Central Wellington Medical Limited, a registered company, was started on 09 Apr 2015. 9429041697344 is the number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been categorised. This company has been supervised by 4 directors: Jacob Lit Way Tan - an active director whose contract began on 01 Feb 2018,
Rebecca Louise Higgs - an inactive director whose contract began on 09 Apr 2015 and was terminated on 01 Jul 2023,
Matthew Peter Gilchrist - an inactive director whose contract began on 09 Apr 2015 and was terminated on 01 Jun 2019,
Matthew Peter Gilchrist - an inactive director whose contract began on 09 Apr 2015 and was terminated on 01 Mar 2019.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 111 Customhouse Quay, Wellington, Wellington, Wellington, 6011 (type: registered, service).
Central Wellington Medical Limited had been using 20 Elisha Drive, Witherlea, Blenheim as their registered address until 26 Jul 2016.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent). Finally we have the third share allocation (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 8, 111 Customhouse Quay, Wellington, Wellington, Wellington, 6011 New Zealand
Delivery & office address used from 24 Jul 2023
Address #5: Level 8, 111 Customhouse Quay, Wellington, Wellington, Wellington, 6011 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
122b Nicholson Road, Khandallah, Wellington, 6035 New Zealand
Previous address
Address #1: 20 Elisha Drive, Witherlea, Blenheim, 7201 New Zealand
Registered & physical address used from 09 Apr 2015 to 26 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Deepsom Limited Shareholder NZBN: 9429042235002 |
St Heliers Auckland 1071 New Zealand |
15 Jul 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tan, Jacob Lit Way |
Ngaio Wellington 6035 New Zealand |
21 Feb 2018 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Gilchrist, Matthew |
Khandallah Wellington 6035 New Zealand |
06 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higgs, Rebecca Louise |
Khandallah Wellington 6035 New Zealand |
09 Apr 2015 - 10 Jul 2017 |
Entity | Rh Medical Services Limited Shareholder NZBN: 9429041935491 Company Number: 5781571 |
Khandallah Wellington 6035 New Zealand |
10 Jul 2017 - 25 Apr 2023 |
Entity | Rh Medical Services Limited Shareholder NZBN: 9429041935491 Company Number: 5781571 |
Khandallah Wellington 6035 New Zealand |
10 Jul 2017 - 25 Apr 2023 |
Entity | Nz Medical Investments Limited Shareholder NZBN: 9429041935422 Company Number: 5781509 |
Maori Hill Dunedin 9010 New Zealand |
15 May 2017 - 06 Jul 2021 |
Director | Higgs, Rebecca Louise |
Khandallah Wellington 6035 New Zealand |
09 Apr 2015 - 10 Jul 2017 |
Entity | Nz Medical Investments Limited Shareholder NZBN: 9429041935422 Company Number: 5781509 |
Khandallah Wellington 6035 New Zealand |
15 May 2017 - 06 Jul 2021 |
Entity | Nz Medical Investments Limited Shareholder NZBN: 9429041935422 Company Number: 5781509 |
Khandallah Wellington 6035 New Zealand |
15 May 2017 - 06 Jul 2021 |
Individual | Gilchrist, Matthew Peter |
Maori Hill Dunedin 9010 New Zealand |
09 Apr 2015 - 15 May 2017 |
Jacob Lit Way Tan - Director
Appointment date: 01 Feb 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jul 2022
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Feb 2018
Rebecca Louise Higgs - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 01 Jul 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Jul 2016
Matthew Peter Gilchrist - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 01 Jun 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Apr 2015
Matthew Peter Gilchrist - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 01 Mar 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 09 Apr 2015
Kronos Project Consulting Limited
138 Nicholson Road
On The Ball Investments Limited
131 Nicholson Road
On The Ball Limited
131 Nicholson Road
Clive Heights Limited
9 Clive Road
Goyat Construction Limited
104 Nicholson Road
Wellington Rental Properties Limited
8 Clive Road
Accent Clinic Limited
Suite 2, 127 Molesworth Street
Advance Diagnostics Nz Limited
92 Lohia Street
Davies Medical Limited
21 Broderick Road
Dominion Clinic (2015) Limited
Level 3, 16 The Terrace
Te Ahumairangi Medical Limited
47 Satara Crescent
Two Zesty Bananas Limited
38 Waring Taylor Street