General information

Cheviot Community Health Centre (2013) Limited

Type: NZ Limited Company (Ltd)
9429030329010
New Zealand Business Number
4326998
Company Number
Registered
Company Status
Q859920 - N721130 Drug Screening
Industry classification codes with description

Cheviot Community Health Centre (2013) Limited (issued a business number of 9429030329010) was incorporated on 01 Mar 2013. 2 addresses are in use by the company: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (type: registered, physical). 8 Robinson Street, Cheviot, Cheviot had been their registered address, until 10 Apr 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Cheviot Community Trust (an other) located at Cheviot, Cheviot postcode 7310. "N721130 Drug Screening" (ANZSIC Q859920) is the classification the Australian Bureau of Statistics issued to Cheviot Community Health Centre (2013) Limited. The Businesscheck database was last updated on 08 Mar 2024.

Current address Type Used since
4 Tavern Drive, Rd 1, Greta Valley, 7387 Registered & physical & service 10 Apr 2013
Directors
Name and Address Role Period
Mary Patricia Mulcock
Rd 3, Cheviot, 7383
Address used since 15 May 2014
Director 15 May 2014 - current
Phyllippa Helen Caldwell Sidey
Rd 1, Cheviot, 7381
Address used since 04 Jul 2016
Director 04 Jul 2016 - current
Catherine Johanna Wilding
Rd 4, Cheviot, 7384
Address used since 18 May 2018
Director 18 May 2018 - current
Peter Gilbert Kenneth Grigg
Rd 3, Waipara, 7483
Address used since 15 May 2023
Rd 3, Cheviot, 7383
Address used since 07 Aug 2020
Rd 3, Domett, 7383
Address used since 13 Aug 2018
Director 13 Aug 2018 - current
Michael Gerard Voumard
Rd 3, Domett, 7383
Address used since 03 Aug 2021
Director 03 Aug 2021 - current
Stephen John Field
Rd 3, Cheviot, 7383
Address used since 26 Mar 2013
Director 26 Mar 2013 - 31 May 2021
David Stanley Pullen
Rd 3, Cheviot, 7383
Address used since 26 Mar 2013
Director 26 Mar 2013 - 08 Oct 2018
Nicola Frances Caroline Bush
Rd 4, Cheviot, 7384
Address used since 30 May 2013
Director 30 May 2013 - 19 May 2018
Richard Huntley Rutherford
Rd 4, Cheviot, 7384
Address used since 26 Mar 2013
Director 26 Mar 2013 - 27 Jun 2016
Perry Bruce Spicer
Cheviot, 7310
Address used since 26 Mar 2013
Director 26 Mar 2013 - 31 Mar 2014
Susan Margaret Hanna
Cheviot, 7310
Address used since 01 Mar 2013
Director 01 Mar 2013 - 26 Mar 2013
Addresses
Previous address Type Period
8 Robinson Street, Cheviot, Cheviot, 7310 Registered & physical 01 Mar 2013 - 10 Apr 2013
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
22 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Cheviot Community Trust
Other (Other)
Cheviot
Cheviot
7310
01 Mar 2013 - current
Location
Companies nearby
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place
Manuka Bay Farm Limited
4 Tavern Place
Similar companies
Waikari Health Care Limited
4 Tavern Drive
Marimaya Limited
4 Charles Street
Open Future Limited
164 Condell Avenue
Longhurst Allied Practitioner Group Limited
Unit F, Level 3, Clock Tower Building 1
Independent Drug Screening (tasman) Limited
29 Wallace Street
Context Based Medical Solutions New Zealand Limited
133b Messines Road