Totara Health Limited (New Zealand Business Number 9429035786993) was started on 05 Sep 2003. 7 addresess are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, until 14 Oct 2019. 60 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 10 shares (16.67 per cent of shares), namely:
Isystems Limited (an entity) located at Onekawa, Napier postcode 4110. In the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 3 shares); it includes
Perenara Kihirini Whanau Trust (an other) - located at Hastings. Moving on to the 3rd group of shareholders, share allocation (3 shares, 5%) belongs to 1 entity, namely:
Riley, Margaret Alana, located at Rd 14, Kahuranaki (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the Australian Bureau of Statistics issued Totara Health Limited. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 1048, Hastings, Hastings, 4156 | Postal | 09 Apr 2019 |
| 403 Nelson Street North, Hastings, Hastings, 4122 | Office | 09 Apr 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 14 Oct 2019 |
| 403 Nelson Street North, Hastings, Hastings, 4122 | Delivery | 04 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Robyn Jessop
Hastings, 4120
Address used since 10 Mar 2016 |
Director | 05 Sep 2003 - current |
|
Howard Mitchell Dickson
Hastings, 4120
Address used since 10 Mar 2016 |
Director | 05 Sep 2003 - current |
|
Rachel Elizabeth Monk
Pirimai, Napier, 4112
Address used since 21 Jun 2009 |
Director | 21 Jun 2009 - current |
|
Bryce Wenetia Allen Kihirini
Raureka, Hastings, 4120
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Margaret Alana Riley
Rd 14, Kahuranaki, 4295
Address used since 04 Sep 2023 |
Director | 04 Sep 2023 - current |
|
Shane Anthony Gorst
Havelock North, Havelock North, 4130
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - 01 Aug 2022 |
|
Brendan James Duck
Rd 12, Havelock North, 4294
Address used since 01 May 2015 |
Director | 01 May 2015 - 23 Feb 2022 |
|
Emma Sarah Jane Foster
Havelock North, Havelock North, 4130
Address used since 01 May 2015 |
Director | 01 May 2015 - 13 Jun 2018 |
|
Stuart David Foote
Hastings, 4122
Address used since 31 Mar 2008 |
Director | 05 Sep 2003 - 31 Dec 2013 |
|
Peter John Kershaw
Havelock North,
Address used since 05 Sep 2003 |
Director | 05 Sep 2003 - 13 Sep 2006 |
| Type | Used since | |
|---|---|---|
| 403 Nelson Street North, Hastings, Hastings, 4122 | Delivery | 04 Mar 2020 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 16 Nov 2023 |
| 403 Nelson Street North , Hastings , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 08 Jun 2016 - 14 Oct 2019 |
| 405n King Street, Hastings, 4122 | Registered | 04 Mar 2013 - 08 Jun 2016 |
| 405n King Street, Hastings, 4122 | Registered | 07 Apr 2011 - 04 Mar 2013 |
| 405n King Street, Hastings, 4122 | Physical | 07 Apr 2011 - 08 Jun 2016 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Registered & physical | 07 Apr 2009 - 07 Apr 2011 |
| Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Registered & physical | 07 Apr 2005 - 07 Apr 2009 |
| Denton Donovan Limited, 405 King Street North, Hastings | Registered & physical | 05 Sep 2003 - 07 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Isystems Limited Shareholder NZBN: 9429036908226 Entity (NZ Limited Company) |
Onekawa Napier 4110 |
31 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perenara Kihirini Whanau Trust Other (Other) |
Hastings 4120 |
23 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riley, Margaret Alana Individual |
Rd 14 Kahuranaki 4295 |
23 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jessop, Sandra Robyn Individual |
Hastings |
05 May 2005 - current |
|
Towers, Patrick David Individual |
Wanganui |
05 May 2005 - current |
|
Dickson, Howard Mitchell Individual |
Hastings |
05 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jessop, Sandra Robyn Individual |
Hastings |
05 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickson, Howard Mitchell Individual |
Hastings |
05 Sep 2003 - 05 May 2005 |
|
Gorst Holdings Limited Shareholder NZBN: 9429050586165 Company Number: 8376780 Entity |
07 Jun 2022 - 18 Aug 2022 | |
|
Wiggins, Murray George Individual |
Flaxmere Hastings |
05 Sep 2003 - 05 May 2005 |
|
Kihirini, Bryce Wenetia Allen Individual |
Raureka Hastings 4120 |
18 Aug 2022 - 23 Mar 2024 |
|
Monk, Rachel Elizabeth Director |
Pirimai Napier 4112 |
02 Feb 2016 - 23 Mar 2024 |
|
Foster, Emma Sarah Jane Individual |
Havelock North Havelock North 4130 |
02 Feb 2016 - 09 Apr 2019 |
|
Gorst Holdings Limited Shareholder NZBN: 9429050586165 Company Number: 8376780 Entity |
Havelock North Havelock North 4130 |
07 Jun 2022 - 18 Aug 2022 |
|
Duck, Brendan James Individual |
Rd 12 Havelock North 4294 |
02 Feb 2016 - 07 Jun 2022 |
|
Kershaw, Peter John Individual |
Havelock North |
05 Sep 2003 - 09 Mar 2006 |
|
Foote, Susanne Jane Individual |
Hastings |
31 Mar 2008 - 12 May 2015 |
|
Foote, Stuart David Individual |
Hastings |
05 Sep 2003 - 12 May 2015 |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |
|
Tuki Tuki Medical Limited 507 Eastbourne Street West |
|
Unity Specialists And Ultrasound Limited 106a Kennedy Road |
|
Freudenberg Health Limited 30 Munroe Street |
|
Medloc Limited 8 Balquhidder Road |
|
Murupara Research Limited 113 Golf Road |
|
Dermal Solutions Limited 233 Broadway Avenue |