Nmc No 1 Limited was launched on 23 Feb 2011 and issued a New Zealand Business Number of 9429031207805. The registered LTD company has been run by 4 directors: Priyendran Naidoo - an active director whose contract started on 23 Feb 2011,
Faidhi Kadhem - an active director whose contract started on 20 Sep 2011,
Johnathan Benson Armstrong - an active director whose contract started on 04 Dec 2012,
Stephen Bryan Joe - an inactive director whose contract started on 23 Feb 2011 and was terminated on 04 Dec 2012.
As stated in BizDb's data (last updated on 29 Feb 2024), the company registered 2 addresses: 11 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 (physical address),
517 New North Road, Kingsland, Auckland, 1021 (other address),
11 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 (registered address),
11 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 (service address) among others.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Alshahir Limited (an entity) located at Flagstaff, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Suvtan Limited - located at Hamilton.
The third share allocation (33 shares, 33%) belongs to 1 entity, namely:
Armstrong Medical & Aesthetics Limited, located at 53 King Street, Frankton, Hamilton (an entity). Nmc No 1 Limited was classified as "General practitioner - medical" (ANZSIC Q851120).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Alshahir Limited Shareholder NZBN: 9429032983272 |
Flagstaff Hamilton 3210 New Zealand |
20 Sep 2011 - |
Shares Allocation #2 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Suvtan Limited Shareholder NZBN: 9429030794771 |
Hamilton 3204 New Zealand |
16 Oct 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Armstrong Medical & Aesthetics Limited Shareholder NZBN: 9429032488371 |
53 King Street Frankton, Hamilton New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sbj Services Limited Shareholder NZBN: 9429037972561 Company Number: 881641 |
23 Feb 2011 - 16 Apr 2013 | |
Entity | Sbj Services Limited Shareholder NZBN: 9429037972561 Company Number: 881641 |
23 Feb 2011 - 16 Apr 2013 | |
Entity | Yebo Medical Services Limited Shareholder NZBN: 9429036916917 Company Number: 1135450 |
23 Feb 2011 - 16 Oct 2013 | |
Entity | Yebo Medical Services Limited Shareholder NZBN: 9429036916917 Company Number: 1135450 |
23 Feb 2011 - 16 Oct 2013 |
Priyendran Naidoo - Director
Appointment date: 23 Feb 2011
Address: Huntington, Hamilton, 3240 New Zealand
Address used since 23 Feb 2011
Faidhi Kadhem - Director
Appointment date: 20 Sep 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Nov 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2014
Johnathan Benson Armstrong - Director
Appointment date: 04 Dec 2012
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 04 Dec 2012
Stephen Bryan Joe - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 04 Dec 2012
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 23 Feb 2011
Ngaruawahia Ihc Mothers And Friends Trust
13 Galileo Street
Ngaruawahia Community House Association Incorporated
13 Galielo Street
Recycle It Limited
The Old Bakery
Ngaruawahia Lions Literary Trust
War Memorial Hall
Wsa Incorporated
Waikato District
Waikato District Community Wellbeing Trust Board
15 Galileo Street
Aman Trustees Limited
4 Cordelia Court
Dr Yiyi Limited
12 Glenwarrick Court
Fidwan Limited
15 Glaisdale Crescent
Jat Inspiration Limited
18 Platina Place
Olifants Medical Limited
88 Horotiu Road
Ten Talents Consulting Limited
21 College Drive