Merrilands Medical Centre Limited was started on 18 Dec 2012 and issued an NZ business number of 9429030397736. The registered LTD company has been supervised by 10 directors: Sarah Prior - an active director whose contract started on 01 Aug 2018,
Craig Hattle - an active director whose contract started on 19 Dec 2018,
Kiyomi Kitagawa - an active director whose contract started on 31 Oct 2019,
Bronwen Maree Pepperell - an active director whose contract started on 01 Dec 2022,
Geoffrey James Putt - an active director whose contract started on 01 Dec 2022.
As stated in our database (last updated on 20 Apr 2024), the company uses 1 address: 99 Tukapa Street, Westown, New Plymouth, 4310 (category: registered, physical).
BizDb identified previous aliases used by the company: from 18 Dec 2012 to 19 Feb 2013 they were called Puriri Medical Centre Limited.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Carefirst Trust Limited (an entity) located at New Plymouth postcode 4310. Merrilands Medical Centre Limited has been categorised as "General practitioner - medical" (business classification Q851120).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Carefirst Trust Limited Shareholder NZBN: 9429030772199 |
New Plymouth 4310 New Zealand |
18 Dec 2012 - |
Ultimate Holding Company
Sarah Prior - Director
Appointment date: 01 Aug 2018
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2018
Craig Hattle - Director
Appointment date: 19 Dec 2018
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 19 Dec 2018
Kiyomi Kitagawa - Director
Appointment date: 31 Oct 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 31 Oct 2019
Bronwen Maree Pepperell - Director
Appointment date: 01 Dec 2022
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 01 Dec 2022
Geoffrey James Putt - Director
Appointment date: 01 Dec 2022
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 01 Dec 2022
Lucy Gibberd - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 01 Dec 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Aug 2018
Alison Gadsby - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 03 Aug 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Aug 2018
Paul Riley - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 31 Oct 2019
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 29 Mar 2016
Lester Gordon Kelly - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 01 Aug 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 18 Dec 2012
Geoffrey James Putt - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 01 Aug 2018
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 18 Dec 2012
Carefirst Trust Limited
99 Tukapa Street
Carefirst Specialist Services Limited
99 Tukapa St
Advance Radiology Limited
99 Tukapa Street
Westown Medical Centre Limited
99 Tukapa Street
Cheng Yan Investments Company Limited
104 Tukapa Street
Tubb Family Trust Limited
100 Tukapa Street
Dr M L Taylor Limited
109-113 Powderham Street
Family Health Centre New Plymouth Limited
70 Vivian St
H J Sarhatt Limited
7 Liardet Street
Haratei Limited
259 Surrey Hill Road
Lupton Medical Limited
109 Powderham Street
Perkins Taylor Limited
87 Regan Street