Shortcuts

G3pd Limited

Type: NZ Limited Company (Ltd)
9429037975968
NZBN
880571
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
58 Miramar Avenue
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 15 Aug 2001
P O Box 15245
Miramar
Wellington 6243
New Zealand
Postal address used since 03 Nov 2020
58 Miramar Avenue
Miramar
Wellington 6022
New Zealand
Office & delivery address used since 03 Nov 2020

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.

Addresses

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

Contact info
64 380 8855
28 Nov 2018 Phone
administrator@peninsulamedical.co.nz
Email
accounts@peninsulamedical.co.nz
03 Nov 2020 Email
accounts@peninsulamedical.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.peninsulamedical.co.nz
28 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Director Baker, Kim Charlene Berhampore
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual White, Joanna Rosemary Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Looi, Ken Grenada Village
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Muthu, Karunanidhi Strathmore Park
Wellington
6022
New Zealand
Individual Karunanidhi, Chitra Strathmore Park
Wellington
6022
New Zealand
Individual Reeves, Graeme Leonard Miramar

New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Samson, Jennifer Gillian 89 The Terrace
Wellington

New Zealand
Individual Law, Lancely Alison Karori
Wellington
6012
New Zealand
Individual Law, Jeffrey Yen Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dodd, Dr Rosmary Claire Hataitai
Wellington 6003
Individual Dodd, Rosemary Claire Hataitai
Wellington
6021
New Zealand
Individual Meek, Aine Maria Caoline Miramar, Wellington

New Zealand
Individual Law, Dr Anthony Roy Seatoun
Wellington 6003
Individual Thompson, Gray Stratton Miramar, Wellington

New Zealand
Individual Carbonatto, Isabelle Karori
Wellington
Individual Dodd, Dr Rosemary Claire Haitaitai
Wellington 6003
Individual Mccoy, Dr Aine Maria Caroline Miramar
Wellington 6003
Individual Meek, Alan David Miramar, Wellington

New Zealand
Directors

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