G3Pd Limited, a registered company, was launched on 14 Nov 1997. 9429037975968 is the NZBN it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was categorised. This company has been supervised by 11 directors: Dr Rosmary Claire Dodd - an active director whose contract started on 14 Nov 1997,
Jeffrey Yen Law - an active director whose contract started on 01 Nov 1999,
Chitra Karunanidhi - an active director whose contract started on 29 Jun 2005,
Ken Looi - an active director whose contract started on 21 Jul 2016,
Joanna Rosemary White - an active director whose contract started on 01 Aug 2020.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 15245, Miramar, Wellington, 6243 (category: postal, office).
G3Pd Limited had been using Level 1, 13 Bay Road, Kilbirnie, Wellington as their registered address until 15 Aug 2001.
A total of 25000 shares are allocated to 9 shareholders (5 groups). The first group includes 5000 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (20%). Lastly there is the next share allotment (5000 shares 20%) made up of 1 entity.
Principal place of activity
58 Miramar Avenue, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: Level 1, 13 Bay Road, Kilbirnie, Wellington
Registered & physical address used from 15 Aug 2001 to 15 Aug 2001
Address #2: Level 1, 32-34 Bay Road, Kilbirnie, Wellington
Registered & physical address used from 06 Mar 2001 to 15 Aug 2001
Address #3: Level 1, 32-34 Bay Road, Kilbirnie, Wellington
Registered address used from 12 Apr 2000 to 06 Mar 2001
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Baker, Kim Charlene |
Berhampore Wellington 6023 New Zealand |
21 May 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | White, Joanna Rosemary |
Miramar Wellington 6022 New Zealand |
31 Jul 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Looi, Ken |
Grenada Village Wellington 6037 New Zealand |
06 Aug 2016 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Muthu, Karunanidhi |
Strathmore Park Wellington 6022 New Zealand |
28 Jul 2006 - |
Individual | Karunanidhi, Chitra |
Strathmore Park Wellington 6022 New Zealand |
11 Jul 2005 - |
Individual | Reeves, Graeme Leonard |
Miramar New Zealand |
28 Jul 2006 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Samson, Jennifer Gillian |
89 The Terrace Wellington New Zealand |
31 Mar 2007 - |
Individual | Law, Lancely Alison |
Karori Wellington 6012 New Zealand |
12 Jun 2006 - |
Individual | Law, Jeffrey Yen |
Karori Wellington 6012 New Zealand |
14 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodd, Dr Rosmary Claire |
Hataitai Wellington 6003 |
11 Jul 2005 - 07 Aug 2020 |
Individual | Dodd, Rosemary Claire |
Hataitai Wellington 6021 New Zealand |
07 Aug 2020 - 21 May 2023 |
Individual | Meek, Aine Maria Caoline |
Miramar, Wellington New Zealand |
11 Jul 2005 - 06 Aug 2016 |
Individual | Law, Dr Anthony Roy |
Seatoun Wellington 6003 |
14 Nov 1997 - 29 May 2015 |
Individual | Thompson, Gray Stratton |
Miramar, Wellington New Zealand |
11 Jul 2005 - 06 Aug 2016 |
Individual | Carbonatto, Isabelle |
Karori Wellington |
14 Nov 1997 - 11 Jul 2005 |
Individual | Dodd, Dr Rosemary Claire |
Haitaitai Wellington 6003 |
14 Nov 1997 - 11 Jul 2005 |
Individual | Mccoy, Dr Aine Maria Caroline |
Miramar Wellington 6003 |
14 Nov 1997 - 11 Jul 2005 |
Individual | Meek, Alan David |
Miramar, Wellington New Zealand |
11 Jul 2005 - 06 Aug 2016 |
Dr Rosmary Claire Dodd - Director
Appointment date: 14 Nov 1997
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Oct 2013
Jeffrey Yen Law - Director
Appointment date: 01 Nov 1999
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Jul 2014
Chitra Karunanidhi - Director
Appointment date: 29 Jun 2005
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 May 2014
Ken Looi - Director
Appointment date: 21 Jul 2016
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 21 Jul 2016
Joanna Rosemary White - Director
Appointment date: 01 Aug 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Sep 2023
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 01 Aug 2020
Kim Charlene Baker - Director
Appointment date: 04 May 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 04 May 2023
Rosemary Claire Dodd - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 04 May 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Oct 2013
Dr Aine Maria Caroline Mccoy - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 21 Jul 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 13 Oct 2009
Dr Anthony Roy Law - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 30 Jun 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 13 Oct 2009
Isabelle Carbonatto - Director (Inactive)
Appointment date: 12 Jul 2001
Termination date: 01 Jul 2004
Address: Karori, Wellington,
Address used since 12 Jul 2001
Sabine Irmgard Maria Stanley - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 12 Jul 2001
Address: Kelburn, Wellington,
Address used since 01 Nov 1999
Better Balance Health Limited
13 Bay Road
Vanaboat Limited
13 Bay Road
Minnee Properties Limited
Level 1
Ellesmere Coffee And Vending Limited
Level 1
Rnc Enterprise Limited
Level 1
Ruark Limited
Level 1
Holistic Eastern Health Limited
126 The Parade
Miramar Medical Practice Limited
46 Park Road
Nz Physician Services Limited
99 Rintoul Street
Peninsula Medical Centre Wellington Limited
58 Miramar Avenue
Te Ahumairangi Medical Limited
1 Stirling St
Two Zesty Bananas Limited
30 Rata Road