Point Ii Care (2014) Limited, a registered company, was started on 07 Aug 2014. 9429041341155 is the NZ business number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was classified. This company has been supervised by 6 directors: Sarah Kathryn Patrick - an active director whose contract began on 30 Mar 2023,
Jonathan David Patrick - an active director whose contract began on 30 Mar 2023,
Tania Dianne Kemp - an inactive director whose contract began on 07 Aug 2014 and was terminated on 30 Mar 2023,
Darcy Kemp - an inactive director whose contract began on 07 Aug 2014 and was terminated on 30 Mar 2023,
Allan Chamberlain - an inactive director whose contract began on 07 Aug 2014 and was terminated on 01 Jun 2017.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 59 Main Road, Pleasant Point, Pleasant Point, 7903 (type: postal, office).
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group consists of 600 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (50 per cent).
Principal place of activity
59 Main Road, Pleasant Point, Pleasant Point, 7903 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Patrick, Sarah Kathryn |
Rd 21 Geraldine 7991 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Patrick, Jonathan David |
Rd 21 Geraldine 7991 New Zealand |
03 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, Tania Dianne |
Highfield Timaru 7910 New Zealand |
07 Aug 2014 - 03 Apr 2023 |
Individual | Kemp, Darcy |
Highfield Timaru 7910 New Zealand |
07 Aug 2014 - 03 Apr 2023 |
Director | Allan Chamberlain |
Rd 8h Oamaru 9493 New Zealand |
07 Aug 2014 - 02 Jun 2017 |
Director | Chris Chamberlain |
Winchester 7958 New Zealand |
07 Aug 2014 - 02 Jun 2017 |
Individual | Chamberlain, Chris |
Winchester 7958 New Zealand |
07 Aug 2014 - 02 Jun 2017 |
Individual | Chamberlain, Allan |
Rd 8h Oamaru 9493 New Zealand |
07 Aug 2014 - 02 Jun 2017 |
Sarah Kathryn Patrick - Director
Appointment date: 30 Mar 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 30 Mar 2023
Jonathan David Patrick - Director
Appointment date: 30 Mar 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 30 Mar 2023
Tania Dianne Kemp - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 30 Mar 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 02 Jul 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 07 Aug 2014
Darcy Kemp - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 30 Mar 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 02 Jul 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 07 Aug 2014
Allan Chamberlain - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 01 Jun 2017
Address: Rd 8h, Oamaru, 9493 New Zealand
Address used since 07 Aug 2014
Chris Chamberlain - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 01 Jun 2017
Address: Winchester, 7958 New Zealand
Address used since 07 Aug 2014
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Grant Shrimpton Medical Limited
57a Theodosia Street
Methven Medical Limited
54 Cass Street
Methven Medical Services Limited
At The Offices Of Gabites Sinclair
Timaru Primary Care Limited
14 The Terrace
Waitaki Valley Health Limited
C/-17 Strathallan Street
Wood Street Surgery Limited
39 George Street