Amity Health Centre Limited was registered on 01 Sep 2004 and issued an NZBN of 9429035200512. This registered LTD company has been run by 6 directors: James Mark Bishop - an active director whose contract started on 01 Nov 2021,
Jennifer Macdiarmid - an active director whose contract started on 01 Nov 2021,
Susie Ann Vianney Lawless - an inactive director whose contract started on 01 Sep 2004 and was terminated on 31 Mar 2023,
Fiona Roy Morrison - an inactive director whose contract started on 02 Apr 2019 and was terminated on 06 Aug 2021,
Prudence Anne Murdoch - an inactive director whose contract started on 01 Sep 2004 and was terminated on 07 Dec 2020.
As stated in BizDb's information (updated on 26 Mar 2024), the company registered 2 addresses: 343 Highgate, Roslyn, Dunedin, 9010 (office address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (physical address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address) among others.
Up to 29 Sep 2022, Amity Health Centre Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
BizDb identified former names used by the company: from 01 Sep 2004 to 02 Apr 2013 they were named Amity Medical Limited.
A total of 180 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Bishop, James Mark (an individual) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 50% shares (exactly 90 shares) and includes
Macdiarmid, Jennifer - located at Vauxhall, Dunedin. Amity Health Centre Limited was classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Principal place of activity
343 Highgate, Roslyn, Dunedin, 9010 New Zealand
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Nov 2018 to 29 Sep 2022
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Oct 2014 to 07 Nov 2018
Address #3: 343 Highgate, Roslyn, Dunedin 9010 New Zealand
Registered address used from 24 Aug 2009 to 07 Oct 2014
Address #4: 343 Highgate, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 24 Aug 2009 to 07 Oct 2014
Address #5: 343 Highgate, Dunedin
Registered address used from 21 May 2008 to 24 Aug 2009
Address #6: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin
Registered address used from 08 Nov 2006 to 21 May 2008
Address #7: 343 Highgate, Dunedin
Physical address used from 01 Sep 2004 to 24 Aug 2009
Address #8: 343 Highgate, Dunedin
Registered address used from 01 Sep 2004 to 08 Nov 2006
Basic Financial info
Total number of Shares: 180
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Bishop, James Mark |
Maori Hill Dunedin 9010 New Zealand |
01 Nov 2021 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Macdiarmid, Jennifer |
Vauxhall Dunedin 9013 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawless, Susie Ann Vianney |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2004 - 29 May 2023 |
Individual | Lawless, Susie Ann Vianney |
Dunedin 9010 New Zealand |
01 Sep 2004 - 29 May 2023 |
Individual | Lawless, Susie Ann Vianney |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2004 - 29 May 2023 |
Individual | Lawless, Susie Ann Vianney |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2004 - 29 May 2023 |
Individual | White, George Philip |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2004 - 13 May 2019 |
Individual | Morrison, Fiona Roy |
Rd 2 Waitati 9085 New Zealand |
13 May 2019 - 09 Aug 2021 |
Individual | Morrison, Fiona Roy |
Rd 2 Waitati 9085 New Zealand |
13 May 2019 - 09 Aug 2021 |
Individual | Murdoch, Prudence Anne |
Wakari Dunedin 9010 New Zealand |
01 Sep 2004 - 09 Dec 2020 |
James Mark Bishop - Director
Appointment date: 01 Nov 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Nov 2021
Jennifer Macdiarmid - Director
Appointment date: 01 Nov 2021
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Nov 2021
Susie Ann Vianney Lawless - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 31 Mar 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 08 Sep 2021
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Sep 2004
Fiona Roy Morrison - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 06 Aug 2021
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 02 Apr 2019
Prudence Anne Murdoch - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 07 Dec 2020
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Sep 2004
George Philip White - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 01 Apr 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Sep 2004
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Aspiring Medical Centre Limited
Polson Higgs
Lp Management No 13 Limited
10 George Street
Lp Management No 18 Limited
10 George Street
Lp Management No 19 Limited
10 George Street
Lp Management No 20 Limited
10 George Street
South Link Health Services Limited
Burns House