Cornwall Medical Centre Limited, a registered company, was registered on 19 Nov 1996. 9429038218217 is the number it was issued. The company has been run by 13 directors: Wee Ling Khoo - an active director whose contract began on 19 Nov 1996,
Peter Zink - an active director whose contract began on 19 Nov 1996,
Vincent George Kin Wah Chan - an active director whose contract began on 17 May 2013,
An Lue Lim - an active director whose contract began on 02 Jun 2015,
Steven Beng Chai Tan - an active director whose contract began on 10 May 2018.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 790 Manukau Road, Royal Oak, Auckland (category: registered, physical).
Cornwall Medical Centre Limited had been using 786-792 Manukau Road, Royal Oak as their registered address up to 04 Sep 1997.
A total of 120 shares are allocated to 6 shareholders (6 groups). The first group includes 20 shares (16.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (16.67%). Lastly we have the next share allotment (20 shares 16.67%) made up of 1 entity.
Principal place of activity
790 Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Previous addresses
Address #1: 786-792 Manukau Road, Royal Oak
Registered address used from 04 Sep 1997 to 04 Sep 1997
Address #2: 786-792 Manukau Road, Royal Oak
Physical address used from 20 Nov 1996 to 20 Nov 1996
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Eames, Bethany |
Epsom Auckland 1023 New Zealand |
18 Jul 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Medocrates Locums Limited Shareholder NZBN: 9429034044483 |
St Heliers Auckland 1071 New Zealand |
05 Jun 2018 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Zinkmed Limited Shareholder NZBN: 9429032103991 |
Newmarket Auckland 1023 New Zealand |
15 Sep 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Wee Ling Khoo Limited Shareholder NZBN: 9429037261566 |
Epsom New Zealand |
10 Sep 2014 - |
Shares Allocation #5 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Villa Medical Limited Shareholder NZBN: 9429032381375 |
Sunnyhills Auckland 2010 New Zealand |
17 Dec 2013 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Lim, An Lue |
Ponsonby Auckland 1021 New Zealand |
03 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hk Medical Limited Shareholder NZBN: 9429047816152 Company Number: 7837258 |
Epsom Auckland 1023 New Zealand |
07 Apr 2021 - 18 Jul 2023 |
Entity | Zinkmed Limited Shareholder NZBN: 9429032103991 Company Number: 2288216 |
26 Nov 2012 - 17 Dec 2013 | |
Individual | Khoo, Wee Ling |
Epsom Auckland 1023 New Zealand |
19 Nov 1996 - 10 Sep 2014 |
Individual | Stirling, Richard Neal |
Avondale |
19 Nov 1996 - 05 Jun 2018 |
Individual | Built, Carmel Mary |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2017 - 07 Apr 2021 |
Individual | Newman, Stephen Alan |
Remuera |
19 Nov 1996 - 25 Jul 2008 |
Individual | Zink, Peter |
Newmarket Auckland |
19 Nov 1996 - 15 Sep 2014 |
Individual | Buckler, Mary |
Peacock Street Glendowie |
19 Nov 1996 - 03 Jun 2015 |
Entity | Zinkmed Limited Shareholder NZBN: 9429032103991 Company Number: 2288216 |
26 Nov 2012 - 17 Dec 2013 | |
Individual | Built, Carmel |
Auckland Central Auckland 1010 New Zealand |
30 Aug 2017 - 04 Sep 2017 |
Individual | Suznjevic, Jadranka |
Meadowbank Auckland |
25 Jul 2008 - 26 Nov 2012 |
Wee Ling Khoo - Director
Appointment date: 19 Nov 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Aug 2005
Peter Zink - Director
Appointment date: 19 Nov 1996
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 Sep 2014
Vincent George Kin Wah Chan - Director
Appointment date: 17 May 2013
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 29 Dec 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 17 May 2013
An Lue Lim - Director
Appointment date: 02 Jun 2015
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 02 Jun 2015
Steven Beng Chai Tan - Director
Appointment date: 10 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 May 2018
Bethany Eames - Director
Appointment date: 01 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2023
Hemant Kheterpal - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 01 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2021
Carmel Mary Built - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 28 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 May 2017
Richard Neal Stirling - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 10 May 2018
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 24 Aug 2015
Mary Elizabeth Lees Buckler - Director (Inactive)
Appointment date: 30 Aug 2000
Termination date: 02 Jun 2015
Address: Peacock Street, St Heliers, New Zealand
Address used since 30 Aug 2000
Jadranka Suznjevic - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 31 Oct 2012
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Dec 2007
Stephen Alan Newman - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 01 Dec 2007
Address: Remuera,
Address used since 19 Nov 1996
Nicola Karen Watts - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 30 Aug 2000
Address: Parnell,
Address used since 19 Nov 1996
Ninety Five Nz Limited
Level 1, 822 Manukau Road
Jaya Investments Limited
Level 1, 822 Manukau Road
Ankur Investments Limited
Level 1, 822 Manukau Road
M & A Limited
Level 1, 822 Manukau Road
Zinzin Limited
Level 2, 703a Manukau Road
Amazon Nz Limited
Level 1 822 Manukau Road