


Margaret Devlin - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 10 Oct 2011

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Jun 2010


Anthony Ross Marshall - Director (Inactive)

Appointment date: 21 Dec 1996

Termination date: 07 Dec 2010

Address: Otorohanga, 3900 New Zealand

Address used since 21 Dec 1996


Keith Marshall - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 01 Apr 2010

Address: Rd1, Wakefield, Nelson 7095,

Address used since 23 Oct 2008


Joy Hillman - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 01 Dec 2009

Address: Rototuna, Hamilton,

Address used since 30 Jun 2008


Steven Lillis - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 28 Oct 2008

Address: Pukete, Hamilton,

Address used since 18 Aug 1999


Vincent John Murphy - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 08 Dec 2005

Address: St Andrews, Hamilton,

Address used since 12 Aug 2004


Rosemary Jean Minto - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 08 Dec 2005

Address: R D 6, Tauranga,

Address used since 24 Nov 2004


Geoffrey Tvrdeich - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 08 Dec 2005

Address: New Plymouth,

Address used since 09 Dec 2004


Elizabeth Jean Fitzmaurice - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 02 Nov 2003

Address: Taupo,

Address used since 24 Aug 2000


Gaye Ann Brodie - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 01 May 2003

Address: Hamilton,

Address used since 18 Aug 1999


Geoffrey William Lindsay Knight - Director (Inactive)

Appointment date: 21 Feb 1995

Termination date: 30 Sep 2002

Address: Te Kauwhata,

Address used since 21 Feb 1995


Christopher Hull Cochrane - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 13 Sep 2001

Address: Tauranga,

Address used since 28 May 1999


Andrew John Mcneil - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 24 Aug 2000

Address: New Plymouth,

Address used since 23 Jun 1998


Christopher Milne - Director (Inactive)

Appointment date: 16 Jun 1990

Termination date: 18 Aug 1999

Address: Hamilton,

Address used since 16 Jun 1990


Allan Pelkowitz - Director (Inactive)

Appointment date: 02 Dec 1997

Termination date: 18 Aug 1999

Address: Thames,

Address used since 02 Dec 1997


David Vaughan Maplesden - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 18 Aug 1999

Address: Hamilton,

Address used since 12 Aug 1998


Christopher Milne - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 18 Aug 1999

Address: Hamilton,

Address used since 18 Aug 1999


Christopher Hull Cochrane - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 15 Dec 1998

Address: Tauranga,

Address used since 13 Mar 1998


Bryan John Robb - Director (Inactive)

Appointment date: 19 Jul 1990

Termination date: 12 Aug 1998

Address: Hamilton,

Address used since 19 Jul 1990


Ian Thomas Smiley - Director (Inactive)

Appointment date: 21 Dec 1996

Termination date: 23 Jun 1998

Address: New Plymouth,

Address used since 21 Dec 1996


Stuart Grant Lydiard - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 13 Mar 1998

Address: Matua, Tauranga,

Address used since 04 Mar 1996


Maurice Terence Roche - Director (Inactive)

Appointment date: 26 Jul 1994

Termination date: 02 Dec 1997

Address: Morrinsville,

Address used since 26 Jul 1994


Paul Michael Dominic Kennedy - Director (Inactive)

Appointment date: 18 Nov 1995

Termination date: 10 Jun 1996

Address: Te Awamutu,

Address used since 18 Nov 1995


David Wayne Mcgregor - Director (Inactive)

Appointment date: 16 Jun 1990

Termination date: 12 Dec 1994

Address: Te Awamutu,

Address used since 16 Jun 1990

Nearby companies

Nwm Trustees 130 Limited
711 Victoria Street

Nwm Trustees 129 Limited
711 Victoria Street

Nwm Trustees 128 Limited
711 Victoria Street

Nwm Trustees 127 Limited
711 Victoria Street

Nwm Trustees 126 Limited
711 Victoria Street

Riley Quinn Limited
7th Floor, 711 Victoria Street

Similar companies

Adroit Care Limited
711 Victoria Street

Do Mo Mhac Limited
Tristram Street

Healthshare Limited
Level 1, 16 Clarence Street

Pinnacle Ventures Limited
711 Victoria Street

Silverstone Laboratories Limited
867 Victoria Street

Triskele Assessment And Therapy Services Limited
Suite 1, 7a Princes Street