General information

Te Hopai Home & Hospital Limited

Type: NZ Limited Company (Ltd)
9429039085658
New Zealand Business Number
514456
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q860110 - Aged Care
Industry classification codes with description

Te Hopai Home & Hospital Limited (New Zealand Business Number 9429039085658) was registered on 25 Jul 1991. 5 addresess are in use by the company: 51 Hospital Road, Newtown, Wellington, 6021 (type: postal, office). Hospital Road, Newtown, Wellington had been their registered address, up to 12 Jul 2018. Te Hopai Home & Hospital Limited used more aliases, namely: Te Hopai Home Limited from 25 Jul 1991 to 14 Jul 2014. 1000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 1000 shares (100% of shares), namely:
Bratt, David Leslie (an individual) located at Northland, Wellington,
Riddell, Dean Stafford (a director) located at Mount Victoria, Wellington postcode 6011,
Christie, Lorraine (an individual) located at B3 22 Herd Street, Wellington 6011. "Aged care" (ANZSIC Q860110) is the category the ABS issued to Te Hopai Home & Hospital Limited. Businesscheck's database was updated on 31 Mar 2024.

Current address Type Used since
51 Hospital Road, Newtown, Wellington, 6021 Physical & service & registered 12 Jul 2018
51 Hospital Road, Newtown, Wellington, 6021 Postal & office & delivery 02 Jul 2020
Contact info
64 4 3802002
Phone (Phone)
accounts@tehopai.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
tehopai.co.nz
Website
Directors
Name and Address Role Period
David Leslie Bratt
Northland, Wellington, 6012
Address used since 29 Jun 2016
Director 10 Jul 1996 - current
Masako Crawford
Karori, Wellington, 6012
Address used since 29 Jun 2016
Director 16 Oct 1996 - current
Dean Stafford Riddell
Mount Victoria, Wellington, 6011
Address used since 05 Jun 2014
Director 01 Apr 2002 - current
David Mark Rowe
Khandallah, Wellington, 6035
Address used since 29 Jun 2016
Director 05 Dec 2007 - current
Renee Campbell Sara
Murchison, Murchison, 7007
Address used since 03 Aug 2022
Te Aro, Wellington, 6011
Address used since 04 Oct 2017
Director 04 Oct 2017 - current
Mary Schmacher
Island Bay, Wellington, 6023
Address used since 03 Aug 2022
Oriental Bay, Wellington, 6011
Address used since 05 Aug 2020
Director 05 Aug 2020 - current
Andrea Meredyth Mccance
Khandallah, Wellington, 6035
Address used since 05 Aug 2020
Director 05 Aug 2020 - current
Cheryl Goodyer
Hataitai, Wellington, 6021
Address used since 03 Aug 2022
Director 03 Aug 2022 - current
Angelique Jackson
Owhiro Bay, Wellington, 6023
Address used since 03 Aug 2022
Director 03 Aug 2022 - current
Michael Smith
Karori, Wellington, 6012
Address used since 03 Aug 2022
Director 03 Aug 2022 - current
Lorraine Christie
B3 22 Herd Street, Wellington, 6011
Address used since 29 Jun 2016
Director 18 Sep 1996 - 01 Oct 2022
Rory Darryn Marc Matthews
Hataitai, Wellington, 6021
Address used since 05 Aug 2020
Director 05 Aug 2020 - 02 Sep 2022
David Alexander Stewart
Waikanae, Waikanae, 5036
Address used since 06 Jun 2013
Director 29 Jan 2003 - 03 Aug 2022
Euan Lindsay Taylor Wright
Khandallah, Wellington, 6035
Address used since 06 Jun 2013
Director 25 Aug 1999 - 05 Aug 2020
Suzanne Patricia Ellis
Waitarere Beach, Levin, 5510
Address used since 29 Jun 2016
Director 31 Jan 2007 - 05 Aug 2020
James Spillane Mcguinness
Waikanae, Waikanae, 5036
Address used since 29 Jun 2016
Director 04 May 2011 - 05 Aug 2020
Alison F Bowie
5/308 Oriental Parade, Oriental Bay, Wellington 6011,
Address used since 09 Sep 2009
