Shortcuts

Ratanui Medical Services Limited

Type: NZ Limited Company (Ltd)
9429038503894
NZBN
670523
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
77 Lincoln Road
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 12 Apr 2012
77 Lincoln Road
Henderson
Auckland 0610
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Mar 2021
77 Lincoln Road
Henderson
Auckland 0610
New Zealand
Records address used since 26 Mar 2023

Ratanui Medical Services Limited, a registered company, was started on 20 Mar 1995. 9429038503894 is the number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been supervised by 12 directors: Christopher Michael Wong - an active director whose contract started on 01 Apr 1995,
Maheshkumar Bhikhubhai Patel - an active director whose contract started on 01 Jul 2011,
Joanna Lang - an active director whose contract started on 06 Jul 2011,
Steffan Crausaz - an inactive director whose contract started on 03 Jul 2018 and was terminated on 15 Dec 2022,
Rakesh Patel - an inactive director whose contract started on 01 Jul 2011 and was terminated on 31 Mar 2022.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 77 Lincoln Road, Henderson, Auckland, 0610 (type: records, other).
Ratanui Medical Services Limited had been using 250 State Highway 16, Kumeu as their registered address until 28 Feb 1997.
A total of 1000 shares are allotted to 10 shareholders (6 groups). The first group consists of 50 shares (5%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 25 shares (2.5%). Finally we have the 3rd share allocation (625 shares 62.5%) made up of 1 entity.

Addresses

Principal place of activity

77 Lincoln Road, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: 250 State Highway 16, Kumeu

Registered address used from 28 Feb 1997 to 28 Feb 1997

Address #2: Kumeu Professional Centre, Cnr Access Rd/shamrock Drive, Kumeu New Zealand

Registered address used from 28 Feb 1997 to 12 Apr 2012

Address #3: 77 Lincoln Road, Henderson, Auckland New Zealand

Physical address used from 20 Mar 1995 to 20 Mar 1995

Contact info
64 9 8370740
Phone
pm@ratanui.co.nz
Email
www.ratanuimedical.co.nz
24 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lang, Tomasz Rd 2
Helensville
0875
New Zealand
Entity (NZ Limited Company) Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
2 Shamrock Drive
Kumeu, Auckland West
Individual Lang, Joanna Rd 2
Helensville
0875
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Tamaki Health West Limited
Shareholder NZBN: 9429031157841
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 625
Entity (NZ Limited Company) Tamaki Health West Limited
Shareholder NZBN: 9429031157841
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 50
Entity (NZ Limited Company) Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
2 Shamrock Drive
Kumeu, Auckland West
Shares Allocation #5 Number of Shares: 125
Entity (NZ Limited Company) Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
2 Shamrock Drive
Kumeu, Auckland West
Shares Allocation #6 Number of Shares: 125
Entity (NZ Limited Company) Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
2 Shamrock Drive
Kumeu, Auckland West
Individual Lang, Tomasz Rd 2
Helensville
0875
New Zealand
Individual Lang, Joanna Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wong, Janet Epsom
Auckland
1023
New Zealand
Individual Caldwell, Rosemary Jane Henderson
Auckland
Individual Stone, Clive Warwick Henderson
Auckland
Individual Stone, Clive Warwick Henderson
Auckland
Individual Denyer, Richard Henderson
Auckland
Individual Denyer, Alison Henderson
Auckland
Individual Denyer, Alison Henderson
Auckland
Individual Wong, Janet Epsom
Auckland
1023
New Zealand
Individual Wong, Janet Epsom
Auckland
1023
New Zealand
Individual Wong, Christopher Michael Epsom
Auckland
1023
New Zealand
Individual Milmine, Malcolm Kenneth Herald Island
Auckland
Individual Milmine, Malcolm Kenneth Herald Island
Auckland
Individual Caldwell, John Charles Henderson
Auckland
Individual Wong, Christopher Michael Epsom
Auckland
1023
New Zealand
Individual Wong, Christopher Michael Epsom
Auckland
1023
New Zealand
Individual Wong, Christopher Michael Epsom
Auckland
1023
New Zealand
Individual Stone, Gillian Noel Henderson
Auckland
Individual Stone, Gillian Noel Henderson
Auckland
Individual Milmine, Kay Frances Herald Island
Auckland
Individual Caldwell, John Charles Henderson
Auckland
Individual Wong, Janet Epsom
Auckland

New Zealand
Entity Opanuku Developments Limited
Shareholder NZBN: 9429039765932
Company Number: 295760
Individual Wong, Janet Epsom
Auckland
1023
New Zealand
Entity Ratanui Medical Services Limited
Shareholder NZBN: 9429038503894
Company Number: 670523
Individual Caldwell, Rosemary Jane Henderson
Auckland
Individual Denyer, Richard Henderson
Auckland
Entity Ratanui Medical Services Limited
Shareholder NZBN: 9429038503894
Company Number: 670523
Entity Opanuku Developments Limited
Shareholder NZBN: 9429039765932
Company Number: 295760
Individual Wong, Christopher Michael Epsom
Auckland

New Zealand
Individual Milmine, Kay Francis Herald Parade
Auckland
Directors

Christopher Michael Wong - Director

Appointment date: 01 Apr 1995

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 1995


Maheshkumar Bhikhubhai Patel - Director

Appointment date: 01 Jul 2011

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 21 May 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 Jul 2011


Joanna Lang - Director

Appointment date: 06 Jul 2011

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 21 Mar 2016


Steffan Crausaz - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 15 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jul 2018


Rakesh Patel - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Mar 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 21 Mar 2016


John Charles Caldwell - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 30 Jun 2019

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 21 Mar 2016


Ranjna Patel - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 03 Jul 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 Jul 2011


Clive Warwick Stone - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 31 Mar 2015

Address: 103 Swanson Road, Henderson, Waitakere, 0610 New Zealand

Address used since 30 Mar 2010


Alison Denyer - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 31 Mar 2013

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 1995


Malcolm Kenneth Milmine - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 01 Oct 2005

Address: Herald Island, Auckland,

Address used since 01 Apr 1995


Phillipa Helen Dodds - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 09 Mar 2001

Address: Balmoral, Auckland,

Address used since 01 Oct 1998


Peter Mark Maxwell - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 01 Apr 1995

Address: Waimauku,

Address used since 20 Mar 1995

Nearby companies

T&m Service (nz) Limited
58 Lincoln Road

Westkids Limited
Level 1

Te Puna Manawa Trust
56 Lincoln Road

Awhero Community Trust Board
66-68 Lincoln Road

Yj Moto Sushi & Cafe Limited
Suite 3, 52 Lincoln Road

Berridge Cc Trustee Company Limited
Level 2, 87 Central Park Drive

Similar companies

Medistruct Limited
1 Rathgar Road

Palomino Medical Centre Limited
Shop 7 -palomino Shopping Centre

Rathgar Medical & Surgical Centre Limited
132a Rathgar Road

Shorecare Medical Services Limited
15 Edsel St

Stonelink Management Limited
21 Swanson Road

W. & W. Healthcare Limited
C/- Butts Bainbridge & Weir