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).
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
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 | Period |
---|---|---|---|
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 |
04 Mar 2015 - |
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 |
10 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milton, Paul |
Albany North Shore City 0632 New Zealand |
21 Jun 2001 - 04 Mar 2015 |
Entity | Philip Gluckman Medical Limited Shareholder NZBN: 9429035479260 Company Number: 1493487 |
04 Mar 2015 - 10 Jul 2017 | |
Entity | Milcor Associates Limited Shareholder NZBN: 9429036890446 Company Number: 1140380 |
04 Mar 2015 - 10 Jul 2017 | |
Entity | Milcor Associates Limited Shareholder NZBN: 9429036890446 Company Number: 1140380 |
04 Mar 2015 - 10 Jul 2017 | |
Entity | Philip Gluckman Medical Limited Shareholder NZBN: 9429035479260 Company Number: 1493487 |
04 Mar 2015 - 10 Jul 2017 |
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
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