Shortcuts

Patients First Limited

Type: NZ Limited Company (Ltd)
9429030215856
NZBN
4450800
Company Number
Removed
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
25 Fyvie Avenue
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 12 Jan 2022

Patients First Limited, a removed company, was incorporated on 23 May 2013. 9429030215856 is the NZ business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. This company has been run by 16 directors: David Moore - an active director whose contract started on 23 May 2013,
Maura Kathleen Thompson - an active director whose contract started on 14 Nov 2022,
Elizabeth S. - an inactive director whose contract started on 13 Feb 2020 and was terminated on 28 Nov 2022,
Stephen James Miller - an inactive director whose contract started on 15 Feb 2019 and was terminated on 07 Mar 2022,
Sarah Leanne Clarke - an inactive director whose contract started on 22 Sep 2020 and was terminated on 07 Mar 2022.
Updated on 23 Aug 2023, our database contains detailed information about 1 address: 25 Fyvie Avenue, Tawa, Wellington, 5028 (category: registered, physical).
Patients First Limited had been using 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 12 Jan 2022.
One entity owns all company shares (exactly 120 shares) - General Practice New Zealand Incorporated - located at 5028, Wellington Central, Wellington.

Addresses

Principal place of activity

50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 Oct 2015 to 12 Jan 2022

Address: 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 23 May 2013 to 16 Oct 2015

Contact info
64 4 4739168
26 Feb 2019 Phone
info@patientsfirst.org.nz
Email
accounts@patientsfirst.org.nz
19 Oct 2022 Email
www.patientsfirst.org.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 18 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) General Practice New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Royal New Zealand College Of General Practitioners
Company Number: 210637
Wellington Central
Wellington
6011
New Zealand
Directors

David Moore - Director

Appointment date: 23 May 2013

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 23 May 2013


Maura Kathleen Thompson - Director

Appointment date: 14 Nov 2022

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 14 Nov 2022


Elizabeth S. - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 28 Nov 2022

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 13 Feb 2020


Stephen James Miller - Director (Inactive)

Appointment date: 15 Feb 2019

Termination date: 07 Mar 2022

Address: Marton, 4581 New Zealand

Address used since 15 Feb 2019


Sarah Leanne Clarke - Director (Inactive)

Appointment date: 22 Sep 2020

Termination date: 07 Mar 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 22 Sep 2020


Matthew John Hector-taylor - Director (Inactive)

Appointment date: 21 Jun 2021

Termination date: 07 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Jun 2021


Nader Abdel-fattah - Director (Inactive)

Appointment date: 21 Jun 2021

Termination date: 07 Mar 2022

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 21 Jun 2021


Martin William Hefford - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 21 Jun 2021

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 11 Dec 2018


Charlotte Harriet Lucy Harris - Director (Inactive)

Appointment date: 25 Oct 2016

Termination date: 17 Aug 2020

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 25 Oct 2016


Shayne Alan Hunter - Director (Inactive)

Appointment date: 25 Oct 2016

Termination date: 29 Jan 2019

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 25 Oct 2016


Helen Morgan-banda - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 23 Jan 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2015


Vincent Edward Barry - Director (Inactive)

Appointment date: 21 Mar 2016

Termination date: 27 Jun 2017

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 21 Mar 2016


Christopher Masters - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 27 Sep 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 27 Nov 2014


Fiona Thomson - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 31 Dec 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Jul 2015


Beverley O'keefe - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 11 Nov 2014

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 23 May 2013


Andrew Terris - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 24 May 2013

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 23 May 2013

Similar companies

By Design Ventures Limited
Flat 12, 80 Victoria Street

Conporto Health Limited
Floor 4, 50 Customhouse Quay

Integrated Pharmacy Care Limited
Level 17, 10 Customhouse Quay

New Zealand Health Care Networks Limited
Floor 4, 50 Customhouse Quay

Prozone Limited
L4, 22 Panama Street

Rife New Zealand Limited
Level 2, Woodward House