Naenae Medical Centre Limited was started on 30 May 2000 and issued a New Zealand Business Number of 9429037260743. The registered LTD company has been supervised by 10 directors: Handunnethi Kolitha De Silva - an active director whose contract started on 30 May 2000,
Glynis Ahamat - an active director whose contract started on 22 Feb 2011,
Michael Anthony Haymes - an active director whose contract started on 01 Oct 2014,
Stuart David Thomson - an inactive director whose contract started on 30 May 2000 and was terminated on 31 Mar 2020,
Christopher Wright - an inactive director whose contract started on 22 Feb 2011 and was terminated on 31 Mar 2020.
According to our data (last updated on 01 Apr 2024), the company registered 1 address: 39 Treadwell Street, Naenae, Lower Hutt (types include: physical, registered).
Up until 03 Mar 2004, Naenae Medical Centre Limited had been using 1 Hewer Crescent, Naenae, Lower Hutt as their physical address.
A total of 120 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Equity Health Limited (an entity) located at Naenae, Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Ahamat and Company Limited - located at Wellington Central, Wellington.
The next share allocation (20 shares, 16.67%) belongs to 1 entity, namely:
Haymesgpmedica Limited, located at Lowry Bay, Lower Hutt (an entity).
Previous address
Address: 1 Hewer Crescent, Naenae, Lower Hutt
Physical & registered address used from 30 May 2000 to 03 Mar 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Equity Health Limited Shareholder NZBN: 9429047811119 |
Naenae Lower Hutt 5011 New Zealand |
02 Feb 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Ahamat And Company Limited Shareholder NZBN: 9429035012665 |
Wellington Central Wellington 6011 New Zealand |
08 Feb 2007 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Haymesgpmedica Limited Shareholder NZBN: 9429031706223 |
Lowry Bay Lower Hutt 5013 New Zealand |
14 Oct 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | De Silva, Handunnethi Kolitha |
Lower Hutt New Zealand |
30 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Naenae Limited Shareholder NZBN: 9429035289005 Company Number: 1533685 |
16 Feb 2005 - 10 Mar 2016 | |
Entity | P.p. & C.e. Shirley Limited Shareholder NZBN: 9429030197787 Company Number: 4467478 |
Karori Wellington 6012 New Zealand |
10 Mar 2016 - 02 Feb 2021 |
Entity | Sport Health Entertainment Limited Shareholder NZBN: 9429038592652 Company Number: 651478 |
Belmont Lower Hutt 5010 |
30 May 2000 - 02 Feb 2021 |
Entity | Sport Health Entertainment Limited Shareholder NZBN: 9429038592652 Company Number: 651478 |
Belmont Lower Hutt 5010 |
30 May 2000 - 02 Feb 2021 |
Entity | P.p. & C.e. Shirley Limited Shareholder NZBN: 9429030197787 Company Number: 4467478 |
Karori Wellington 6012 New Zealand |
10 Mar 2016 - 02 Feb 2021 |
Individual | Wright, Christopher |
Wainuiomata New Zealand |
15 Apr 2008 - 02 Feb 2021 |
Individual | Isaac, George Clement |
Stokes Valley |
30 May 2000 - 16 Feb 2005 |
Entity | Naenae Limited Shareholder NZBN: 9429035289005 Company Number: 1533685 |
16 Feb 2005 - 10 Mar 2016 | |
Entity | Totalcare Services Limited Shareholder NZBN: 9429037328689 Company Number: 1022096 |
30 May 2000 - 14 Oct 2014 | |
Entity | Totalcare Services Limited Shareholder NZBN: 9429037328689 Company Number: 1022096 |
30 May 2000 - 14 Oct 2014 | |
Individual | Wong, Douglas |
Lower Hutt |
30 May 2000 - 16 Feb 2005 |
Handunnethi Kolitha De Silva - Director
Appointment date: 30 May 2000
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 10 Mar 2016
Glynis Ahamat - Director
Appointment date: 22 Feb 2011
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 22 Feb 2011
Michael Anthony Haymes - Director
Appointment date: 01 Oct 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Feb 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2014
Stuart David Thomson - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 31 Mar 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2011
Christopher Wright - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 31 Mar 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 22 Feb 2011
Philip Shirley - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2015
Leh Yong - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Apr 2015
Address: Island Bay, Wellington, New Zealand
Address used since 01 Jan 2005
David Kenneth Young - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 01 Oct 2014
Address: Lower Hutt, 5010 New Zealand
Address used since 30 May 2000
George Clement Isaac - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 01 Jun 2005
Address: Stokes Valley,
Address used since 30 May 2000
Douglas Wong - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 01 Jan 2005
Address: Lower Hutt,
Address used since 30 May 2000
Olympic Pharmacy Limited
45-47 Everest Ave
The Cross Christian Centre
45a Treadwell Street
New Star (lh) Limited
39 Everest Avenue
Hutt Community Radio And Audio Archives Charitable Trust
1/53 Treadwell Street
The Cannons Creek Youth Charitable Trust
3/53 Treadwell Street
Elegance World Limited
35 Hillary Court