Shortcuts

Albany Family Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429036890392
NZBN
1140379
Company Number
Registered
Company Status
Current address
368 Albany Highway
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 18 Jul 2017

Albany Family Medical Centre Limited, a registered company, was registered on 21 Jun 2001. 9429036890392 is the NZ business number it was issued. This company has been managed by 7 directors: John Bernard Kyle - an active director whose contract began on 09 Feb 2015,
Wayne John Woolrich - an active director whose contract began on 09 Apr 2021,
Ashley John Revell - an inactive director whose contract began on 11 Aug 2020 and was terminated on 09 Apr 2021,
Bernard John Etherington - an inactive director whose contract began on 31 Oct 2017 and was terminated on 24 Aug 2020,
Christopher William Jagger - an inactive director whose contract began on 07 Jul 2017 and was terminated on 31 Oct 2017.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 368 Albany Highway, Albany, Auckland, 0632 (category: registered, physical).
Albany Family Medical Centre Limited had been using 43 Screen Road, Coatesville, Albany as their registered address up until 18 Jul 2017.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address: 43 Screen Road, Coatesville, Albany, 0793 New Zealand

Registered & physical address used from 07 Oct 2016 to 18 Jul 2017

Address: 18 Hazel Glen, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 22 Oct 2015 to 07 Oct 2016

Address: 18 Hazel Glen, Albany, North Shore City 0632 New Zealand

Registered & physical address used from 23 Sep 2009 to 22 Oct 2015

Address: 18 Hazel Glen, Albany, Auckland

Registered & physical address used from 28 Sep 2006 to 23 Sep 2009

Address: 69 Glendhu Road, Glenfield, Auckland

Physical & registered address used from 21 Jun 2001 to 28 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) J.b. Kyle Limited
Shareholder NZBN: 9429038202988
Hatfields Beach
Orewa
Null 0931
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milton, Paul Albany
North Shore City 0632

New Zealand
Entity Philip Gluckman Medical Limited
Shareholder NZBN: 9429035479260
Company Number: 1493487
Entity Milcor Associates Limited
Shareholder NZBN: 9429036890446
Company Number: 1140380
Entity Milcor Associates Limited
Shareholder NZBN: 9429036890446
Company Number: 1140380
Entity Philip Gluckman Medical Limited
Shareholder NZBN: 9429035479260
Company Number: 1493487
Directors

John Bernard Kyle - Director

Appointment date: 09 Feb 2015

Address: Hatfields Beach, Orewa, 0931 New Zealand

Address used since 09 Feb 2015


Wayne John Woolrich - Director

Appointment date: 09 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 09 Apr 2021


Ashley John Revell - Director (Inactive)

Appointment date: 11 Aug 2020

Termination date: 09 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 11 Aug 2020


Bernard John Etherington - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 24 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2017


Christopher William Jagger - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 31 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Jul 2017


Roland Paul Milton - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 07 Jul 2017

Address: Coatesville, Albany, 0793 New Zealand

Address used since 29 Sep 2016


Philip Michael Gluckman - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 07 Jul 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Feb 2015

Nearby companies

The Boys' Brigade - Northern Regional Trust
C/-the Boys' Brigade In New Zealand Inc

Golden Natural Health Limited
372 Rosedale Road

Albany Hair Care Limited
Unit 5

Rosedale Pharmacy 2015 Limited
Unit 2 B, 372 Rosedale Road

Euro Lighting Limited
12 Kinleith Way

Grand Cru Limited
Flat 4, 396a Rosedale Road