Petaia Medical Services Limited was launched on 17 Jul 2009 and issued a number of 9429032133141. The registered LTD company has been run by 3 directors: Lisi Kalisi Petaia - an active director whose contract began on 29 Sep 2022,
Atoa Peter Petaia - an inactive director whose contract began on 17 Jul 2009 and was terminated on 29 Sep 2022,
Fuakoko Joyce Tanielu - an inactive director whose contract began on 01 Jul 2012 and was terminated on 01 Nov 2014.
As stated in BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: P.o.box 75 250, Manurewa, Auckland, 2243 (type: postal, postal).
Up to 15 Jun 2018, Petaia Medical Services Limited had been using 4 Ysabel Crescent, The Gardens, Auckland as their registered address.
BizDb found former names used by this company: from 17 Jul 2009 to 25 Feb 2021 they were named Development Base Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 70 shares are held by 1 entity, namely:
Petaia, Lisi Kalisi (an individual) located at Manurewa, Auckland postcode 2102.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Petaia, Atoa Peter - located at Manurewa, Auckland.
The 3rd share allotment (10 shares, 10%) belongs to 1 entity, namely:
Petaia, Talalelei Kirisimasi, located at Manurewa, Auckland (an individual). Petaia Medical Services Limited has been classified as "Medical service, specialist nec" (business classification Q851230).
Other active addresses
Address #4: P.o.box 75 250, Manurewa, Auckland, 2243 New Zealand
Postal address used from 07 Jun 2022
Address #5: P.o.box 75 250, Manurewa, Auckland, 2243 New Zealand
Postal address used from 12 Jun 2023
Principal place of activity
162 Great South Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: 4 Ysabel Crescent, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 10 Jul 2012 to 15 Jun 2018
Address #2: 21 Fairford Street, Christchurch New Zealand
Registered & physical address used from 17 Jul 2009 to 10 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Petaia, Lisi Kalisi |
Manurewa Auckland 2102 New Zealand |
27 Nov 2014 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Petaia, Atoa Peter |
Manurewa Auckland 2102 New Zealand |
17 Jul 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Petaia, Talalelei Kirisimasi |
Manurewa Auckland 2102 New Zealand |
06 Feb 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Petaia, Setu Stuart |
Manurewa Auckland 2102 New Zealand |
06 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanielu, Fuakoko Joyce |
Upper Riccarton Christchurch 8041 New Zealand |
02 Jul 2012 - 19 Dec 2016 |
Lisi Kalisi Petaia - Director
Appointment date: 29 Sep 2022
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 29 Sep 2022
Atoa Peter Petaia - Director (Inactive)
Appointment date: 17 Jul 2009
Termination date: 29 Sep 2022
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 07 Jun 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 10 Jul 2012
Fuakoko Joyce Tanielu - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Nov 2014
Address: Upper Riccarton, Chrsitchurch, 8041 New Zealand
Address used since 01 Jul 2012
Cb Diggers Limited
92 Charles Prevost Drive
Ms Trustees 2015 Limited
61 Wairere Road
Jach4 Limited
63a Wairere Road
Therapeuo Medical Limited
18 Ysabel Crescent
Auckland Eco Blast Limited
11 Ysabel Crescent
Fy Limited
67 Wairere Road
Adakan Limited
561 Redoubt Road
Arahiwi Paediatrics Limited
16 Speyside Crescent
Jp Surgical Limited
Unit 28, 2 Bishop Dunn Place
Malhotra Investments Limited
16 Lobelia Rise
Medic Avenue Limited
22 Heidi Crescent
New Tcm Institution Limited
144 East Tamaki Road