Tahuna Medical Centre Limited, a registered company, was launched on 23 Dec 2009. 9429031715591 is the NZBN it was issued. This company has been managed by 6 directors: Jo Knight - an active director whose contract started on 23 Dec 2009,
Stephen Cameron - an active director whose contract started on 23 Dec 2009,
Stephen Neas - an active director whose contract started on 23 Dec 2009,
Frith Anne Dollimore - an active director whose contract started on 03 Sep 2021,
Laura Zoe Judge - an active director whose contract started on 03 Sep 2021.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 306A Hardy Street, Nelson, 7010 (types include: registered, service).
A total of 200 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 50 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (25 per cent). Lastly there is the next share allocation (50 shares 25 per cent) made up of 1 entity.
Principal place of activity
23 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Jt & Rossiter Limited Shareholder NZBN: 9429033275109 |
13-17 Putaitai St Stoke, Nelson |
23 Dec 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Harris-neas Medical Limited Shareholder NZBN: 9429037374778 |
Nelson 7010 New Zealand |
23 Dec 2009 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Dr Steve Cameron Medical Services Limited Shareholder NZBN: 9429032796155 |
Atawhai Nelson |
23 Dec 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Judge, Laura Zoe |
Tahunanui Nelson 7011 New Zealand |
01 Dec 2021 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Dollimore, Frith Anne |
Rd 2 St Arnaud 7072 New Zealand |
01 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Timothy John |
Tahunanui Nelson 7011 New Zealand |
19 Dec 2012 - 01 Dec 2021 |
Individual | Walker, Timothy John |
Tahunanui Nelson 7011 New Zealand |
19 Dec 2012 - 01 Dec 2021 |
Individual | Boswell, Sue |
Tahunanui Nelson New Zealand |
23 Dec 2009 - 01 Dec 2021 |
Individual | Boswell, Sue |
Tahunanui Nelson New Zealand |
23 Dec 2009 - 01 Dec 2021 |
Jo Knight - Director
Appointment date: 23 Dec 2009
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 24 Feb 2010
Stephen Cameron - Director
Appointment date: 23 Dec 2009
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 24 Feb 2010
Stephen Neas - Director
Appointment date: 23 Dec 2009
Address: The Brook, Nelson, 7010 New Zealand
Address used since 24 Feb 2010
Frith Anne Dollimore - Director
Appointment date: 03 Sep 2021
Address: Rd 2, St Arnaud, 7072 New Zealand
Address used since 03 Sep 2021
Laura Zoe Judge - Director
Appointment date: 03 Sep 2021
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 03 Sep 2021
Sue Boswell - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 03 Sep 2021
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 24 Feb 2010
Tasman Bay Removals Limited
205c Queen Street
Redmonds Creek Limited
205c Queen Street
Coastal Homes Limited
205c Queen Street
Cook Brothers Building Limited
205c Queen Street
Gardiner Services Limited
205c Queen Street
Natrick Limited
205c Queen Street