Shortcuts

Titahi Bay Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037344559
NZBN
1019228
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
3 Whitehouse Road
Titahi Bay
Wellington New Zealand
Service & physical address used since 01 Mar 2000
3 Whitehouse Road
Titahi Bay
Wellington New Zealand
Registered address used since 13 Apr 2000

Titahi Bay Medical Centre Limited, a registered company, was started on 01 Mar 2000. 9429037344559 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 run by 8 directors: John Leonard Rowland - an active director whose contract began on 01 Mar 2000,
Atif Razvi - an active director whose contract began on 01 Apr 2006,
Kerry Thornbury - an active director whose contract began on 01 Aug 2014,
Matthew Shaw - an active director whose contract began on 24 Apr 2018,
Leh Yong - an inactive director whose contract began on 18 Jul 2007 and was terminated on 24 Apr 2018.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 3 Whitehouse Road, Titahi Bay, Wellington (type: registered, physical).
Titahi Bay Medical Centre Limited had been using 3 Whitehouse Road, Titahi Bay, Wellington as their registered address up to 13 Apr 2000.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally the 3rd share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous address

Address #1: 3 Whitehouse Road, Titahi Bay, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 4 2368171
24 Sep 2018 Phone
kerry.thornbury@gmail.com
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Razvi, Atif Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Rowland, John Leonard Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Thornbury, Kerry Titahi Bay
Porirua
5022
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Shaw, Matthew Mount Cook
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Benjamin Chi Hang Normandale
Lower Hutt
Individual Gaus, Nurmauah Camborne
Individual Yong, Leh Island Bay
Wellington
6023
New Zealand
Individual Pearson, Ian Carroll Karori
Wellington

New Zealand
Directors

John Leonard Rowland - Director

Appointment date: 01 Mar 2000

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 25 Aug 2016


Atif Razvi - Director

Appointment date: 01 Apr 2006

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 25 Aug 2015


Kerry Thornbury - Director

Appointment date: 01 Aug 2014

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 01 Aug 2014


Matthew Shaw - Director

Appointment date: 24 Apr 2018

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 24 Apr 2018


Leh Yong - Director (Inactive)

Appointment date: 18 Jul 2007

Termination date: 24 Apr 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 18 Jul 2007


Nurmauah Gaus - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 01 Aug 2014

Address: Camborne, Porirua, 5026 New Zealand

Address used since 11 Oct 2009


Yong Leh - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 18 Jul 2007

Address: Island Bay, Wellington,

Address used since 16 Aug 2004


Benjamin Chi Hang Lee - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 30 Apr 2005

Address: Normandale, Lower Hutt,

Address used since 01 Mar 2000

Similar companies

Aytas Limited
214 Main Road

Bana-bana Limited
8 Tweed Rd

Blue Sky Medical Limited
214 Main Road

Churton Park Medical Care Limited
214 Main Road

Titahi Bay Doctors Limited
3 Whitehouse Road

Whitby Doctors Limited
Whitby Mall