Crest Hospital Limited (New Zealand Business Number 9429030609365) was registered on 29 Jun 2012. 5 addresess are in use by the company: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, office). Level 10, Aon Centre, 29 Customs Street West, Auckland had been their registered address, up until 04 Jan 2024. Crest Hospital Limited used other names, namely: Southern Cross Aorangi Hospital Partnership Limited from 26 Jun 2012 to 21 Mar 2013. 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (50% of shares), namely:
Southern Cross Hospitals Palmerston North Partnership Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Aorangi Hospital Limited (an entity) - located at Palmerston North. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is the category the ABS issued to Crest Hospital Limited. Businesscheck's information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Carroll Street, Palmerston North, Palmerston North, 4410 | Postal & delivery | 07 Nov 2019 |
21 Carroll Street, Palmerston North, Palmerston North, 4410 | Physical & service | 15 Nov 2019 |
Level 10, Aon Centre, 29 Customs Street West, Auckland, 1141 | Office | 03 Nov 2022 |
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered | 04 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Michael Wilson Ludbrook
Rd 2, Te Puke, 3182
Address used since 07 Nov 2016 |
Director | 29 Jun 2012 - current |
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - current |
Colin Andrew Hutchison
Rd 2, Hastings, 4172
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Kundam Murali Dhara Reddy
Rd 1, Aokautere, 4471
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Daniel Charles Marshall
Rd 10, Palmerston North, 4470
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Bernard John Etherington
Remuera, Auckland, 1050
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Stephen John Browning
Devonport, Auckland, 0624
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - 05 Oct 2023 |
Christopher Williams
Palmerston North, Palmerston North, 4414
Address used since 29 Jun 2012 |
Director | 29 Jun 2012 - 01 Apr 2023 |
Timothy William Love
Hokowhitu, Palmerston North, 4410
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - 01 Apr 2023 |
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 01 May 2017 |
Director | 01 May 2017 - 01 Apr 2023 |
Michael James Milsom
Browns Bay, Auckland, 0630
Address used since 29 Jun 2012 |
Director | 29 Jun 2012 - 23 Jun 2022 |
Terence David Moore
Remuera, Auckland, 1050
Address used since 15 Nov 2017
Parnell, Auckland, 1052
Address used since 07 Nov 2016 |
Director | 29 Jun 2012 - 23 Jun 2022 |
James Gerard Jefferies
Hokowhitu, Palmerston North, 4410
Address used since 29 Jun 2012 |
Director | 29 Jun 2012 - 30 Apr 2017 |
John Dunstan Mercer
Hokowhitu, Palmerston North, 4410
Address used since 29 Jun 2012 |
Director | 29 Jun 2012 - 27 Apr 2016 |
Type | Used since | |
---|---|---|
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered | 04 Jan 2024 |
Level 7, Aon Centre , 29 Customs Street West , Auckland , 1141 |
Previous address | Type | Period |
---|---|---|
Level 10, Aon Centre, 29 Customs Street West, Auckland, 1010 | Registered | 20 Oct 2022 - 04 Jan 2024 |
Level 7, Aon Centre, 29 Customs Street West, Auckland, 1141 | Registered | 10 Nov 2021 - 20 Oct 2022 |
Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical | 16 Feb 2016 - 15 Nov 2019 |
Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 | Registered | 16 Feb 2016 - 10 Nov 2021 |
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1141 | Physical & registered | 29 Jun 2012 - 16 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Southern Cross Hospitals Palmerston North Partnership Limited Shareholder NZBN: 9429030654051 Entity (NZ Limited Company) |
23-29 Albert Street Auckland 1010 |
29 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Aorangi Hospital Limited Shareholder NZBN: 9429037165406 Entity (NZ Limited Company) |
Palmerston North 4414 |
29 Jun 2012 - current |
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
|
Paprika Limited Level 14 Quay Tower |
|
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
|
Southern Endoscopy Specialists Limited Level 10 |
Birthcare Auckland Limited 30 Florence Street |
Remuera Surgical Care Limited 122 Remuera Road |
Shaw Tech Limited 17 Belfast Street |
Kensington Hospital Limited 12 Kensington Avenue |
Sweet Pea Cafe Limited 45 Burgundy Drive |
Evolution Healthcare NZ Limited 30 Florence Street |