Onslow Medical Centre Limited, a registered company, was registered on 28 Aug 2002. 9429036354016 is the number it was issued. The company has been managed by 4 directors: Richard Shane Dunphy - an active director whose contract started on 28 Aug 2002,
Timothy Scott Jefferies - an active director whose contract started on 14 Apr 2010,
Vipul Patel - an active director whose contract started on 16 May 2023,
Alison Margaret Craig - an inactive director whose contract started on 28 Aug 2002 and was terminated on 31 Aug 2022.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 125 Moorefield Road, Johnsonville, Wellington, 6037 (category: physical, registered).
Onslow Medical Centre Limited had been using 132 Moorefield Road, Johnsonville, Wellington as their registered address up until 27 Mar 2017.
A total of 300 shares are issued to 7 shareholders (3 groups). The first group includes 100 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 100 shares (33.33 per cent). Lastly we have the 3rd share allotment (100 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address: 132 Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 10 Mar 2016 to 27 Mar 2017
Address: 123 Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 28 Aug 2002 to 10 Mar 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blue Lotus Consulting Limited Shareholder NZBN: 9429050710126 |
Aotea Porirua 5024 New Zealand |
17 Sep 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 |
Wellington Central Wellington 6011 New Zealand |
16 Feb 2020 - |
Individual | Dunphy, Wendy Elizabeth |
Khandallah Wellington |
28 Aug 2002 - |
Individual | Dunphy, Richard Shane |
Khandallah Wellington |
28 Aug 2002 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mckay, Catriona Margaret |
Houghton Bay Wellington 6023 New Zealand |
15 Apr 2010 - |
Individual | Graydon, Sarah Louise |
Island Bay Wellington 6023 New Zealand |
15 Apr 2010 - |
Individual | Jefferies, Timothy Scott |
Houghton Bay Wellington 6023 New Zealand |
15 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Robert Stuart |
Karori Wellington |
28 Aug 2002 - 16 Feb 2020 |
Individual | Nisbet, John Raymond |
Ohariu Wellington 6037 New Zealand |
31 Aug 2022 - 17 Sep 2022 |
Individual | Craig, Alison Margaret |
Wellington 6037 New Zealand |
31 Aug 2022 - 17 Sep 2022 |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
31 Aug 2022 - 17 Sep 2022 | |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
Level 19, 105 The Terrace Wellington 6011 New Zealand |
28 Oct 2010 - 31 Aug 2022 |
Individual | Anderson, Robert Stuart |
Wellington |
28 Aug 2002 - 16 Feb 2020 |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
31 Aug 2022 - 17 Sep 2022 | |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
Level 19, 105 The Terrace Wellington 6011 New Zealand |
28 Oct 2010 - 31 Aug 2022 |
Individual | Nisbet, John Raymond |
Wellington |
28 Aug 2002 - 31 Aug 2022 |
Individual | Nisbet, John Raymond |
Wellington |
28 Aug 2002 - 31 Aug 2022 |
Individual | Craig, Alison Margaret |
Wellington |
28 Aug 2002 - 31 Aug 2022 |
Individual | Craig, Alison Margaret |
Wellington |
28 Aug 2002 - 31 Aug 2022 |
Richard Shane Dunphy - Director
Appointment date: 28 Aug 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Aug 2002
Timothy Scott Jefferies - Director
Appointment date: 14 Apr 2010
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 06 Mar 2014
Vipul Patel - Director
Appointment date: 16 May 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 16 May 2023
Alison Margaret Craig - Director (Inactive)
Appointment date: 28 Aug 2002
Termination date: 31 Aug 2022
Address: Wellington, 6037 New Zealand
Address used since 10 Mar 2016
Omc Properties Limited
125 Moorefield Road
Smrt Consulting Limited
18 Fisher Street
Kdid Limited
31 Haumia Street
Nikisha Holdings Limited
62 Haumia Street
Onslow College Parent Teacher Association Incorporated
Onslow College
Greater Wellington Secondary Schools' Deputy And Assistant Principals' Association Incorporated
Onslow College