Access Community Health Limited (issued an NZ business identifier of 9429036611317) was incorporated on 19 Feb 2002. 3 addresses are in use by the company: Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, physical). 57 Willis Street, Wellington Central, Wellington had been their registered address, up to 01 Oct 2015. Access Community Health Limited used other names, namely: Access Homehealth Limited from 19 Feb 2002 to 31 Mar 2017. 3000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000000 shares (100 per cent of shares), namely:
Access Hauora Group Limited (an entity) located at Petone, Lower Hutt postcode 5012. Businesscheck's information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
602b Great South Road, Ellerslie, Auckland, 1051 | Registered | 01 Oct 2015 |
Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 | Service & physical | 02 Oct 2018 |
Level 4, 106-110 Jackson Street, Petone, Lower Hutt, 5012 | Registered | 27 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Androulla Kotrotsos
Kilbirnie, Wellington, 6022
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Simon Cox
Whitby, Porirua, 5024
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Benjamin Dollar Doshi
Northcote, Auckland, 0626
Address used since 02 Oct 2019 |
Director | 02 Oct 2019 - 28 Feb 2023 |
Alison Sandra Van Wyk
East Tamaki Heights, Auckland, 2016
Address used since 28 Aug 2018 |
Director | 28 Aug 2018 - 01 Feb 2022 |
Stephen John Browning
Devonport, Auckland, 0624
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - 29 May 2019 |
Simon George Lipscombe
Flat Bush, Auckland, 2016
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - 28 Aug 2018 |
David Keith Collins
Rd 2, Henderson, 0782
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 29 Apr 2016 |
Graeme John Titcombe
Karori, Wellington, 6012
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 17 Dec 2015 |
John Stanford Ayling
Toko Ngawa Drive, R.d.2, Motueka,
Address used since 01 Jul 2007 |
Director | 01 Jul 2007 - 30 Nov 2014 |
Ian Greig Moore
113 Upper Hook Road, Waimate,
Address used since 10 Mar 2010 |
Director | 10 Mar 2010 - 30 Nov 2014 |
Elizabeth Mary Evans
Rd 6, Blenheim, 7276
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 30 Nov 2014 |
Marie Appleton
Pukekohe, Pukekohe, 2120
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 30 Nov 2014 |
Pamela Romsos Storey
Rd 4, Ohinewai, 3784
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 30 Nov 2014 |
David Edward Hackston
Fendalton, Christchurch, 8052
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 30 Nov 2014 |
Wendy Elizabeth Mcgowan
Rd 6, Rotorua, 3096
Address used since 23 Jan 2014 |
Director | 23 Jan 2014 - 30 Nov 2014 |
Josephine Helen Gravit
Rd 2, Tauranga, 3172
Address used since 29 Oct 2009 |
Director | 01 Jul 2008 - 30 Jun 2014 |
Susan Betty Higgins
Rd 1, Wakefield, 7095
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 30 Jun 2014 |
Anne Frances Paterson
Rd 6, Rotorua, 3096
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 30 Jun 2014 |
Olive Jean Webb
Cordy's Road, Darfield, Canterbury,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 30 Jun 2012 |
Ellen Ann Ramsay
Palmerston, Otago,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 01 Sep 2011 |
Margaret Agnes Chapman
Rd 21, Geraldine,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 30 Sep 2010 |
Edward Douglas Langford
Thorndon, Wellington,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 08 Mar 2010 |
Margaret Mary Millard
Palmerston North,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 31 Jul 2008 |
Margaret Moir
Arahura Valley, Hokitika,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 31 Jul 2008 |
Sherrill Mary Dackers
Whangarei,
Address used since 20 Oct 2004 |
Director | 20 Oct 2004 - 31 Jul 2008 |
Campbell Arthur Mason
Tauranga,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 30 Jun 2007 |
Marilyn Hutchings
Okaihau,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 30 Sep 2005 |
Jeanette Kathleen Tarbotton
Ashburton,
Address used since 19 Feb 2002 |
Director | 19 Feb 2002 - 24 Sep 2003 |
Previous address | Type | Period |
---|---|---|
57 Willis Street, Wellington Central, Wellington, 6011 | Registered | 18 Apr 2011 - 01 Oct 2015 |
57 Willis Street, Wellington Central, Wellington, 6011 | Physical | 14 Apr 2011 - 02 Oct 2018 |
186-190 Willis Street, Wellington | Registered | 26 Sep 2008 - 18 Apr 2011 |
186-190 Willis Street, Wellington | Physical | 26 Sep 2008 - 14 Apr 2011 |
30 Hawkestone Street, Thorndon, Wellington | Registered & physical | 19 Feb 2002 - 26 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Access Hauora Group Limited Shareholder NZBN: 9429051032128 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
01 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 Entity |
01 Dec 2014 - 28 Feb 2023 | |
Rural Women New Zealand Incorporated Company Number: 215635 Entity |
19 Feb 2002 - 01 Dec 2014 | |
Rural Women New Zealand Incorporated Company Number: 215635 Entity |
19 Feb 2002 - 01 Dec 2014 |
Effective Date | 21 Jul 1991 |
Name | Green Cross Health Limited |
Type | Ltd |
Ultimate Holding Company Number | 941210 |
Country of origin | NZ |
Unichem Export Limited 602b Great South Road |
|
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, |
|
Radius Medical Whakatane Properties Limited Ground Floor, Building B, Millennium Centre |