Shortcuts

Whakatane Medical Practice Limited

Type: NZ Limited Company (Ltd)
9429034461020
NZBN
1719027
Company Number
Registered
Company Status
092040836
GST Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
52b King Street
Whakatane 3120
New Zealand
Physical & registered address used since 11 Feb 2021
90 King Street
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 13 Dec 2022
90 King Street
Whakatane
Whakatane 3120
New Zealand
Registered & service address used since 21 Dec 2022

Whakatane Medical Practice Limited, a registered company, was started on 31 Oct 2005. 9429034461020 is the NZ business identifier it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is categorised. This company has been supervised by 19 directors: Fiona Wiremu - an active director whose contract started on 01 Mar 2017,
Luke Gray - an active director whose contract started on 01 Dec 2022,
Spencer Tyson Webster - an inactive director whose contract started on 29 Apr 2020 and was terminated on 31 Aug 2021,
Wiremu Matthews - an inactive director whose contract started on 02 Oct 2017 and was terminated on 22 Nov 2020,
Michelle Jade Tapsell - an inactive director whose contract started on 01 Mar 2017 and was terminated on 29 Apr 2020.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 90 King Street, Whakatane, Whakatane, 3120 (category: registered, service).
Whakatane Medical Practice Limited had been using 92 King Street, Kopeopeo as their registered address until 11 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Te Puna Ora O Mataatua Charitable Trust - located at 3120, Kopeopeo.

Addresses

Principal place of activity

52b King Street, Kopeopeo, 3120 New Zealand


Previous addresses

Address #1: 92 King Street, Kopeopeo, 3120 New Zealand

Registered & physical address used from 06 Mar 2020 to 11 Feb 2021

Address #2: 84 Mcgarvey Road, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 21 Dec 2017 to 06 Mar 2020

Address #3: 84 Mcgarvey Road, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 14 Nov 2017 to 06 Mar 2020

Address #4: 35 Commerce Lane, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 15 Nov 2016 to 21 Dec 2017

Address #5: 52b King Street, Kopeopeo, Whakatane, 3120 New Zealand

Physical address used from 15 Nov 2016 to 14 Nov 2017

Address #6: Commerce Lane Rear Of 74 Jellicoe Street, Te Puke, 3153 New Zealand

Registered & physical address used from 18 Dec 2014 to 15 Nov 2016

Address #7: Corner Dunlop Road And Jellicoe Street, Te Puke New Zealand

Physical & registered address used from 31 Oct 2005 to 18 Dec 2014

Contact info
64 0800 628228
27 Feb 2020 Phone
admin@medcentral.org.nz
Email
reception@rehuamedical.co.nz
13 Dec 2022 Email
finance@tpoom.co.nz
13 Dec 2022 nzbn-reserved-invoice-email-address-purpose
www.tpoom.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Puna Ora O Mataatua Charitable Trust Kopeopeo
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Poutiri Charitable Trust
Company Number: CC2041
Te Puke
Te Puke
3119
New Zealand

Ultimate Holding Company

06 Nov 2016
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Fiona Wiremu - Director

Appointment date: 01 Mar 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Mar 2017


Luke Gray - Director

Appointment date: 01 Dec 2022

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Dec 2022


Spencer Tyson Webster - Director (Inactive)

Appointment date: 29 Apr 2020

Termination date: 31 Aug 2021

Address: Rd 5, Mount Maunganui, 3175 New Zealand

Address used since 29 Apr 2020


Wiremu Matthews - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 22 Nov 2020

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 02 Oct 2017


Michelle Jade Tapsell - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 29 Apr 2020

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 01 Mar 2017


Karl Smith - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 31 Oct 2018

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 01 Mar 2017


Desterney Mana Newton - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 30 Sep 2017

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 19 May 2016


Erana Skudder - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 15 Mar 2017

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 30 Aug 2016


George Skudder - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 27 Aug 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 28 Feb 2013


Faithe Hanrahan - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 27 Aug 2016

Address: Opotiki, 3197 New Zealand

Address used since 29 Nov 2013


Mita Michael Ririnui - Director (Inactive)

Appointment date: 19 Jul 2013

Termination date: 10 Dec 2014

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 19 Jul 2013


Annette Francis Papuni-mclellan - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 03 Feb 2014

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 24 Mar 2011


Millar Whittle - Director (Inactive)

Appointment date: 19 May 2009

Termination date: 09 Sep 2013

Address: Ohope,

Address used since 19 May 2009


Kathleen Jean Grace - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 11 Jan 2013

Address: Maketu,

Address used since 02 Jul 2008


Parehuia Aratema - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 10 Nov 2012

Address: Rotorua, New Zealand

Address used since 16 Dec 2009


Marie Parehuia Stewart - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 16 Dec 2009

Address: Waimana,

Address used since 31 Oct 2005


Arapeta Wiremu Tahana - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 21 Oct 2009

Address: R D 4, Rotorua,

Address used since 31 Oct 2005


Vincent Kihirini - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 16 Apr 2009

Address: Te Puke, 3119 New Zealand

Address used since 21 Jul 2008


William Richard Takerei - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 21 Dec 2007

Address: Papamoa,

Address used since 31 Oct 2005

Nearby companies