Local Doctors Henderson Limited was registered on 30 Mar 2011 and issued a number of 9429031158350. The registered LTD company has been run by 5 directors: Mahesh Patel - an active director whose contract started on 27 Jun 2018,
Steffan Crausaz - an inactive director whose contract started on 27 Jun 2018 and was terminated on 09 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 27 Jun 2018 and was terminated on 31 Mar 2022,
Ranjna Patel - an inactive director whose contract started on 30 Mar 2011 and was terminated on 04 Jul 2018,
Kantilal Naranji Patel - an inactive director whose contract started on 30 Mar 2011 and was terminated on 27 Jun 2018.
As stated in BizDb's database (last updated on 17 Apr 2024), the company filed 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (types include: physical, service).
Up to 06 Nov 2014, Local Doctors Henderson Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address.
BizDb identified more names used by the company: from 30 Mar 2011 to 11 Feb 2020 they were named Lincoln Road Medical Centre Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Tamaki Health West Limited (an entity) located at Auckland postcode 1010. Local Doctors Henderson Limited has been classified as "Clinic - medical - general practice" (business classification Q851110).
Previous address
Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Mar 2011 to 06 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Tamaki Health West Limited Shareholder NZBN: 9429031157841 |
Auckland 1010 New Zealand |
30 Mar 2011 - |
Mahesh Patel - Director
Appointment date: 27 Jun 2018
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 May 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 27 Jun 2018
Steffan Crausaz - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2018
Rakesh Patel - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 27 Jun 2018
Ranjna Patel - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 04 Jul 2018
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 30 Mar 2011
Kantilal Naranji Patel - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 27 Jun 2018
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 30 Mar 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Jpam Limited
Level 7. 53 Fort Street
Local Doctors Ranui Limited
Level 4, 52 Symonds Street
Seaforth Properties Limited
Level 29, 188 Quay Street
Sw Hall Limited
Level 6, 51-53 Shortland St
Tuakau Health Limited
Level 14, Pwc Tower 188 Quay Street
Viaduct Physiotherapy And Sports Medicine Limited
Level 6, 51 Shortland Street