Shortcuts

Naenae Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037260743
NZBN
1035422
Company Number
Registered
Company Status
Current address
39 Treadwell Street
Naenae
Lower Hutt New Zealand
Physical & registered & service address used since 03 Mar 2004

Naenae Medical Centre Limited was started on 30 May 2000 and issued a New Zealand Business Number of 9429037260743. The registered LTD company has been supervised by 10 directors: Handunnethi Kolitha De Silva - an active director whose contract started on 30 May 2000,
Glynis Ahamat - an active director whose contract started on 22 Feb 2011,
Michael Anthony Haymes - an active director whose contract started on 01 Oct 2014,
Stuart David Thomson - an inactive director whose contract started on 30 May 2000 and was terminated on 31 Mar 2020,
Christopher Wright - an inactive director whose contract started on 22 Feb 2011 and was terminated on 31 Mar 2020.
According to our data (last updated on 01 Apr 2024), the company registered 1 address: 39 Treadwell Street, Naenae, Lower Hutt (types include: physical, registered).
Up until 03 Mar 2004, Naenae Medical Centre Limited had been using 1 Hewer Crescent, Naenae, Lower Hutt as their physical address.
A total of 120 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Equity Health Limited (an entity) located at Naenae, Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Ahamat and Company Limited - located at Wellington Central, Wellington.
The next share allocation (20 shares, 16.67%) belongs to 1 entity, namely:
Haymesgpmedica Limited, located at Lowry Bay, Lower Hutt (an entity).

Addresses

Previous address

Address: 1 Hewer Crescent, Naenae, Lower Hutt

Physical & registered address used from 30 May 2000 to 03 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Equity Health Limited
Shareholder NZBN: 9429047811119
Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Ahamat And Company Limited
Shareholder NZBN: 9429035012665
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Haymesgpmedica Limited
Shareholder NZBN: 9429031706223
Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual De Silva, Handunnethi Kolitha Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Naenae Limited
Shareholder NZBN: 9429035289005
Company Number: 1533685
Entity P.p. & C.e. Shirley Limited
Shareholder NZBN: 9429030197787
Company Number: 4467478
Karori
Wellington
6012
New Zealand
Entity Sport Health Entertainment Limited
Shareholder NZBN: 9429038592652
Company Number: 651478
Belmont
Lower Hutt 5010
Entity Sport Health Entertainment Limited
Shareholder NZBN: 9429038592652
Company Number: 651478
Belmont
Lower Hutt 5010
Entity P.p. & C.e. Shirley Limited
Shareholder NZBN: 9429030197787
Company Number: 4467478
Karori
Wellington
6012
New Zealand
Individual Wright, Christopher Wainuiomata

New Zealand
Individual Isaac, George Clement Stokes Valley
Entity Naenae Limited
Shareholder NZBN: 9429035289005
Company Number: 1533685
Entity Totalcare Services Limited
Shareholder NZBN: 9429037328689
Company Number: 1022096
Entity Totalcare Services Limited
Shareholder NZBN: 9429037328689
Company Number: 1022096
Individual Wong, Douglas Lower Hutt
Directors

Handunnethi Kolitha De Silva - Director

Appointment date: 30 May 2000

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 10 Mar 2016


Glynis Ahamat - Director

Appointment date: 22 Feb 2011

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Feb 2011


Michael Anthony Haymes - Director

Appointment date: 01 Oct 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Feb 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Oct 2014


Stuart David Thomson - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 31 Mar 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Feb 2011


Christopher Wright - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 31 Mar 2020

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 22 Feb 2011


Philip Shirley - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 31 Mar 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2015


Leh Yong - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 01 Apr 2015

Address: Island Bay, Wellington, New Zealand

Address used since 01 Jan 2005


David Kenneth Young - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Oct 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 30 May 2000


George Clement Isaac - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Jun 2005

Address: Stokes Valley,

Address used since 30 May 2000


Douglas Wong - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Jan 2005

Address: Lower Hutt,

Address used since 30 May 2000

Nearby companies