Shortcuts

Accident And Medical Centre Three Kings Limited

Type: NZ Limited Company (Ltd)
9429038332586
NZBN
806327
Company Number
Registered
Company Status
Current address
536 Mount Albert Road
Three Kings
Auckland 1042
New Zealand
Registered & physical & service address used since 28 Jun 2012

Accident and Medical Centre Three Kings Limited, a registered company, was started on 18 Apr 1996. 9429038332586 is the NZBN it was issued. This company has been run by 12 directors: Graeme Lansley Lee - an active director whose contract started on 01 Aug 2006,
Andrew Malcolm Kerslake - an active director whose contract started on 01 Aug 2006,
Katila Withanapathirana - an active director whose contract started on 01 Oct 2020,
Richard, John Powell - an inactive director whose contract started on 10 Sep 1997 and was terminated on 02 Jul 2018,
David Anderson Gollogly - an inactive director whose contract started on 07 Nov 1996 and was terminated on 03 Aug 2006.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 536 Mount Albert Road, Three Kings, Auckland, 1042 (type: registered, physical).
Accident and Medical Centre Three Kings Limited had been using 536 Mt Albert Rd, Po Box 27575, Mt Roskill, Auckland as their registered address up to 18 Jul 2001.
Old names used by the company, as we identified at BizDb, included: from 12 Sep 1996 to 14 Aug 2003 they were called Three Kings Accident and Medical Clinic Limited, from 18 Apr 1996 to 12 Sep 1996 they were called Papakura Accident & Medical Clinic Limited.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group consists of 75 shares (37.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (37.5 per cent). Finally there is the 3rd share allocation (50 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 536 Mt Albert Rd, Po Box 27575, Mt Roskill, Auckland

Registered address used from 18 Jul 2001 to 18 Jul 2001

Address: Three Kings Plaza, 536 Mt Albert Road, Auckland New Zealand

Registered address used from 18 Jul 2001 to 28 Jun 2012

Address: 536 Mt Albert Rd, Mt Roskill, Auckland New Zealand

Physical address used from 19 Sep 2000 to 28 Jun 2012

Address: 536 Mt Albert Road, Mt Roskill, Auckland

Registered address used from 19 Sep 2000 to 18 Jul 2001

Address: 536 Albert Road, Mt Roskill, Auckland

Physical address used from 19 Sep 2000 to 19 Sep 2000

Address: Ground Floor, 83 Grafton Road, Auckland

Registered & physical address used from 14 Aug 2000 to 19 Sep 2000

Address: 536 Mt Albert Road, 3 Kings, Mt Roskill

Registered & physical address used from 20 Jun 2000 to 14 Aug 2000

Address: Level 2, 136 Parnell Road, Parnell, Auckland

Registered address used from 11 Apr 2000 to 20 Jun 2000

Address: Level 2, 136 Parnell Road, Parnell, Auckland

Physical address used from 28 Aug 1997 to 20 Jun 2000

Address: 536 Mt Albert Road, 3 Kings Plaza, Auckland

Registered address used from 28 Aug 1997 to 11 Apr 2000

Address: Level 2, 136 Parnell Road, Parnell, Auckland

Registered address used from 21 Jul 1997 to 28 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Entity (NZ Limited Company) John Meikle Group Holdings Limited
Shareholder NZBN: 9429030843363
Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 75
Entity (NZ Limited Company) Norwood Ventures Limited
Shareholder NZBN: 9429030843073
Northcote
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Akw Medical Group Limited
Shareholder NZBN: 9429042247104
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rmw Holdings Limited
Shareholder NZBN: 9429033976884
Company Number: 1844748
Northcote
Auckland
0627
New Zealand
Entity Rmw Holdings Limited
Shareholder NZBN: 9429033976884
Company Number: 1844748
Northcote
Auckland
0627
New Zealand
Individual Powell, Richard Remuera
Auckland
Individual Withanapathirana, Katila Mount Eden
Auckland
1024
New Zealand
Entity Casualty Care Limited
Shareholder NZBN: 9429038419164
Company Number: 695821
Individual Powell, Diana Remuera
Auckland
Entity Medical Centres Limited
Shareholder NZBN: 9429035406754
Company Number: 1511298
Entity Medical Centres Limited
Shareholder NZBN: 9429035406754
Company Number: 1511298
Entity Casualty Care Limited
Shareholder NZBN: 9429038419164
Company Number: 695821
Individual Ala'i, Reza Mt Eden
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Rmw Holdings Limited
Name
Ltd
Type
1844748
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graeme Lansley Lee - Director

Appointment date: 01 Aug 2006

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 01 Jul 2012

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2019


Andrew Malcolm Kerslake - Director

Appointment date: 01 Aug 2006

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 28 Jul 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Jul 2016


Katila Withanapathirana - Director

Appointment date: 01 Oct 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2020


Richard, John Powell - Director (Inactive)

Appointment date: 10 Sep 1997

Termination date: 02 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2008


David Anderson Gollogly - Director (Inactive)

Appointment date: 07 Nov 1996

Termination date: 03 Aug 2006

Address: Greenhithe, Auckland,

Address used since 12 May 2005


Craig Scott Marshall - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 01 Dec 2005


Murray John Bolton - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 01 Dec 2005


Reza Ala'i - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 30 Nov 2005

Address: Mt Eden, Auckland,

Address used since 28 Aug 2003


Brett William Knock - Director (Inactive)

Appointment date: 04 Oct 2000

Termination date: 02 Feb 2001

Address: Oratia, Auckland,

Address used since 04 Oct 2000


Wayne Arthur Pickard Facer - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 20 Sep 2000

Address: St Heliers, Auckland,

Address used since 11 Apr 2000


Michael Smeit Renhart - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 11 Apr 2000

Address: Castor Bay, Auckland,

Address used since 18 Apr 1996


Graeme Marten Edwards - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 13 Mar 2000

Address: Ponsonby, Auckland,

Address used since 18 Apr 1996

Nearby companies

Lucky Fortune Restaurant Limited
Unit5, 532/536 Mt Albert Road

Belong Aotearoa
Three Kings Plaza

Hong Beauty Hair Salon Limited
505a Mount Albert Road

Dsmd Holdings Limited
2b Hayr Road

E & S Limited
501a Mt Albert Road

Concept Marketing Limited
87/549 Mt Albert Rd