Procare Fresh Minds Limited (issued an NZ business identifier of 9429035571056) was launched on 27 Jan 2004. 5 addresess are currently in use by the company: Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (type: registered, physical). Level Two, 110 Stanley Street, Grafton, Auckland had been their registered address, until 16 Dec 2020. Procare Fresh Minds Limited used more names, namely: Procare Psychological Services Limited from 27 Jan 2004 to 26 Nov 2018. 113808 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 113808 shares (100% of shares), namely:
Procare Network Partnerships Limited (an entity) located at 12-16 Nicholls Lane, Parnell, Auckland postcode 1010. "Clinical psychology service" (business classification Q853920) is the classification the Australian Bureau of Statistics issued to Procare Fresh Minds Limited. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 | Postal & office & delivery | 27 Nov 2020 |
Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 | Registered & physical & service | 16 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Allan Moffitt
Half Moon Bay, Auckland, 2012
Address used since 26 Feb 2016 |
Director | 26 Feb 2016 - current |
Bindi Norwell
Epsom, Auckland, 1051
Address used since 14 Apr 2021 |
Director | 14 Apr 2021 - current |
Stephen Webber
Remuera, Auckland, 1050
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 07 Nov 2023 |
Tony Andrew Wai
Saint Johns, Auckland, 1072
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 25 Jul 2021 |
Steven John Boomert
Auckland, 1010
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 31 Dec 2020 |
Dennis Edward Baty
Milford, Auckland, 0620
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Jul 2017 |
Liam Sheridan
Mount Eden, Auckland, 1024
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 29 Jan 2016 |
Catherine Rose Abel-pattinson
Rd 4, Pukekohe,
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 08 Jul 2014 |
Peter David Hunter
Parnell, Auckland, 1052
Address used since 26 Oct 2004 |
Director | 15 Jun 2004 - 01 Oct 2013 |
Jonathan Edward Fox
St Heliers, Auckland, 1071
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 01 Oct 2013 |
Douglas Gillanders
Glendowie, Auckland, 1071
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 01 Oct 2013 |
Thomas Harry Marshall
Remuera, Auckland,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 31 Dec 2011 |
Bruce Griffith Burton
Remuera, Auckland, 1050
Address used since 15 Jun 2004 |
Director | 15 Jun 2004 - 15 Nov 2011 |
Part Lvl 1, Bldg 1 , 12-16 Nicholls Lane, Parnell , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level Two, 110 Stanley Street, Grafton, Auckland | Registered & physical | 27 Jan 2004 - 16 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
Procare Network Partnerships Limited Shareholder NZBN: 9429047528949 Entity (NZ Limited Company) |
12-16 Nicholls Lane, Parnell Auckland 1010 |
05 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 Entity |
27 Jan 2004 - 05 Jul 2019 | |
Procare Network Limited Shareholder NZBN: 9429038596513 Company Number: 650461 Entity |
110 Stanley Street Grafton, Auckland |
27 Jan 2004 - 05 Jul 2019 |
Health Innovations Holdings Limited Shareholder NZBN: 9429037749972 Company Number: 927854 Entity |
15 May 2006 - 14 Dec 2011 | |
Health Innovations Holdings Limited Shareholder NZBN: 9429037749972 Company Number: 927854 Entity |
15 May 2006 - 14 Dec 2011 |
Effective Date | 26 Nov 2015 |
Name | Procare Network Limited |
Type | Coop |
Ultimate Holding Company Number | 650461 |
Country of origin | NZ |
Address |
2nd Floor 110 Stanley Street Grafton, Auckland |
Merit Capital Limited Level 7, 57 Symonds St |
|
Aitken Design Limited Level 7, 57 Symonds St |
|
Quality Contracting Limited Level 7, 57 Symonds St |
|
Matos Holdings Limited Level 7, 57 Symonds St |
|
Hallmark Enterprises Limited Level 7, 57 Symonds St |
|
Crjc Holdings Limited First Floor |
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
April Trenberth Psychological Services Limited 28 Bath Street |
Cure Limited 18b Stratford St |
Change It Psychology Limited Suite 1, 27 Gillies Ave |
Dr Lee Holistic Medclinic Limited 1/22 Princes Wharf |
Fernando Neuropsychologist Services Limited 26b Awatea Road |