Radius Medical Whakatane Properties Limited (issued a business number of 9429033748474) was launched on 15 Nov 2006. 4 addresses are currently in use by the company: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). First Floor, 124 Vautier Street, Napier had been their physical address, up until 30 Oct 2017. 700000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 700000 shares (100 per cent of shares), namely:
Green Cross Health Medical Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051. Businesscheck's database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, 1051 | Registered & physical & service | 30 Oct 2017 |
| Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 21 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Wayne John Woolrich
Westshore, Napier, 4110
Address used since 28 Mar 2025 |
Director | 28 Mar 2025 - current |
|
Andrew William Tucker
Whenuapai, Auckland, 0618
Address used since 22 Sep 2021 |
Director | 22 Sep 2021 - 28 Mar 2025 |
|
Philippa Gaye Fox
Pyes Pa, Tauranga, 3112
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - 22 Sep 2021 |
|
Bernard John Etherington
Remuera, Auckland, 1050
Address used since 31 Oct 2017 |
Director | 31 Oct 2017 - 24 Aug 2020 |
|
Lorraine Kay Anderson
Christmas Island, Indian Ocean, Wa, 6798
Address used since 10 Nov 2014 |
Director | 15 Nov 2006 - 11 Jul 2018 |
|
Christopher William Jagger
Milford, Auckland, 0620
Address used since 03 May 2017 |
Director | 03 May 2017 - 31 Oct 2017 |
|
Shaun Mark Smith
Takapuna, Auckland, 0620
Address used since 20 Jun 2016 |
Director | 20 Jun 2016 - 03 May 2017 |
|
Roger Alan Bowie
St Heliers, Auckland, 1071
Address used since 13 Apr 2015 |
Director | 13 Apr 2015 - 29 Jun 2016 |
|
Adri Isbister
Bay View, Napier, 4104
Address used since 05 Oct 2010 |
Director | 05 Oct 2010 - 30 Sep 2015 |
|
Frank Martin Janssen
Rd1, Kumeu 0891,
Address used since 12 Mar 2010 |
Director | 12 Mar 2010 - 05 Oct 2010 |
|
Sean Mahoney
Ostend, Waiheke Island, 1081
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 12 Mar 2010 |
|
Frank Martin Janssen
Rd1, Kumeu, Auckland,
Address used since 08 Dec 2006 |
Director | 08 Dec 2006 - 30 Jun 2007 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, 124 Vautier Street, Napier, 4110 | Physical & registered | 15 Nov 2006 - 30 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Entity (NZ Limited Company) |
602 Great South Road, Ellerslie Auckland 1051 |
17 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Lorraine Kay Individual |
Christmas Island, Indian Ocean Wa 6798 |
15 Nov 2006 - 11 Jul 2018 |
| Effective Date | 09 Oct 2018 |
| Name | Green Cross Health Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 941210 |
| Country of origin | NZ |
| Address |
Ground Floor, Building B Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 |
![]() |
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, |
![]() |
Total Health Doctors Limited Ground Floor, Building B, Millennium Centre |
![]() |
Green Cross Health Medical Limited Grnd Flr, Bldng B, 602 Great South Road, |