Shortcuts

Hobsonville Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429038384806
NZBN
706207
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 19 Mar 2013

Hobsonville Medical Centre Limited, a registered company, was started on 29 Nov 1995. 9429038384806 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Peter James Moore - an active director whose contract began on 16 Feb 1996,
Erica Alice Moore - an active director whose contract began on 16 Feb 1996,
Fraser Capel Powrie - an inactive director whose contract began on 29 Nov 1995 and was terminated on 16 Feb 1996.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Hobsonville Medical Centre Limited had been using Offices Of Hayes Knight, Chartered Accountants, Parnell House, 470 Parnell Road, Parnell as their registered address up to 19 Mar 2013.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Offices Of Hayes Knight, Chartered Accountants, Parnell House, 470 Parnell Road, Parnell New Zealand

Registered address used from 23 Jul 2001 to 19 Mar 2013

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland 1 New Zealand

Physical address used from 23 Jul 2001 to 19 Mar 2013

Address: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland 1

Physical address used from 23 Jul 2001 to 23 Jul 2001

Address: C/- Bowden Impey & Sage, Chartered Accountants, Parnell House, 470 Parnell Road, Parnell

Registered address used from 23 Jul 2001 to 23 Jul 2001

Address: C/- Unkovich Powrie, Solicitors, 2 Tuarangi Road, Grey Lynn, Auckland

Physical address used from 20 Jul 1996 to 23 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Moore Benotis Tst, Peter James Taupaki
Henderson
0782
New Zealand
Individual Stollery, Wayne Ross West Harbour
Auckland
0618
New Zealand
Individual Moore Benotis Tst, Erica Alice Taupaki
Henderson
0782
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Moore, Peter James Brookevale Lane
Taupaki
Shares Allocation #3 Number of Shares: 1
Individual Moore, Erica Alice Brookevale Lane
Taupaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowden, Anthony Walpole Auckland 1
Directors

Peter James Moore - Director

Appointment date: 16 Feb 1996

Address: Brookvale Lane, Taupaki, 0782 New Zealand

Address used since 03 Jul 2015


Erica Alice Moore - Director

Appointment date: 16 Feb 1996

Address: Brookvale Lane, Taupaki, 0782 New Zealand

Address used since 03 Jul 2015


Fraser Capel Powrie - Director (Inactive)

Appointment date: 29 Nov 1995

Termination date: 16 Feb 1996

Address: Epsom,

Address used since 29 Nov 1995

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road