General information

Central Region's Technical Advisory Services Limited

Type: NZ Limited Company (Ltd)
9429036893782
New Zealand Business Number
1139559
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
79350753
GST Number
Q859940 - Health Service Nec
Industry classification codes with description

Central Region's Technical Advisory Services Limited (issued a New Zealand Business Number of 9429036893782) was registered on 07 Jun 2001. 5 addresess are in use by the company: 69 Tory Street, Te Aro, Wellington, 6011 (type: delivery, postal). Level 3, 186 Willis Street, Wellington had been their physical address, up until 07 Apr 2017. 600 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (16.67% of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. "Health service nec" (ANZSIC Q859940) is the classification the ABS issued to Central Region's Technical Advisory Services Limited. The Businesscheck information was last updated on 11 Apr 2024.

Current address Type Used since
69 Tory Street, Te Aro, Wellington, 6011 Registered & physical & service 07 Apr 2017
Po Box 23075, Wellington, Wellington, 6140 Postal 28 Nov 2019
69 Tory Street, Te Aro, Wellington, 6011 Office 28 Nov 2019
69 Tory Street, Te Aro, Wellington, 6011 Delivery 26 Jan 2023
Contact info
64 4 8012430
Phone (Phone)
69torystreet@tas.health.nz
Email
apinvoices@tas.health.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@tas.health.nz
Email
www.tas.health.nz
Website
Directors
Name and Address Role Period
Catherine Jane Waugh
Kaiwharawhara, Wellington, 6035
Address used since 13 Sep 2018
Director 13 Sep 2018 - current
Rosalie Alexa Percival
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Fepulea'i Margie Apa
Mangere Bridge, Auckland, 2022
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Murray Ian Bain
Kerikeri, Kerikeri, 0230
Address used since 30 Jul 2013
Director 30 Jul 2013 - 01 Jul 2022
Wendy Margaret Mcphail
Ellerslie, Auckland, 1051
Address used since 11 Aug 2020
Saint Marys Bay, Auckland, 1011
Address used since 01 Jul 2015
Director 01 Jul 2015 - 01 Jul 2022
Paul David Collins
Martinborough, 5784
Address used since 18 Nov 2020
Martinborough, 5784
Address used since 01 Sep 2018
Director 01 Sep 2018 - 01 Jul 2022
Catherine Jane Law
Kaiwharawhara, Wellington, 6035
Address used since 13 Sep 2018
Director 13 Sep 2018 - 01 Jul 2022
Jennifer Margery Black
Nelson, Nelson, 7010
Address used since 01 Jan 2021
Director 01 Jan 2021 - 01 Jul 2022
Joanne Kowhai Hayes
Rd 1, Apiti, 4771
Address used since 01 Mar 2022
Director 01 Mar 2022 - 01 Jul 2022
Kathryn Judith Cook
Rd1, Waikanae, 5391
Address used since 27 Nov 2018
Peka Peka, Waikanae, 5391
Address used since 29 Nov 2016
Director 01 Jul 2016 - 31 Mar 2021
Ronal Arthur Luxton
Temuka, Temuka, 7920
Address used since 19 May 2020
Director 19 May 2020 - 01 Jan 2021
Deryck Jonathan Shaw
Glenholme, Rotorua, 3010
Address used since 30 Jul 2013
Director 30 Jul 2013 - 01 Jan 2020
Janis Mary White
Thorndon, Wellington, 6011
Address used since 30 Jul 2013
Director 30 Jul 2013 - 01 Jul 2018
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 01 Jan 2014
Director 01 Jan 2014 - 01 Jul 2016
Elaine Rebecca Mccaw
Wadestown, Wellington, 6012
Address used since 30 Jul 2013
Director 30 Jul 2013 - 30 Jun 2015
Mary Ann Bonner
Brooklyn, Wellington, 6021
Address used since 30 Jul 2013
Director 30 Jul 2013 - 31 Dec 2013
