Shortcuts

Medical And Injury Centre Limited

Type: NZ Limited Company (Ltd)
9429030943209
NZBN
3555451
Company Number
Registered
Company Status
107811915
GST Number
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
98 Waimea Road
Nelson South
Nelson 7010
New Zealand
Physical & registered & service address used since 10 Jun 2013
98 Waimea Road
Nelson South
Nelson 7010
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Medical and Injury Centre Limited was incorporated on 04 Oct 2011 and issued a business number of 9429030943209. The registered LTD company has been supervised by 18 directors: Wolfgang Karl Kloepfer - an active director whose contract began on 27 Feb 2017,
Kirsty Jane Stewart - an active director whose contract began on 16 Dec 2019,
Sara Jeanette Shaughnessy - an active director whose contract began on 16 Sep 2020,
Thomas Campbell Croker - an active director whose contract began on 28 Feb 2024,
Katherine Victoria Roff - an inactive director whose contract began on 16 Dec 2020 and was terminated on 28 May 2021.
As stated in our information (last updated on 25 Apr 2024), the company registered 1 address: 98 Waimea Road, Nelson South, Nelson, 7010 (category: postal, office).
Up until 10 Jun 2013, Medical and Injury Centre Limited had been using 96 Waimea Road, Nelson as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Nelson Bays General Practice Limited (an entity) located at Nelson, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nelson Bays Primary Health Trust - located at Queen Street, Richmond. Medical and Injury Centre Limited was classified as "General practitioner - medical" (business classification Q851120).

Addresses

Principal place of activity

98 Waimea Road, Nelson South, Nelson, 7010 New Zealand


Previous address

Address #1: 96 Waimea Road, Nelson, 7010 New Zealand

Registered & physical address used from 04 Oct 2011 to 10 Jun 2013

Contact info
64 3 5468881
18 Dec 2018 Phone
dw@micn.org.nz
Email
accounts@micn.org.nz
08 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.micn.org.nz
18 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Nelson Bays General Practice Limited
Shareholder NZBN: 9429030947566
Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Nelson Bays Primary Health Trust Queen Street
Richmond
7020
New Zealand
Directors

Wolfgang Karl Kloepfer - Director

Appointment date: 27 Feb 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 27 Feb 2017


Kirsty Jane Stewart - Director

Appointment date: 16 Dec 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Dec 2019


Sara Jeanette Shaughnessy - Director

Appointment date: 16 Sep 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Sep 2022

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 16 Sep 2020


Thomas Campbell Croker - Director

Appointment date: 28 Feb 2024

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Feb 2024


Katherine Victoria Roff - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 28 May 2021

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 16 Dec 2020


Robert Morton Hayes - Director (Inactive)

Appointment date: 17 Dec 2018

Termination date: 16 Dec 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 17 Dec 2018


Angela May Catherine Francis - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 17 Mar 2020

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 15 Jun 2015


Neil Jacob Whittaker - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 16 Dec 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 19 Oct 2015


Geoff Mcalpine - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 17 Dec 2018

Address: Mapua, Mapua, 7005 New Zealand

Address used since 27 Nov 2014


Edward William Steet - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 19 Dec 2016

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 14 Dec 2015


Susan Gae Stubbs - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 19 Oct 2015

Address: Nelson, 7010 New Zealand

Address used since 12 Nov 2012


Roberta Ann Hutton - Director (Inactive)

Appointment date: 09 Mar 2015

Termination date: 13 Oct 2015

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 09 Mar 2015


Jane Melissa Kinsey - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 02 Apr 2015

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 31 Oct 2014


Stephen Michael Lavery - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 23 Feb 2015

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 18 Jun 2012


Neil Jacob Whittaker - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 27 Nov 2014

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 06 Dec 2012


Andrew John Swanson-dobbs - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 31 Oct 2014

Address: Dorset Street, Nelson, 7020 New Zealand

Address used since 04 Oct 2011


Dorren Kirkaldy - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 12 Nov 2012

Address: Golden Hills Road, Rd 1, Richmond, Nelson, 7081 New Zealand

Address used since 04 Oct 2011


Margaret Diane Gibbs - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 21 Mar 2012

Address: Sterling Way, Nelson, 7011 New Zealand

Address used since 04 Oct 2011

Similar companies

Boadicea Health Limited
70 Arrow Street

C Wheeler Medical Limited
93 Vanguard Street

Clt Medical Limited
1st Floor, 23 Alma Lane

Cto Medical Limited
1st Floor

Dr Washington Limited
155a Trafalgar Street

Tml Medical Limited
6 St John Drive