Tawa Medical Holdings Limited (NZBN 9429040788159) was incorporated on 12 Dec 1980. 4 addresses are currently in use by the company: 20 The Anchorage, Whitby, Porirua, 5024 (type: registered, physical). , Whitby, Porirua had been their physical address, up to 09 Aug 2012. 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 150000 shares (100 per cent of shares), namely:
Stone, Katherine Dana (an individual) located at Whitby, Wellington. "Investment - financial assets" (business classification K624040) is the category the ABS issued Tawa Medical Holdings Limited. The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Gary Denton, Chartered Accountant, 173 Main Rd, Tawa, Wellington, 5249 | Other (Address for Records) & records (Address for Records) | 31 Jul 2012 |
20 The Anchorage, Whitby, Porirua, 5024 | Registered | 09 Aug 2012 |
173 Main Road, Tawa, Wellington, 5028 | Physical & service | 09 Aug 2012 |
Name and Address | Role | Period |
---|---|---|
Katherine Dana Stone
Whitby, Porirua, 5024
Address used since 03 Nov 2015 |
Director | 05 Nov 1990 - current |
Peter John Turner
Whitby, Porirua, 5024
Address used since 03 Nov 2015 |
Director | 05 Nov 1990 - 10 Nov 2020 |
Christopher Bing
Churton Park,
Address used since 05 Nov 1990 |
Director | 05 Nov 1990 - 30 Nov 1993 |
Previous address | Type | Period |
---|---|---|
, Whitby, Porirua, 5024 | Physical & registered | 08 Aug 2012 - 09 Aug 2012 |
Hazel Moffitt Limited, 244 Vivian St, Wellington | Registered & physical | 28 Jan 2003 - 08 Aug 2012 |
Bdo House, 99-105 Customhouse Quay, Wellington | Physical | 13 Nov 2001 - 13 Nov 2001 |
Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington | Physical | 13 Nov 2001 - 28 Jan 2003 |
Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 13 Nov 2001 - 28 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Stone, Katherine Dana Individual |
Whitby Wellington |
12 Dec 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Peter John Individual |
Whitby Wellington |
12 Dec 1980 - 10 Nov 2020 |
Shiny White Box Limited 16 The Anchorage |
|
Bosch Properties Limited 23 Spinnaker Drive |
|
Magnus Properties Limited 11 Spinnaker Drive |
|
Libertate Limited 22 Spinnaker Drive |
|
Pope Street Property Limited 38 Spinnaker Drive |
|
Inlet Media Limited 7 The Anchorage |
Aeft Holdings Limited 8 Bosun Terrace |
Jak Family Holdings Limited 6 Seaview Road |
Gladius Investments Limited 39 Seaview Road |
Seaview Trustees Limited 45 Seaview Road |
T&h Partnership Limited 14 Spritsail Place |
Nms Solutions Limited 103 Discovery Drive |