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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Moore Benotis Tst, Peter James |
Taupaki Henderson 0782 New Zealand |
29 Nov 1995 - |
Individual | Stollery, Wayne Ross |
West Harbour Auckland 0618 New Zealand |
22 Oct 2009 - |
Individual | Moore Benotis Tst, Erica Alice |
Taupaki Henderson 0782 New Zealand |
29 Nov 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Moore, Peter James |
Brookevale Lane Taupaki |
29 Nov 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Moore, Erica Alice |
Brookevale Lane Taupaki |
29 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowden, Anthony Walpole |
Auckland 1 |
29 Nov 1995 - 27 Jun 2010 |
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
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