Hobsonville Family Doctors Limited was started on 18 Nov 2015 and issued a business number of 9429042073321. This registered LTD company has been supervised by 5 directors: Paul Nicholls - an active director whose contract started on 18 Nov 2015,
Torrance Richard Merkle - an active director whose contract started on 12 Nov 2018,
Alice Vermunt - an active director whose contract started on 27 Jun 2023,
Cole Wiremu Rudolph - an inactive director whose contract started on 17 Sep 2020 and was terminated on 26 Jun 2023,
Jann Singer - an inactive director whose contract started on 18 Nov 2015 and was terminated on 15 Sep 2020.
As stated in our information (updated on 28 Mar 2024), the company registered 1 address: 124 Hobsonville Road, Hobsonville, Auckland, 0618 (types include: registered, physical).
Until 23 Sep 2020, Hobsonville Family Doctors Limited had been using 25 Omahu Road, Remuera, Auckland as their physical address.
BizDb identified previous names used by the company: from 17 Nov 2015 to 15 Feb 2016 they were named Hobsonville Health Centre Limited.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Mcmahon Vermunt Limited (an entity) located at Hauraki, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Torrance Merkle Trustee Limited - located at Auckland Central, Auckland.
The next share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Dr Paul Nicholls Limited, located at Parnell, Auckland (an entity). Hobsonville Family Doctors Limited is classified as "General practitioner - medical" (ANZSIC Q851120).
Previous addresses
Address: 25 Omahu Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 05 Feb 2020 to 23 Sep 2020
Address: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2015 to 05 Feb 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Mcmahon Vermunt Limited Shareholder NZBN: 9429050910755 |
Hauraki Auckland 0622 New Zealand |
26 Jun 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Torrance Merkle Trustee Limited Shareholder NZBN: 9429048795715 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2020 - |
Shares Allocation #3 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Dr Paul Nicholls Limited Shareholder NZBN: 9429037885533 |
Parnell Auckland 1052 New Zealand |
18 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Medevo Limited Shareholder NZBN: 9429042273349 Company Number: 5941007 |
Albany Heights Auckland 0632 New Zealand |
15 Sep 2020 - 26 Jun 2023 |
Entity | Dr Jann Singer Limited Shareholder NZBN: 9429037885649 Company Number: 899704 |
Remuera Auckland 1050 New Zealand |
18 Nov 2015 - 15 Sep 2020 |
Entity | Bytalus Trustee Limited Shareholder NZBN: 9429033522555 Company Number: 1922828 |
12 Nov 2018 - 21 Dec 2020 | |
Individual | Merkle, Torrance Richard |
Grey Lynn Auckland 1021 New Zealand |
12 Nov 2018 - 21 Dec 2020 |
Entity | Bytalus Trustee Limited Shareholder NZBN: 9429033522555 Company Number: 1922828 |
Level 1, 124 Hobsonville Road Hobsonville 06185 New Zealand |
12 Nov 2018 - 21 Dec 2020 |
Entity | Dr Jann Singer Limited Shareholder NZBN: 9429037885649 Company Number: 899704 |
Hobsonville Auckland 0618 New Zealand |
18 Nov 2015 - 15 Sep 2020 |
Entity | Dr Jann Singer Limited Shareholder NZBN: 9429037885649 Company Number: 899704 |
Remuera Auckland 1050 New Zealand |
18 Nov 2015 - 15 Sep 2020 |
Paul Nicholls - Director
Appointment date: 18 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Nov 2015
Torrance Richard Merkle - Director
Appointment date: 12 Nov 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 May 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Nov 2018
Alice Vermunt - Director
Appointment date: 27 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 27 Jun 2023
Cole Wiremu Rudolph - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 26 Jun 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 17 Sep 2020
Jann Singer - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 15 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Group Healthcare Limited
Level 10, 203 Queen Street
Hoogerbrug Medical Limited
Level 10, Q & V Building
Lucemd Limited
61 High Street
Omundsen Associates Limited
Level 29, 188 Quay Street
Redfern Health Limited
97-101 Hobson Street
Teotwawki Medical Limited
Level 5, 57 Fort Street