Director 01 Apr 2002 - 05 Sep 2012
Peter H Savage
Lower Hutt,
Address used since 23 Jun 1999
Director 23 Jun 1999 - 08 Aug 2007
Geradine Carmel Allen
Karori, Wellington,
Address used since 10 Aug 1994
Director 10 Aug 1994 - 28 Oct 2004
Elizabeth June Barrett
Oriental Bay, Wellington,
Address used since 09 Feb 1994
Director 09 Feb 1994 - 21 Aug 2002
Royden James Freeman
Wellington,
Address used since 08 Mar 1995
Director 08 Mar 1995 - 31 Dec 2001
Richard William Bowie
Oriental Bay, Wellington,
Address used since 16 Jul 1997
Director 16 Jul 1997 - 08 Nov 2000
James William Milne
Karori, Wellington,
Address used since 13 Apr 1994
Director 13 Apr 1994 - 21 Apr 1999
Edward Douglas Langford
Khandallah, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 22 Jul 1998
Nellie Mavis Page
Broadwater Apartments, 214 Oriental Parade, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 19 Feb 1997
Raymond Henry Churchill
Miramar, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 19 Feb 1997
Joan Dumergue Daysh
Kelburn, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 18 Sep 1996
Richard William Bowie
Khandallah, Wellington,
Address used since 10 Aug 1994
Director 10 Aug 1994 - 13 Mar 1996
Ronald Malcolm Garrod
Seatoun, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 12 Apr 1995
Brian Fredrick Avery
Khandallah, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 11 May 1994
Warwick David Brian Johnstone
Tawa,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 13 Apr 1994
Diane Flora Comber
Northland, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 13 Apr 1994
Ian Frederick Rankine
York Bay, Eastbourne, Wellington,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 12 Aug 1993
Addresses
Principal place of activity
51 Hospital Road , Newtown , Wellington , 6021
Previous address Type Period
Hospital Road, Newtown, Wellington Registered & physical 20 Jun 2006 - 12 Jul 2018
Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis St, Wellington Registered 23 Jun 2003 - 20 Jun 2006
Level 22, Majestic Centre, 100 Willis St, Wellington Physical 27 Jun 2001 - 20 Jun 2006
Same As Registered Office Address Physical 27 Jun 2001 - 27 Jun 2001
Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington Physical 31 Jul 2000 - 27 Jun 2001
Ernst & Young, Level 20,majestic Centre, 100 Willis Street, Wellington Registered 31 Jul 2000 - 23 Jun 2003
Hospital Road, Newtown, Wellington Registered 12 Oct 1993 - 31 Jul 2000
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Bratt, David Leslie
Individual
Northland
Wellington
25 Jul 1991 - current
Riddell, Dean Stafford
Director
Mount Victoria
Wellington
6011
08 Oct 2022 - current
Christie, Lorraine
Individual
B3 22 Herd Street
Wellington 6011
22 Jun 2005 - current

Historic shareholders

Shareholder Name Address Period
Stewart, David Alexander
Individual
Waikanae
Waikanae
5036
14 Jul 2021 - 08 Oct 2022
Allen, Geradine Carmel
Individual
Karori
Wellington
25 Jul 1991 - 27 Jun 2010
Wright, Euan Lindsay Taylor
Individual
Khandallah
Wellington
6035
25 Jul 1991 - 14 Jul 2021

Ultimate Holding Company
Effective Date 28 Jun 2016
Name Te Hopai Trust Board
Type Charitable_trust
Ultimate Holding Company Number 210587
Country of origin NZ
Address Hospital Road, Newtown
Wellington 6021
Location
Companies nearby
Lifeblood Trust
Haematology Dept
Wellington Hospitals Foundation
Level 2
R & Y Takeway Limited
17 Riddiford Street
N Bhana And Company Limited
7 Riddiford Street
Megadom Limited
187 Adelaide Road
Pridmore Neurology Associates Limited
19 Riddiford Street