Ranolf Medical Centre Limited was launched on 12 Mar 2014 and issued a business number of 9429041136195. This registered LTD company has been supervised by 7 directors: Michael Grant Newman - an active director whose contract began on 12 Mar 2014,
Joanna Robyn O'keefe - an active director whose contract began on 18 Mar 2015,
Sharon Allison Lovegrove - an active director whose contract began on 20 Apr 2015,
Michael Lewis Grant - an active director whose contract began on 09 Mar 2021,
Henry Mckay Pert - an inactive director whose contract began on 12 Mar 2014 and was terminated on 10 Nov 2022.
According to BizDb's information (updated on 03 May 2024), the company registered 1 address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 (type: registered, physical).
Up until 21 Oct 2022, Ranolf Medical Centre Limited had been using 1188 Whakaue Street, Rotorua, Rotorua as their registered address.
A total of 400 shares are allocated to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Lovegrove, Sharon Allison (a director) located at Sunnybrook, Rotorua postcode 3015.
Another group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
O'keefe, Joanna Robyn - located at Rotorua.
The 3rd share allocation (100 shares, 25%) belongs to 1 entity, namely:
Grant, Michael Lewis, located at Rd 4, Rotorua (an individual). Ranolf Medical Centre Limited has been classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Previous addresses
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 19 Oct 2020 to 21 Oct 2022
Address: 1188 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 15 May 2018 to 19 Oct 2020
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 13 Oct 2015 to 15 May 2018
Address: 1488 Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 12 Mar 2014 to 13 Oct 2015
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Lovegrove, Sharon Allison |
Sunnybrook Rotorua 3015 New Zealand |
26 May 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | O'keefe, Joanna Robyn |
Rotorua 3076 New Zealand |
24 Mar 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Grant, Michael Lewis |
Rd 4 Rotorua 3074 New Zealand |
17 Aug 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Newman, Michael Grant |
Matipo Avenue Rotorua 3015 New Zealand |
12 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ranolf Medical Centre Limited Shareholder NZBN: 9429041136195 Company Number: 5036580 |
22 Sep 2021 - 22 Sep 2021 | |
Entity | Ranolf Medical Centre Limited Shareholder NZBN: 9429041136195 Company Number: 5036580 |
12 Dec 2019 - 24 Mar 2021 | |
Individual | Pert, Henry Mckay |
Matipo Avenue Rotorua 3015 New Zealand |
12 Mar 2014 - 22 Sep 2021 |
Individual | Papenfus, Susanna Johanna |
Rd 5 Rotorua 3076 New Zealand |
24 Mar 2015 - 12 Dec 2019 |
Entity | Ranolf Medical Centre Limited Shareholder NZBN: 9429041136195 Company Number: 5036580 |
22 Sep 2021 - 22 Sep 2021 | |
Director | Henry Mckay Pert |
Matipo Avenue Rotorua 3015 New Zealand |
12 Mar 2014 - 22 Sep 2021 |
Entity | Ranolf Medical Centre Limited Shareholder NZBN: 9429041136195 Company Number: 5036580 |
Rotorua Rotorua 3010 New Zealand |
12 Dec 2019 - 24 Mar 2021 |
Individual | Briscoe, Patricia Anne |
Glenholme Rotorua 3010 New Zealand |
24 Mar 2015 - 17 Aug 2020 |
Michael Grant Newman - Director
Appointment date: 12 Mar 2014
Address: Matipo Avenue, Rotorua, 3015 New Zealand
Address used since 12 Mar 2014
Joanna Robyn O'keefe - Director
Appointment date: 18 Mar 2015
Address: Rotorua, 3076 New Zealand
Address used since 30 May 2023
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 18 Mar 2015
Sharon Allison Lovegrove - Director
Appointment date: 20 Apr 2015
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 20 Apr 2015
Michael Lewis Grant - Director
Appointment date: 09 Mar 2021
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 09 Mar 2021
Henry Mckay Pert - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 10 Nov 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 14 Oct 2022
Address: Matipo Avenue, Rotorua, 3015 New Zealand
Address used since 12 Mar 2014
Patricia Anne Briscoe - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 15 Apr 2019
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 18 Mar 2015
Susanna Johanna Papenfus - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 30 Jun 2018
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 18 Mar 2015
Matthew Shaw Legal Limited
1488 Hinemoa Street
Lake Okareka Tennis And Netball Club Incorporated
1488 Hinemoa Street
The New Zealand Vet Club Association Incorporated
C/o Spurdle Accountants Ltd
Rotorua District Veterinary Club Incorporated
C/o Spurdle Accountants
Health Rotorua Charitable Trust
C/o Peter Spurdle & Associates Ltd
Te Reo Irirangi O Te Arawa Trust
1478a Hinemoa Street
Bo & Che Limited
313gravatt Road
Farm Street Family Health Centre Limited
663 Oropi Road
Hulbert Enterprises Limited
129 Welcome Bay Road
Kuirau Medical (2010) Limited
19b Tarewa Road
Qashab Limited
42 Pererika Street
Whakatane Medical Practice Limited
35 Commerce Lane