Pendergrast Medical Services Limited, a registered company, was registered on 19 Jan 1994. 9429038774621 is the business number it was issued. The company has been run by 4 directors: Dr David Gordon Coldstream Pendergrast - an active director whose contract started on 24 Jun 1994,
Lois Dawn Pendergrast - an active director whose contract started on 24 Jun 1994,
Jack Lee Porus - an inactive director whose contract started on 19 Jan 1994 and was terminated on 24 Jun 1994,
Robert Narev - an inactive director whose contract started on 19 Jan 1994 and was terminated on 24 Jun 1994.
Updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: Suite 1, 24 Scarborough Terrace, Parnell, Auckland, 1052 (types include: registered, physical).
Pendergrast Medical Services Limited had been using Flat 7, 9 Balfour Road, Parnell, Auckland as their registered address up to 17 May 2016.
Previous names for the company, as we found at BizDb, included: from 19 Jan 1994 to 21 Jul 1994 they were named Hillette Holdings Limited.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 60 shares (30%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (20%). Lastly there is the next share allocation (100 shares 50%) made up of 1 entity.
Previous addresses
Address #1: Flat 7, 9 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 17 Jul 2014 to 17 May 2016
Address #2: 24 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Mar 2013 to 17 Jul 2014
Address #3: 8 Pencarrow Avenue, Mt Eden, Auckland New Zealand
Physical address used from 18 Mar 1998 to 13 Mar 2013
Address #4: 8 Pencarrow Avenue, Mt Eden, Auckland New Zealand
Registered address used from 19 Jun 1997 to 13 Mar 2013
Address #5: 8 St Marks Road, Remuera
Registered address used from 19 Jun 1997 to 19 Jun 1997
Address #6: Norfolk House, 18 High Street, Auckland
Registered address used from 01 Sep 1994 to 19 Jun 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Pendergrast, David |
Parnell Auckland 1052 New Zealand |
19 Jan 1994 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Pendergrast, Lois Dawn |
Parnell Auckland 1052 New Zealand |
19 Jan 1994 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Pendergrast Medical Services Ltd |
Parnell Auckland 1052 New Zealand |
19 Jan 1994 - |
Dr David Gordon Coldstream Pendergrast - Director
Appointment date: 24 Jun 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 May 2016
Lois Dawn Pendergrast - Director
Appointment date: 24 Jun 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 May 2016
Jack Lee Porus - Director (Inactive)
Appointment date: 19 Jan 1994
Termination date: 24 Jun 1994
Address: Remuera, Auckland 5,
Address used since 19 Jan 1994
Robert Narev - Director (Inactive)
Appointment date: 19 Jan 1994
Termination date: 24 Jun 1994
Address: Okahu Bay, Auckland 5,
Address used since 19 Jan 1994
Irie Logic Solutions Limited
18 Scarborough Terrace
Cinderella Foods Limited
202 Parnell Road
James Crisp Limited
202 Parnell Road
Lz 168 Limited
46c St Georges Bay Road
Lz8 Trustees Limited
46c St Georges Bay Road
The Ultimate Barber Styles Limited
219 Parnell Road