Murray Alan Georgel
Palmerston North, 4410
Address used since 07 Jun 2001
Director 07 Jun 2001 - 30 Jul 2013
Julie Patterson
Wanganui, 4501
Address used since 04 Aug 2008
Director 04 Aug 2008 - 30 Jul 2013
Kevin Snee
Havelock North, Hawkes Bay, 4130
Address used since 11 Nov 2009
Director 11 Nov 2009 - 30 Jul 2013
Graham Dyer
Lower Hutt, Lower Hutt, 5010
Address used since 10 Aug 2010
Director 10 Aug 2010 - 30 Jul 2013
Mary Ann Bonner
Wellington Central, Wellington, 6011
Address used since 28 Mar 2011
Director 28 Mar 2011 - 30 Jul 2013
Tracey Adamson
Rd 1, Masterton, 5881
Address used since 05 May 2009
Director 05 May 2009 - 11 Dec 2012
Shaun Patrick Colin Drummond
Mount Victoria, Wellington, 6011
Address used since 24 Aug 2010
Director 24 Aug 2010 - 01 Feb 2011
Ken Whelan
Wellington,
Address used since 21 May 2008
Director 21 May 2008 - 23 Aug 2010
Chai Chuah
115 Vivian Street, Wellington,
Address used since 30 Jun 2009
Director 20 Sep 2002 - 10 Aug 2010
Christopher Edward Clarke
Havelock North,
Address used since 08 May 2003
Director 08 May 2003 - 12 Feb 2009
David William Meates
Woodside, Rd 1, Greytown,
Address used since 28 Apr 2003
Director 28 Apr 2003 - 12 Dec 2008
Memo Musa
St Johns Hill, Wanganui,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 08 Aug 2008
Margot Kathleen Mains
Rd 4, Palmerston North,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 21 May 2008
John Kenneth Peters
Mt Victoria, Wellington,
Address used since 06 Aug 2002
Director 06 Aug 2002 - 08 May 2003
Joel Michael George
Wellington 6001,
Address used since 15 Nov 2002
Director 07 Jun 2001 - 28 Apr 2003
Stephen Bruce Mckernan
Lower Hutt,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 20 Sep 2002
Mark Lester Flowers
Bayview, Napier 4151,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 06 Aug 2002
Addresses
Other active addresses
Type Used since
69 Tory Street, Te Aro, Wellington, 6011 Delivery 26 Jan 2023
Principal place of activity
69 Tory Street , Te Aro , Wellington , 6011
Previous address Type Period
Level 3, 186 Willis Street, Wellington, 6011 Physical & registered 02 Dec 2013 - 07 Apr 2017
Level 4, 186 Willis Street, Wellington Physical & registered 09 Nov 2005 - 02 Dec 2013
Level 1, Old Bank Arcade, 233-237 Lambton Quay, Wellington Physical & registered 07 Jun 2001 - 09 Nov 2005
Financial Data
Financial info
600
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Health New Zealand
Other (Other)
44-48 Willis Street
Wellington
6011
30 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Wanganui Dhb
Other
Heads Road
Private Bag 3003, Wanganui
07 Jun 2001 - 30 Nov 2023
Wairarapa Dhb
Other
Po Box 96
Masterton
07 Jun 2001 - 30 Nov 2023
Midcentral Dhb
Other
Heretaunga Street
Po Box 2056, Palmerston North
07 Jun 2001 - 30 Nov 2023
Hutt Valley Dhb
Other
Pilmuir Administration
Pilmuir Street, Lower Hutt
07 Jun 2001 - 30 Nov 2023
Hawkes Bay Dhb
Other
Hospital Terrace
Napier
07 Jun 2001 - 30 Nov 2023
Capital & Coast Dhb
Other
Wellington Hospital
Riddiford Street, Wellington South
07 Jun 2001 - 30 Nov 2023
Location
Similar companies
By Design Ventures Limited
Flat 6, 130 Vivian Street
Rife New Zealand Limited
58-60 Oriental Parade
Foureyes Foundation Limited
57 Rakau Road
Yin N Yang Yoga World Limited
32 Thane Road
Dominion Clinic (2015) Limited
Level 3, 16 The Terrace
Epicure Health Limited
7 Te Anau Avenue