The Wellington Clinic Limited was incorporated on 23 Feb 2016 and issued an NZBN of 9429042196112. This registered LTD company has been run by 3 directors: Wayne Gillingham - an active director whose contract began on 23 Feb 2016,
Scott Ian Barker - an active director whose contract began on 23 Feb 2016,
Ian Robert Coutts - an inactive director whose contract began on 23 Feb 2016 and was terminated on 27 Sep 2022.
As stated in our information (updated on 05 Apr 2024), the company registered 1 address: 62-66 Vivian Street, Te Aro, Wellington, 6011 (type: postal, office).
Until 15 Oct 2019, The Wellington Clinic Limited had been using 598 Main Street, Palmerston North, Palmerston North as their physical address.
BizDb identified previous aliases used by the company: from 17 Feb 2016 to 02 Jun 2017 they were called Wisco Limited.
A total of 300 shares are allocated to 4 groups (7 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Barker, Scott Ian (a director) located at Newtown, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 0.67% shares (exactly 2 shares) and includes
Gillingham, Wayne - located at Epuni, Lower Hutt.
The 3rd share allotment (148 shares, 49.33%) belongs to 2 entities, namely:
Yap, Maylin Anne, located at Newtown, Wellington (an individual),
Barker, Scott Ian, located at Newtown, Wellington (a director). The Wellington Clinic Limited is categorised as "Health service nec" (ANZSIC Q859940).
Principal place of activity
62-66 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: 598 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 23 Feb 2016 to 15 Oct 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Barker, Scott Ian |
Newtown Wellington 6021 New Zealand |
23 Feb 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Gillingham, Wayne |
Epuni Lower Hutt 5011 New Zealand |
23 Feb 2016 - |
Shares Allocation #3 Number of Shares: 148 | |||
Individual | Yap, Maylin Anne |
Newtown Wellington 6021 New Zealand |
23 Feb 2016 - |
Director | Barker, Scott Ian |
Newtown Wellington 6021 New Zealand |
23 Feb 2016 - |
Shares Allocation #4 Number of Shares: 148 | |||
Individual | Gillingham, Jane Bridget |
Epuni Lower Hutt 5011 New Zealand |
23 Feb 2016 - |
Individual | Guy, Reuben |
Rd 1 Tauranga 3171 New Zealand |
23 Feb 2016 - |
Director | Gillingham, Wayne |
Epuni Lower Hutt 5011 New Zealand |
23 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ouyang, Yuran |
Featherston Featherston 5710 New Zealand |
06 Dec 2021 - 27 Sep 2022 |
Individual | Coutts, Ian Robert |
Featherston Featherston 5710 New Zealand |
23 Feb 2016 - 27 Sep 2022 |
Individual | Whitehead, John Richard |
Hokowhitu Palmerston North 4410 New Zealand |
23 Feb 2016 - 06 Dec 2021 |
Wayne Gillingham - Director
Appointment date: 23 Feb 2016
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 23 Feb 2016
Scott Ian Barker - Director
Appointment date: 23 Feb 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 23 Feb 2016
Ian Robert Coutts - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 27 Sep 2022
Address: Featherston, Featherston, 5710 New Zealand
Address used since 20 Apr 2022
Address: Wellington, 6022 New Zealand
Address used since 23 Feb 2016
Kla22 Property Limited
598 Main Street
Aa Plumbing & Gas Limited
598 Main Street
Triumph Homes Limited
598 Main Street
Mishar Limited
598 Main Street
Meath Farming Limited
598 Main Street
Sejal And Pankaj Limited
598 Main Street
Ayling Health Limited
275a Broadway Avenue
Erica Gen.health Services Limited
Level 2, 74 The Square
Think Hauora Limited
575 Main Street
Virtue Health Care Education Limited
Flat 5, 225 Ruahine Street
Waikanae Health Limited
170 Broadway Avenue
Whanau Fit Limited
326 Ruahine Street