Upper Hutt Health Centre Limited (NZBN 9429032774238) was launched on 22 May 2008. 2 addresses are in use by the company: Queen St Carpark, Queen St, Queens St, Upper Hutt, 5018 (type: registered, physical). L15, 215 Lambton Quay, Wellington had been their registered address, up until 16 Jun 2017. 367200 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 61200 shares (16.67% of shares), namely:
Robinson, Sarah Louise (an individual) located at Rd 1, Upper Hutt postcode 5371,
Robinson, Simon Garrod (an individual) located at Blue Mountains, Upper Hutt postcode 5371,
Robinson, Timothy David (an individual) located at Rd 1, Upper Hutt postcode 5371. As far as the second group is concerned, a total of 1 shareholder holds 8.33% of all shares (exactly 30600 shares); it includes
Ab Wolf Limited (an entity) - located at Glenside, Wellington. The 3rd group of shareholders, share allotment (30600 shares, 8.33%) belongs to 1 entity, namely:
Donovan, Joanne Louise, located at Trentham, Upper Hutt (an individual). The Businesscheck information was updated on 01 Jun 2025.
Current address | Type | Used since |
---|---|---|
Queen St Carpark, Queen St, Queens St, Upper Hutt, 5018 | Registered & physical & service | 16 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Kevin Patrick Sheehy
Naenae, Lower Hutt, 5011
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - current |
Geoff Arthur Todd
Seatoun, Wellington, 6022
Address used since 26 Jul 2018 |
Director | 26 Jul 2018 - current |
Timothy Andrew Humphrey
Alicetown, Lower Hutt, 5010
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
Michael Chuan-kai Lin
Boulcott, Lower Hutt, 5010
Address used since 22 Jul 2020 |
Director | 22 Jul 2020 - current |
Joanne Donovan
Ebdentown, Upper Hutt, 5018
Address used since 25 Jul 2024 |
Director | 25 Jul 2024 - current |
Simon Garrod Robinson
Blue Mountains, Upper Hutt, 5371
Address used since 03 Aug 2022 |
Director | 03 Aug 2022 - 25 Jul 2024 |
Lise Mary Stewart Kljakovic
Silverstream, Upper Hutt, 5019
Address used since 30 Sep 2015 |
Director | 01 Jun 2010 - 08 Sep 2022 |
Michael John Sim
Days Bay, Lower Hutt, 5013
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 22 Jul 2020 |
Wenfeng Glenn Neo
Upper Hutt, Upper Hutt, 5018
Address used since 25 Aug 2016 |
Director | 25 Aug 2016 - 20 Jun 2019 |
Anthony Francis Hassed
Tawa, Wellington, 5028
Address used since 30 Sep 2015 |
Director | 01 Jun 2010 - 24 May 2018 |
Geoffrey Arthur Todd
Seatoun, Wellington, 6022
Address used since 30 Sep 2015 |
Director | 01 Jun 2010 - 01 Oct 2017 |
Shelley Anne Stansfield
Lower Hutt, 5010
Address used since 30 Sep 2015 |
Director | 01 Jun 2010 - 25 Aug 2016 |
Alister Heaton Rhodes
Silverstream 5019,
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 13 May 2011 |
Michael John Sim
Days Bay, Lower Hutt 5013,
Address used since 12 Apr 2010 |
Director | 22 May 2008 - 01 Jun 2010 |
Previous address | Type | Period |
---|---|---|
L15, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 08 Oct 2015 - 16 Jun 2017 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Registered & physical | 23 Apr 2014 - 08 Oct 2015 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Registered & physical | 21 Feb 2013 - 23 Apr 2014 |
Level 13, Axa Centre, 80 The Terrace, Wellington | Registered & physical | 19 Jun 2009 - 21 Feb 2013 |
C/-whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 22 May 2008 - 19 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Sarah Louise Individual |
Rd 1 Upper Hutt 5371 |
08 Oct 2024 - current |
Robinson, Simon Garrod Individual |
Blue Mountains Upper Hutt 5371 |
08 Oct 2024 - current |
Robinson, Timothy David Individual |
Rd 1 Upper Hutt 5371 |
08 Oct 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Ab Wolf Limited Shareholder NZBN: 9429051322939 Entity (NZ Limited Company) |
Glenside Wellington 6037 |
23 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Donovan, Joanne Louise Individual |
Trentham Upper Hutt 5018 |
23 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Humphrey Health Limited Shareholder NZBN: 9429047132368 Entity (NZ Limited Company) |
Silverstream Upper Hutt 5019 |
