Shortcuts

Hibiscus Coast Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429039464392
NZBN
388967
Company Number
Registered
Company Status
Current address
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 05 Aug 2020

Hibiscus Coast Medical Centre Limited, a registered company, was started on 27 Apr 1988. 9429039464392 is the business number it was issued. The company has been run by 10 directors: Barend Marie Ter Haar - an active director whose contract started on 18 Jul 1990,
Andrew Edward Chambers - an active director whose contract started on 25 Nov 1992,
Simon Timothy Meech - an active director whose contract started on 01 Sep 2016,
James Lindsey Stuart Crighton - an active director whose contract started on 31 Jan 2018,
Christiaan Du Toit - an inactive director whose contract started on 16 May 2005 and was terminated on 23 Sep 2016.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Hibiscus Coast Medical Centre Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 05 Aug 2020.
Old names used by this company, as we identified at BizDb, included: from 27 Apr 1988 to 30 Mar 1993 they were named Hibiscus Coast Medical Management Limited.
A total of 10000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (25%). Finally there is the third share allocation (2500 shares 25%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 06 Nov 2014 to 05 Aug 2020

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand

Physical address used from 14 Jul 2002 to 06 Nov 2014

Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 09 Nov 2001 to 09 Nov 2001

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson St, Auckland New Zealand

Registered address used from 09 Nov 2001 to 06 Nov 2014

Address: 133 Vincent Street, Auckland

Physical address used from 14 Jul 1998 to 14 Jul 2002

Address: 133 Vincent Street, Auckland

Registered address used from 14 Apr 1997 to 09 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Dr Simon Meech Limited
Shareholder NZBN: 9429035976592
Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Ter Haar Trustee Limited
Shareholder NZBN: 9429047190245
Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Crighton, James Lindsey Stuart Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Peat, Anthony Robert Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Crighton, Brooke Deahn Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Chambers, Leanne Coral Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Chambers, Andrew Edward Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edward, Anthony Christopher Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Ter Haar, Evelyn Manly
Whangaparaoa
0930
New Zealand
Individual Ter Haar, Barend Marie Manly
Whangaparaoa
0930
New Zealand
Individual Edward, Anthony Christopher Manly
Whangaparaoa
0930
New Zealand
Individual Du Toit, Louisa Martha Orewa

New Zealand
Individual Marris, Benjamin Orewa
Individual Ter Haar, Evelyn Manly
Whangaparaoa
0930
New Zealand
Individual Edward, Anthony Christopher Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Ter Haar, Barend Marie Manly
Whangaparaoa
0930
New Zealand
Individual Edward, Anthony Christopher Whangaparaoa

New Zealand
Individual Stubbs, Dean John Orewa
Entity Du Toit Trustee Limited
Shareholder NZBN: 9429030359895
Company Number: 4264638
Individual Stubbs, Derek Orewa
Entity Du Toit Trustee Limited
Shareholder NZBN: 9429030359895
Company Number: 4264638
Individual Edward, Anthony Christopher Stanmore Bay

New Zealand
Individual Du Toit, Christiaan Orewa

New Zealand
Directors

Barend Marie Ter Haar - Director

Appointment date: 18 Jul 1990

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 15 Jul 2015


Andrew Edward Chambers - Director

Appointment date: 25 Nov 1992

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 15 Jul 2015


Simon Timothy Meech - Director

Appointment date: 01 Sep 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Sep 2016


James Lindsey Stuart Crighton - Director

Appointment date: 31 Jan 2018

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 Jan 2018


Christiaan Du Toit - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 23 Sep 2016

Address: Orewa, Orewa, 0931 New Zealand

Address used since 15 Jul 2015


Evelyn Ter Harr - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 18 Jan 2007

Address: Whangaparaoa,

Address used since 18 Jul 1990


Leanne Coral Chambers - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 18 Jan 2007

Address: Stanmore Bay,

Address used since 21 Aug 2002


Dean Stubbs - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 16 May 2005

Address: Cnr College Road & Kilham Avenue, Northcote,

Address used since 31 Oct 1997


Kenneth Leslie Buck - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 31 Oct 1997

Address: Milford,

Address used since 18 Jul 1990


Judith Ann Buck - Director (Inactive)

Appointment date: 18 Jul 1990

Termination date: 31 Oct 1997

Address: Milford,

Address used since 18 Jul 1990

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street