Healthcare Of New Zealand Limited (NZBN 9429039355096) was registered on 10 Feb 1989. 2 addresses are currently in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: registered, physical). Level 4, Alcatel-Lucent House, 13-27 Manners Street, Wellington had been their registered address, up to 04 Feb 2019. Healthcare Of New Zealand Limited used more names, namely: Aged-Care Hospitals Limited from 10 Feb 1989 to 28 Apr 2006. 1050000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1050000 shares (100% of shares), namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142. Businesscheck's information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 34 Manners Street, Wellington, 6142 | Registered & physical & service | 04 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Eric Williams
Tawa, Wellington, 5028
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
|
Jaimes Dawson Wood
Kelburn, Wellington, 6012
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - 29 Jun 2018 |
|
Kenneth George Douglas
Titahi Bay, Wellington, 5022
Address used since 09 Jul 2015 |
Director | 01 Jul 2009 - 16 Jun 2016 |
|
Wyatt Beetham Creech
Khandallah, Wellington, 6035
Address used since 09 Jul 2015 |
Director | 20 Aug 2009 - 16 Jun 2016 |
|
Peter John Hausmann
Karori, Wellington, 6012
Address used since 09 Jul 2015 |
Director | 28 Sep 1998 - 01 Apr 2016 |
|
John Terence Wellingham
North Shore City 0630,
Address used since 20 Aug 2009 |
Director | 20 Aug 2009 - 09 Nov 2011 |
|
Harawira Tira Gardiner
Karori, Wellington, 6012
Address used since 21 Jun 2010 |
Director | 21 Jun 2010 - 09 Nov 2011 |
|
Michael Campbell Copeland
Karori, Wellington, 6012
Address used since 24 Aug 2010 |
Director | 24 Aug 2010 - 09 Nov 2011 |
|
Douglas Hewdy Catley
Wellington, 6012
Address used since 31 Jan 1990 |
Director | 31 Jan 1990 - 27 Aug 2009 |
|
Peter Francis Cottier
Masterton,
Address used since 22 Aug 2006 |
Director | 31 Jan 1990 - 25 Aug 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 | Registered & physical | 04 Feb 2013 - 04 Feb 2019 |
| Crombie Lockwood House, 13-21 Dixon St, Wellington | Registered & physical | 18 Jul 2005 - 04 Feb 2013 |
| Same As Registered Office | Physical | 15 Jul 1998 - 18 Jul 2005 |
| Elderslea Hospital, 29 Redwood Street, Upper Hutt | Registered | 30 Jun 1996 - 18 Jul 2005 |
| 2 Johnswood Grove, Upper Hutt | Registered | 10 Jul 1991 - 30 Jun 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Healthcarenz Limited Shareholder NZBN: 9429038993145 Entity (NZ Limited Company) |
34 Manners Street Wellington 6142 |
10 Feb 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catley, Douglas Hewdy Individual |
Karori Wellington |
10 Feb 1989 - 27 Oct 2017 |
| Effective Date | 29 Apr 2018 |
| Name | New Zealand Health Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6769273 |
| Country of origin | NZ |
| Address |
Level 4, Nokia House 13-27 Manners Street Wellington 6011 |
![]() |
Motor Trade Association Incorporated Level12 |
![]() |
Trees That Count Te Rahi O TĀne Trust 18-36 Manners Street |
![]() |
Motor Trade Association (northern Region) Incorporated Level 12 |
![]() |
Made It Collective Limited 103 Victoria Street |
![]() |
Haunui Limited Level 11, Sovereign House |
![]() |
Roman Nominees Limited Level 11, Sovereign House |