Grace Medical Limited (issued an NZ business identifier of 9429033886350) was started on 12 Sep 2006. 5 addresess are in use by the company: Private Bag 12011, Tauranga Mail Centre, Tauranga, 3143 (type: postal, office). Second Floor, 60 Durham Street, Tauranga had been their registered address, up until 08 Feb 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Evolution Southern Cross Limited (an entity) located at Oropi, Tauranga. Businesscheck's data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 525 Cameron Road, Tauranga, 3110 | Physical & service | 08 Feb 2018 |
| 281 Cheyne Road, Pyes Pa, Tauranga, 3112 | Registered | 08 Feb 2018 |
| Private Bag 12011, Tauranga Mail Centre, Tauranga, 3143 | Postal | 15 Apr 2025 |
| 281 Cheyne Road, Pyes Pa, Tauranga, 3112 | Office | 15 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Francis Keating
Auckland Cbd, Auckland, 1010
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
Monica Nicole Goldwater
Remuera, Auckland, 1050
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
|
Stephen John Browning
Devonport, Auckland, 0624
Address used since 24 Jun 2022 |
Director | 24 Jun 2022 - 02 Oct 2023 |
|
Susan Channon
Auckland Central, Auckland, 1010
Address used since 09 Dec 2022
Balmain, New South Wales, 2041
Address used since 25 Jun 2020 |
Director | 25 Jun 2020 - 20 Jun 2023 |
|
Michael James Milsom
Browns Bay, Auckland, 0630
Address used since 23 Feb 2012 |
Director | 23 Feb 2012 - 23 Jun 2022 |
|
Jonathan David Coleman
Northcote Point, Auckland, 0627
Address used since 18 Oct 2018 |
Director | 18 Oct 2018 - 23 Apr 2020 |
|
Mark Cathcart
Arundel, Queensland, 4214
Address used since 26 Oct 2017 |
Director | 26 Oct 2017 - 18 Oct 2018 |
|
Matthew Jonathon Kenny
Ngaio, Wellington, 6035
Address used since 05 Jun 2014 |
Director | 07 Dec 2012 - 23 Feb 2017 |
|
Bevan Keith Miller
Island Bay, Wellington, 6023
Address used since 23 Feb 2012 |
Director | 23 Feb 2012 - 07 Dec 2012 |
|
Graeme Law Ingham
Tauranga, 3110
Address used since 12 Sep 2006 |
Director | 12 Sep 2006 - 23 Feb 2012 |
| Type | Used since | |
|---|---|---|
| 281 Cheyne Road, Pyes Pa, Tauranga, 3112 | Office | 15 Apr 2025 |
| Level 3, 525 Cameron Road, Tauranga, 3110 | Delivery | 15 Apr 2025 |
| Previous address | Type | Period |
|---|---|---|
| Second Floor, 60 Durham Street, Tauranga, 3110 | Registered & physical | 30 May 2013 - 08 Feb 2018 |
| Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga | Physical & registered | 12 Sep 2006 - 30 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evolution Southern Cross Limited Shareholder NZBN: 9429036696079 Entity (NZ Limited Company) |
Oropi Tauranga |
12 Sep 2006 - current |
| Effective Date | 12 Apr 2018 |
| Name | Evolution Southern Cross Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1175884 |
| Country of origin | NZ |
| Address |
281 Cheyne Road Oropi Tauranga |
![]() |
Hbt Melville Limited 525 Cameron Road |
![]() |
Kiwispout NZ Limited Suite 1, 525 Cameron Road |
![]() |
Le Monastere Trustee Limited 525 Cameron Road |
![]() |
Holland Beckett Trustee No.13 Limited 525 Cameron Road |
![]() |
Hampton Court Holdings Limited 525 Cameron Road |
![]() |
Holland Beckett Corporate Trustee (gartshore) Limited 525 Cameron Road |