Fomht Health Services Limited (NZBN 9429033744179) was registered on 08 Dec 2006. 2 addresses are in use by the company: 29 Wallace Street, Motueka, 7120 (type: physical, registered). 29 Wallace Street, Motueka, Motueka had been their registered address, up to 05 Oct 2016. 100 shares are allotted to 8 shareholders who belong to 1 shareholder group. The first group consists of 8 entities and holds 100 shares (100% of shares), namely:
Inglis, Jack Lawson (an individual) located at Riwaka, R D 3 Motueka postcode 7198,
Beatson, David Gordon (a director) located at Motueka, Motueka postcode 7120,
Inglis, John Stuart (a director) located at Motueka postcode 7120. The Businesscheck information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Wallace Street, Motueka, 7120 | Physical & registered & service | 05 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
David Gordon Beatson
Motueka, Motueka, 7120
Address used since 03 Jun 2014 |
Director | 08 Dec 2006 - current |
|
Peter Ivan Talley
Motueka, Motueka, 7196
Address used since 15 Jun 2016 |
Director | 01 Jul 2009 - current |
|
John Stuart Inglis
Motueka, 7120
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - current |
|
Bruce James Miller
Rd 1, Upper Moutere, 7173
Address used since 09 Jun 2023 |
Director | 09 Jun 2023 - current |
|
Keith John Palmer
Britannia Heights, Nelson, 7010
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - 15 Nov 2024 |
|
Donald Sidney Grant
Riwaka, R D 3 Motueka, 7198
Address used since 17 May 2012 |
Director | 18 May 2010 - 31 Mar 2021 |
|
Jack Lawson Inglis
Riwaka, R D 3 Motueka, 7198
Address used since 17 May 2012 |
Director | 08 Dec 2006 - 07 Oct 2019 |
|
Wayne Neville Chisnall
Ruby Bay, Mapua, 7005
Address used since 02 Sep 2016 |
Director | 02 Sep 2016 - 27 Jun 2017 |
|
John Stanford Ayling
Rd 2, Motueka, 7197
Address used since 18 May 2010 |
Director | 18 May 2010 - 01 Apr 2011 |
|
Clare Valerie Hynd
Motueka, Motueka, 7120
Address used since 18 May 2010 |
Director | 18 May 2010 - 01 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| 29 Wallace Street, Motueka, Motueka, 7120 | Registered & physical | 04 Jul 2012 - 05 Oct 2016 |
| 29 Wallace Street, Motueka, Motueka, 7120 | Registered & physical | 08 Dec 2006 - 04 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Jack Lawson Individual |
Riwaka R D 3 Motueka 7198 |
24 Jul 2018 - current |
|
Beatson, David Gordon Director |
Motueka Motueka 7120 |
24 Jul 2018 - current |
|
Inglis, John Stuart Director |
Motueka 7120 |
24 Jul 2018 - current |
|
Simpson, Judy Individual |
Motueka 7120 |
24 Jul 2018 - current |
|
Everton, Edger Martin Individual |
R D 2 Motueka 7197 |
24 Jul 2018 - current |
|
Talley, Peter Ivan Director |
Motueka Motueka 7196 |
24 Jul 2018 - current |
|
Stewart, Val Individual |
Motueka 7120 |
24 Jul 2018 - current |
|
Jack Lawson Inglis Director |
Riwaka R D 3 Motueka 7198 |
24 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Friends Of Motueka Hospital Trust Company Number: 597979 Other |
Motueka Motueka 7120 |
31 May 2012 - 24 Jul 2018 |
|
Friends Of Motueka Hospital Trust Company Number: 597979 Other |
13 Nov 2006 - 31 May 2012 | |
|
Friends Of Motueka Hospital Trust Company Number: 597979 Other |
13 Nov 2006 - 31 May 2012 |
![]() |
Blackenbrook Wines Limited 29 Wallace Street |
![]() |
Tasman Gowland Surveyors Limited 29 Wallace Street |
![]() |
Kaiteriteri Kayaks Limited 29 Wallace Street |
![]() |
Plant Barn Propagators Limited 29 Wallace Street |
![]() |
Ocean View Holiday Park Limited 29 Wallace Street |
![]() |
Lumbous & Lukwous Limited 29 Wallace St |