31 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ckl International Limited Shareholder NZBN: 9429032195453 Entity (NZ Limited Company) |
Ebdentown Upper Hutt 5018 |
23 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Kirsty Individual |
Trentham Upper Hutt 5018 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bull, Joel Individual |
Upper Hutt 5018 |
14 Jul 2022 - current |
Riddall, Melissa Individual |
Upper Hutt 5018 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson Teppett Medical Limited Shareholder NZBN: 9429045932052 Company Number: 6222129 Entity |
Rd 1 Upper Hutt 5371 |
27 Apr 2017 - 08 Oct 2024 |
Robinson Teppett Medical Limited Shareholder NZBN: 9429045932052 Company Number: 6222129 Entity |
Rd 1 Upper Hutt 5371 |
27 Apr 2017 - 08 Oct 2024 |
Rhodes Art And Medical Limited Shareholder NZBN: 9429032423853 Company Number: 2203233 Entity |
02 Jun 2010 - 27 Apr 2017 | |
Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 Entity |
Tauranga Tauranga 3110 |
02 Jun 2010 - 13 Sep 2022 |
Glenn Neo Medical Limited Shareholder NZBN: 9429041692561 Company Number: 5667487 Entity |
104 The Terrace Wellington 6011 |
26 Aug 2015 - 14 Jul 2022 |
Stansfield Health Limited Shareholder NZBN: 9429036551569 Company Number: 1201028 Entity |
51 Dudley Street Lower Hutt |
02 Jun 2010 - 23 Jul 2019 |
Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 Entity |
02 Jul 2012 - 22 Dec 2014 | |
Lewis, Lynette Susan Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Gillies, Peter Individual |
Silverstream Upper Hutt 5019 |
07 Jun 2017 - 31 Jan 2019 |
Sim, Michael John Individual |
Days Bay Lower Hutt 5013 |
27 Apr 2017 - 31 Jan 2019 |
Sim, Michael John Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Sim, Michael John Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Lewis, Lynette Susan Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Nalder, Jill Inez Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Nalder, Jill Inez Individual |
Days Bay Lower Hutt 5013 |
11 Apr 2019 - 23 May 2023 |
Gillies Medical Practice Limited Shareholder NZBN: 9429037238308 Company Number: 1039902 Entity |
02 Jun 2010 - 07 Jun 2017 | |
Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 Entity |
Tauranga Tauranga 3110 |
02 Jun 2010 - 13 Sep 2022 |
Hutt Health Limited Shareholder NZBN: 9429037174866 Company Number: 1055666 Entity |
Tauranga Tauranga 3110 |
02 Jun 2010 - 13 Sep 2022 |
Glenn Neo Medical Limited Shareholder NZBN: 9429041692561 Company Number: 5667487 Entity |
Wellington 6011 |
26 Aug 2015 - 14 Jul 2022 |
Nalder, Jill Individual |
Days Bay Lower Hutt 5013 |
27 Apr 2017 - 31 Jan 2019 |
Lewis, Lynette Susan Individual |
Birchville Upper Hutt 5018 |
27 Apr 2017 - 31 Jan 2019 |
Stansfield Health Limited Shareholder NZBN: 9429036551569 Company Number: 1201028 Entity |
51 Dudley Street Lower Hutt |
02 Jun 2010 - 23 Jul 2019 |
Sim Family Trust Other |
31 Jan 2019 - 11 Apr 2019 | |
Sim Medical Services Limited Shareholder NZBN: 9429037270360 Company Number: 1033400 Entity |
22 May 2008 - 27 Apr 2017 | |
Rhodes Art And Medical Limited Shareholder NZBN: 9429032423853 Company Number: 2203233 Entity |
02 Jun 2010 - 27 Apr 2017 | |
Southern Cross Primary Care Limited Shareholder NZBN: 9429031284608 Company Number: 3215606 Entity |
02 Jul 2012 - 22 Dec 2014 | |
White Lotus Limited Shareholder NZBN: 9429037360337 Company Number: 1015862 Entity |
02 Jun 2010 - 26 Aug 2015 | |
White Lotus Limited Shareholder NZBN: 9429037360337 Company Number: 1015862 Entity |
02 Jun 2010 - 26 Aug 2015 | |
Sim Medical Services Limited Shareholder NZBN: 9429037270360 Company Number: 1033400 Entity |
22 May 2008 - 27 Apr 2017 | |
Gillies Medical Practice Limited Shareholder NZBN: 9429037238308 Company Number: 1039902 Entity |
02 Jun 2010 - 07 Jun 2017 | |
Michael John Sim Director |
Days Bay Lower Hutt 5013 |
27 Apr 2017 - 31 Jan 2019 |
Gillies, Noeline Individual |
Silverstream Upper Hutt 5019 |
07 Jun 2017 - 31 Jan 2019 |
![]() |
Joly Limited 3/c 16 Liverpool |
![]() |
Zaa Workshop Limited Suite 1c, 16 Liverpool Street |
![]() |
411 Queen Street Property Limited 411 Queen Street |
![]() |
Heyan Trustee Limited Flat 12j, 15 City Road |
![]() |
Itpay Software Limited Flat 10b, 15 City Road |
![]() |
Human Rights Council 10d/15 City Rd |