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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Peterson, Jean Kee-jing |
Titirangi Auckland 0604 New Zealand |
22 Dec 2023 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Meffin, Rebecca Margaret |
Mount Albert Auckland 1025 New Zealand |
08 Sep 2023 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Eade, Martyn Inglis |
Mt Albert |
11 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowden, Peter Dean |
Mt Eden Auckland |
11 Oct 1994 - 22 Dec 2023 |
Individual | Bowden, Peter Dean |
Mt Eden Auckland |
11 Oct 1994 - 22 Dec 2023 |
Individual | Stewart, Helen Sarah |
Epsom |
11 Oct 1994 - 08 Sep 2023 |
Individual | Stewart, Helen Sarah |
Epsom |
11 Oct 1994 - 08 Sep 2023 |
Individual | Beer, Christopher Raymond Peter |
Mt Albert Auckland |
11 Oct 1994 - 19 Oct 2021 |
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
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
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