Shortcuts

Four Kauri Medical Limited

Type: NZ Limited Company (Ltd)
9429038642845
NZBN
640244
Company Number
Registered
Company Status
063418269
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
880 New North Road
Mount Albert
Auckland 1025
New Zealand
Service & physical address used since 13 Apr 2017
880 New North Road
Mount Albert
Auckland 1025
New Zealand
Registered address used since 18 Apr 2017
880 New North Road
Mount Albert
Auckland 1025
New Zealand
Postal & office & delivery address used since 29 Apr 2020

Four Kauri Medical Limited, a registered company, was started on 11 Oct 1994. 9429038642845 is the number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is categorised. This company has been supervised by 9 directors: Martyn Inglis Eade - an active director whose contract started on 11 Oct 1994,
Rebecca Margaret Meffin - an active director whose contract started on 11 Aug 2023,
Jean Kee-Jing Peterson - an active director whose contract started on 21 Dec 2023,
Peter Dean Bowden - an inactive director whose contract started on 11 Oct 1994 and was terminated on 21 Dec 2023,
Sarah Helen Stewart - an inactive director whose contract started on 10 Jul 1995 and was terminated on 11 Aug 2023.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: Po Box 77 044, Mount Albert, Auckland, 1035 (type: postal, postal).
Four Kauri Medical Limited had been using 880 New North Road, Mount Albert, Auckland as their registered address until 18 Apr 2017.
Old names for this company, as we identified at BizDb, included: from 11 Oct 1994 to 06 Nov 2014 they were named Four Kauris Medical Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 334 shares (33.4 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 333 shares (33.3 per cent). Finally we have the 3rd share allocation (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 77 044, Mount Albert, Auckland, 1035 New Zealand

Postal address used from 22 Dec 2023

Principal place of activity

880 New North Road, Mount Albert, Auckland, 1025 New Zealand


Previous addresses

Address #1: 880 New North Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 13 Apr 2017 to 18 Apr 2017

Address #2: 743 New North Road, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 09 Aug 2016 to 13 Apr 2017

Address #3: 728 New North Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 13 Apr 2012 to 09 Aug 2016

Address #4: C/- Wells Solicito, 419 Remuera Road, Remuera

Physical address used from 02 Jun 1998 to 02 Jun 1998

Address #5: 728 New North Road, Mount Albert, Auckland 3 New Zealand

Physical address used from 02 Jun 1998 to 13 Apr 2012

Address #6: 728 New North Road, Mt Albert, Auckland New Zealand

Registered address used from 11 Oct 1994 to 13 Apr 2012

Contact info
64 09 8460002
29 Apr 2020 Phone
practicemanager@fourkauri.co.nz
29 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Individual Peterson, Jean Kee-jing Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Meffin, Rebecca Margaret Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Eade, Martyn Inglis Mt Albert

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowden, Peter Dean Mt Eden
Auckland
Individual Bowden, Peter Dean Mt Eden
Auckland
Individual Stewart, Helen Sarah Epsom
Individual Stewart, Helen Sarah Epsom
Individual Beer, Christopher Raymond Peter Mt Albert
Auckland
Directors

Martyn Inglis Eade - Director

Appointment date: 11 Oct 1994

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 01 Jan 2016


Rebecca Margaret Meffin - Director

Appointment date: 11 Aug 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Aug 2023


Jean Kee-jing Peterson - Director

Appointment date: 21 Dec 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Dec 2023


Peter Dean Bowden - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 21 Dec 2023

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2016


Sarah Helen Stewart - Director (Inactive)

Appointment date: 10 Jul 1995

Termination date: 11 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jul 1995


Christopher Raymond Peter Beer - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 15 Oct 2021

Address: Mt Albert, Auckland 3, 1025 New Zealand

Address used since 01 Jan 2016

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 03 Apr 2019


Deborah De Berri Quilter - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 29 Jul 1999

Address: Kohimarama, Auckland,

Address used since 19 Apr 1996


Linda Susan Mary Wells - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 19 Apr 1996

Address: Mt Roskill, Auckland,

Address used since 11 Oct 1994


Sonja Alenda Freese - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 10 Jul 1995

Address: Mt Eden, Auckland,

Address used since 11 Oct 1994

Nearby companies

Huitong Financial Limited
877 New North Road

Lemongrass Cuisine Limited
881 New North Road

Ingram Architecture Limited
865 New North Road

Neo-tech Limited
885 New North Road

L.a.n.d. Clan Limited
4 Mt Albert Road

Jk Realty Group Limited
4 Mt Albert Road

Similar companies

Church Street Clinic Limited
1016 New North Road

Crawford Medical Centre Limited
298 Sandringham Road

Cyjs Limited
133a Richardson Road

Doctor Doering Limited
110 St Lukes Rd

Meadowbush Limited
12 Richardson Rd

Vari Consulting Limited
10 Duart Avenue