Shortcuts

Wakefield Medical Practice Limited

Type: NZ Limited Company (Ltd)
9429033109725
NZBN
1989786
Company Number
Registered
Company Status
Current address
12 Edward Street
Wakefield
Nelson 7025
New Zealand
Registered & physical & service address used since 28 Jun 2016

Wakefield Medical Practice Limited, a registered company, was incorporated on 01 Oct 2007. 9429033109725 is the NZBN it was issued. The company has been run by 6 directors: Philippa Lynne De Hamel - an active director whose contract started on 01 Oct 2007,
Mark Simon Fry - an active director whose contract started on 30 Mar 2012,
Wayne Francis Hurlow - an active director whose contract started on 01 Apr 2015,
Peter John Mckenzie - an inactive director whose contract started on 01 Oct 2007 and was terminated on 30 Mar 2018,
Anthony James Eames - an inactive director whose contract started on 01 Oct 2007 and was terminated on 31 Mar 2015.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 12 Edward Street, Wakefield, Nelson, 7025 (types include: registered, physical).
Wakefield Medical Practice Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address up to 28 Jun 2016.
A total of 120 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 46 shares (38.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 23 shares (19.17 per cent). Finally there is the third share allocation (46 shares 38.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 01 Jul 2014 to 28 Jun 2016

Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 25 Jun 2010 to 01 Jul 2014

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered & physical address used from 02 Jul 2008 to 25 Jun 2010

Address: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Registered & physical address used from 01 Oct 2007 to 02 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 46
Entity (NZ Limited Company) Fry Medical Limited
Shareholder NZBN: 9429030821811
Rd 1
Richmond
Null 7081
New Zealand
Shares Allocation #2 Number of Shares: 23
Entity (NZ Limited Company) De Hamel Medical Limited
Shareholder NZBN: 9429032373172
Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 46
Entity (NZ Limited Company) Hurlow Medical Limited
Shareholder NZBN: 9429041616031
Richmond
Richmond
Null 7020
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hurlow, Wayne Richmond
Richmond
7020
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual De Hamel, Philippa Wakefield

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Fry, Eloise Catrine Rd 1
Richmond
7081
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Hurlow, Kimberley Richmond
Richmond
7020
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Fry, Mark Simon Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eames Medical Limited
Shareholder NZBN: 9429034115718
Company Number: 1815904
Individual Mckenzie, Peter John Wakefield

New Zealand
Entity Vickerman Medical Limited
Shareholder NZBN: 9429040201641
Company Number: 165658
Individual Mckenzie Practice, Trading Trust 77 Whitby Road
Wakefield

New Zealand
Individual Vickerman, Audrey Margaret R D 1
Richmond

New Zealand
Individual Eames, Anthony James Wakefield

New Zealand
Entity Eames Medical Limited
Shareholder NZBN: 9429034115718
Company Number: 1815904
Entity Vickerman Medical Limited
Shareholder NZBN: 9429040201641
Company Number: 165658
Directors

Philippa Lynne De Hamel - Director

Appointment date: 01 Oct 2007

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 09 Jun 2015


Mark Simon Fry - Director

Appointment date: 30 Mar 2012

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 30 Mar 2012


Wayne Francis Hurlow - Director

Appointment date: 01 Apr 2015

Address: Richmond, Richmond, 7020 New Zealand

Address used since 08 Jun 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2015


Peter John Mckenzie - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Mar 2018

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 09 Jun 2015


Anthony James Eames - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 Mar 2015

Address: Wakefield, 7025 New Zealand

Address used since 01 Oct 2007


Audrey Margaret Vickerman - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Mar 2012

Address: R D 1, Richmond, 7081 New Zealand

Address used since 10 Jun 2011

Nearby companies

Idot Limited
22a Edward Street

The Wakefield District Youth Trust Board
30 Edward Street

Cadenza Design Limited
6 Clifford Road

Isles Consultancy Limited
57 Edward Street

Refresh Spa Limited
30 Whitby Way

Wakefield Bakery 2011 Limited
12 Clifford Road